Company NamePeer2Peer Education Cic
Company StatusActive
Company Number09648951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2015(8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Heena Irfana Ullah Njie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Oakley Avenue
Barking
IG11 9JD
Director NameMr Royston Dawswell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address19 Oakley Avenue
Barking
IG11 9JD
Director NameMr Benjamin David Ryan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakley Avenue
Barking
IG11 9JD
Director NameMs Joanna Kawecka
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Oakley Avenue
Barking
IG11 9JD
Director NameMrs Kasminder Kaur Matharu
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address19 Oakley Avenue
Barking
IG11 9JD
Director NameMichelle Njie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Lyndhurst Gardens
Barking
Essex
IG11 9YA
Secretary NameMichelle Njie
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address103 Lyndhurst Gardens
Barking
Essex
IG11 9YA
Director NameMrs Bridget Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address16 Pickering Road
Barking
Essex
IG11 8PG
Director NameMs Bonita Cattle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2019)
RoleCulture Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Pickering Road
Barking
Essex
IG11 8PG

Location

Registered Address19 Oakley Avenue
Barking
IG11 9JD
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Director's details changed for Ms Joanna Kawecka on 18 July 2023 (2 pages)
16 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (11 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (11 pages)
17 December 2021Registered office address changed from 16 Pickering Road Barking Essex IG11 8PG England to 19 Oakley Avenue Barking IG11 9JD on 17 December 2021 (1 page)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
9 June 2021Appointment of Mrs Kasminder Kaur Matharu as a director on 9 June 2021 (2 pages)
24 March 2021Micro company accounts made up to 30 June 2020 (11 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
2 August 2019Termination of appointment of Bonita Cattle as a director on 2 August 2019 (1 page)
2 August 2019Appointment of Ms Joanna Kawecka as a director on 2 August 2019 (2 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (12 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (20 pages)
29 January 2018Termination of appointment of Bridget Bell as a director on 29 January 2018 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
1 November 2016Appointment of Miss Bonita Cattle as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Miss Bonita Cattle as a director on 28 October 2016 (2 pages)
29 October 2016Appointment of Ms Bridget Bell as a director on 28 October 2016 (2 pages)
29 October 2016Appointment of Ms Bridget Bell as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Benjamin Ryan as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Benjamin Ryan as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Royston Dawswell as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Royston Dawswell as a director on 28 October 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
9 June 2016Termination of appointment of Michelle Njie as a secretary on 8 February 2016 (1 page)
9 June 2016Termination of appointment of Michelle Njie as a secretary on 8 February 2016 (1 page)
19 May 2016Registered office address changed from 103 Lyndhurst Gardens Barking Essex IG11 9YA to 16 Pickering Road Barking Essex IG11 8PG on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 103 Lyndhurst Gardens Barking Essex IG11 9YA to 16 Pickering Road Barking Essex IG11 8PG on 19 May 2016 (1 page)
29 April 2016Appointment of Heena Irfana Ullah Njie as a director on 8 February 2016 (3 pages)
29 April 2016Appointment of Heena Irfana Ullah Njie as a director on 8 February 2016 (3 pages)
21 April 2016Termination of appointment of Michelle Njie as a director on 8 February 2016 (2 pages)
21 April 2016Termination of appointment of Michelle Njie as a director on 8 February 2016 (2 pages)
20 June 2015Incorporation of a Community Interest Company (43 pages)
20 June 2015Incorporation of a Community Interest Company (43 pages)