Download leads from Nexok and grow your business. Find out more

Educare Family Support Service C.I.C.

Documents

Total Documents49
Total Pages170

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022
31 January 2023Confirmation statement made on 10 January 2023 with no updates
31 August 2022Registered office address changed from 4 Js Gulati & Co. Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT England to 33 Broomfield Road West Ealing London W13 9AP on 31 August 2022
11 February 2022Confirmation statement made on 10 January 2022 with no updates
11 February 2022Director's details changed for Miss Naomi Denise Rattrey on 11 February 2022
24 January 2022Micro company accounts made up to 30 April 2021
31 December 2021Previous accounting period extended from 31 March 2021 to 30 April 2021
23 April 2021Appointment of Miss Lakaya Siponono Tshabalala as a director on 10 April 2021
10 January 2021Confirmation statement made on 10 January 2021 with no updates
10 January 2021Secretary's details changed for Miss Lorna Marie Rattrey on 10 January 2021
18 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-21
18 September 2020Change of name notice
16 September 2020Micro company accounts made up to 31 March 2020
23 January 2020Confirmation statement made on 15 January 2020 with no updates
11 November 2019Micro company accounts made up to 31 March 2019
11 November 2019Director's details changed for Miss Naomi Denise Rattrey on 1 November 2019
16 January 2019Director's details changed for Miss Naomi Denise Rattrey on 16 January 2019
16 January 2019Confirmation statement made on 15 January 2019 with no updates
16 July 2018Micro company accounts made up to 31 March 2018
15 January 2018Confirmation statement made on 15 January 2018 with no updates
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Secretary's details changed for Miss Lorna Marie Rattrey on 19 December 2017
19 December 2017Director's details changed for Miss Naomi Denise Rattrey on 19 December 2017
30 January 2017Confirmation statement made on 27 January 2017 with updates
30 January 2017Confirmation statement made on 27 January 2017 with updates
27 January 2017Director's details changed for Miss Naomi Denise Rattrey on 27 January 2017
27 January 2017Director's details changed for Miss Naomi Denise Rattrey on 27 January 2017
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
6 December 2016Registered office address changed from 158 Uxbridge Road London W13 8SB England to 4 Js Gulati & Co. Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT on 6 December 2016
6 December 2016Registered office address changed from 158 Uxbridge Road London W13 8SB England to 4 Js Gulati & Co. Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT on 6 December 2016
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
20 November 2015Total exemption small company accounts made up to 31 March 2015
20 November 2015Total exemption small company accounts made up to 31 March 2015
28 September 2015Registered office address changed from 12a the Mall Ealing London W5 2PJ to 158 Uxbridge Road London W13 8SB on 28 September 2015
28 September 2015Registered office address changed from 12a the Mall Ealing London W5 2PJ to 158 Uxbridge Road London W13 8SB on 28 September 2015
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
24 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015
24 April 2014Director's details changed for Miss Naomi Denise Rattrey on 24 April 2014
24 April 2014Registered office address changed from 1 Avalon Road West Ealing London W13 0BG United Kingdom on 24 April 2014
24 April 2014Secretary's details changed for Miss Lorna Marie Rattrey on 24 April 2014
24 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015
24 April 2014Director's details changed for Miss Naomi Denise Rattrey on 24 April 2014
24 April 2014Secretary's details changed for Miss Lorna Marie Rattrey on 24 April 2014
24 April 2014Registered office address changed from 1 Avalon Road West Ealing London W13 0BG United Kingdom on 24 April 2014
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed