Egham
TW20 8HE
Director Name | Mrs Aramide Olicks-Adesanmi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE |
Director Name | Mrs Diana Nerlinger |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Commonwealth House Montreal Road Tilbury RM18 7QX |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
4 May 2022 | Director's details changed for Mrs Aramide Olicks-Adesanmi on 25 April 2022 (2 pages) |
29 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 July 2021 | Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 21 July 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (1 page) |
25 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 July 2020 | Resolutions
|
19 May 2020 | Appointment of Mrs Aramide Olicks-Adesanmi as a director on 6 May 2020 (2 pages) |
19 March 2020 | Termination of appointment of Diana Nerlinger as a director on 1 February 2020 (1 page) |
23 October 2019 | Cessation of Diana Nerlinger as a person with significant control on 18 October 2019 (1 page) |
21 October 2019 | Registered office address changed from Unit 26, the Old Court House Orsett Road Grays RM17 5DD England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 21 October 2019 (1 page) |
18 October 2019 | Notification of Sunday Adesanmi as a person with significant control on 18 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Mr Sunday Adesanmi as a director on 11 September 2019 (2 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
2 August 2019 | Registered office address changed from Ideal House, Ground Floor, Mill Street Kidderminster DY11 6XH England to Unit 26, the Old Court House Orsett Road Grays RM17 5DD on 2 August 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 September 2018 with updates (3 pages) |
30 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 April 2018 | Registered office address changed from London Ptc, Room 206, Ceme Campus Marsh Way Rainham RM13 8EU England to Ideal House, Ground Floor, Mill Street Kidderminster DY11 6XH on 10 April 2018 (1 page) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 May 2017 | Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX to London Ptc, Room 206, Ceme Campus Marsh Way Rainham RM13 8EU on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX to London Ptc, Room 206, Ceme Campus Marsh Way Rainham RM13 8EU on 3 May 2017 (1 page) |
10 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 October 2014 | Company name changed thurrock skills centre LTD\certificate issued on 01/10/14
|
1 October 2014 | Company name changed thurrock skills centre LTD\certificate issued on 01/10/14
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|