CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02253521

Incorporation date

09/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Park Centre, Daventry Road, Bristol BS4 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/11/2024
Termination of appointment of Mark Steven Jennett as a director on 2024-11-12
dot icon03/09/2024
Termination of appointment of Anna Kelmishkeyt as a director on 2024-08-27
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/11/2023
Appointment of Ms Philippa Ruth Stobbs as a director on 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon22/03/2023
Current accounting period extended from 2023-03-31 to 2023-08-31
dot icon08/03/2023
Appointment of Ms Anna Kelmishkeyt as a director on 2023-01-09
dot icon23/02/2023
Appointment of Mrs Sarah Sloper as a director on 2023-01-09
dot icon13/12/2022
Termination of appointment of Brigid Jackson-Dooley as a director on 2022-05-15
dot icon13/12/2022
Termination of appointment of Joanne Palmer-Tweed as a director on 2022-05-15
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Ms Joanne Palmer-Tweed as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Sharon Louise Smith as a director on 2021-06-22
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Appointment of Dr Stuart John Burgess as a director on 2020-09-29
dot icon01/12/2020
Termination of appointment of Jo Palmer-Tweed as a director on 2020-09-29
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon24/06/2020
Termination of appointment of Anna Kelmishkeyt as a director on 2020-06-15
dot icon14/05/2020
Termination of appointment of Clinton Lane as a director on 2020-05-13
dot icon22/04/2020
Termination of appointment of Alvin Jeffs as a director on 2019-09-17
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Director's details changed for Mr Mark Steven Jennett on 2019-07-03
dot icon09/07/2019
Director's details changed for Sue Sanders on 2019-07-05
dot icon01/05/2019
Appointment of Mr Clinton Lane as a director on 2019-04-17
dot icon16/04/2019
Appointment of Mrs Sharon Louise Smith as a director on 2019-04-03
dot icon16/04/2019
Appointment of Ms Anna Kelmishkeyt as a director on 2019-04-03
dot icon16/04/2019
Appointment of Mr Alvin Jeffs as a director on 2019-04-03
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/07/2018
Notification of a person with significant control statement
dot icon11/07/2018
Cessation of Brigid Jackson-Dooley as a person with significant control on 2018-07-09
dot icon11/07/2018
Termination of appointment of Malini Chib as a director on 2018-07-09
dot icon17/04/2018
Termination of appointment of Jonathan Charles Bartley as a director on 2017-11-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Ms Jo Palmer-Tweed as a director on 2017-03-21
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/09/2016
Director's details changed for Miss Brigid Jackson-Dooley on 2016-09-02
dot icon11/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Gervase Leyden as a director on 2015-10-20
dot icon15/09/2015
Annual return made up to 2015-09-09 no member list
dot icon15/09/2015
Registered office address changed from The Park Daventry Road Knowle Bristol BS4 1DQ to The Park Centre Daventry Road Bristol BS4 1DQ on 2015-09-15
dot icon07/10/2014
Annual return made up to 2014-09-09 no member list
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Ms Malini Chib as a director
dot icon10/09/2013
Annual return made up to 2013-09-09 no member list
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2012
Annual return made up to 2012-09-09 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Appointment of Sue Sanders as a director
dot icon17/01/2012
Appointment of Mr Mark Steven Jennett as a director
dot icon13/01/2012
Memorandum and Articles of Association
dot icon13/01/2012
Resolutions
dot icon13/01/2012
Statement of company's objects
dot icon24/11/2011
Termination of appointment of Ruth Tosh as a director
dot icon13/09/2011
Annual return made up to 2011-09-09 no member list
dot icon13/09/2011
Director's details changed for Gervase Leyden on 2011-09-12
dot icon13/09/2011
Director's details changed for Ruth Tosh on 2011-09-12
dot icon13/09/2011
Registered office address changed from the Park Daventry Road Knowlw Bristol BS4 1DQ United Kingdom on 2011-09-13
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/07/2011
Registered office address changed from New Redland Building Coldharbour Lane Bristol BS16 1QU on 2011-07-22
dot icon08/04/2011
Termination of appointment of Peter Newell as a director
dot icon03/12/2010
Appointment of Mr Jonathan Charles Bartley as a director
dot icon29/09/2010
Termination of appointment of Peter Newell as a secretary
dot icon10/09/2010
Annual return made up to 2010-09-09 no member list
dot icon25/06/2010
Termination of appointment of Tara Flood as a director
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-09 no member list
dot icon07/10/2009
Appointment of Miss Brigid Jackson-Dooley as a director
dot icon07/10/2009
Director's details changed for Ruth Tosh on 2009-10-06
dot icon07/10/2009
Director's details changed for Gervase Leyden on 2009-10-06
dot icon07/10/2009
Director's details changed for Peter Webb Newell on 2009-10-06
dot icon06/10/2009
Director's details changed for Tara Ann Flood on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Peter Webb Newell on 2009-10-06
dot icon10/07/2009
Appointment terminated director philippa russell
dot icon07/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon15/10/2008
Annual return made up to 09/09/08
dot icon14/10/2008
Director appointed ruth tosh
dot icon14/10/2008
Director appointed gervase leyden
dot icon14/10/2008
Appointment terminated director patricia potts
dot icon14/10/2008
Appointment terminated director christopher goodey
dot icon14/10/2008
Registered office changed on 14/10/2008 from new redland coldharbour lane bristol BS16 1QU
dot icon05/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 09/09/07
dot icon04/10/2007
Registered office changed on 04/10/07 from: new redland frenchay campus coldharbour lane bristol BS16 1QU
dot icon20/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon31/10/2006
Annual return made up to 09/09/06
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon27/09/2005
Annual return made up to 09/09/05
dot icon30/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon14/09/2004
Annual return made up to 09/09/04
dot icon15/07/2004
Partial exemption accounts made up to 2004-03-31
dot icon20/01/2004
Resolutions
dot icon22/09/2003
Annual return made up to 09/09/03
dot icon17/07/2003
Full accounts made up to 2003-03-31
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon16/09/2002
Annual return made up to 09/09/02
dot icon07/06/2002
Auditor's resignation
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon20/09/2001
Annual return made up to 08/09/01
dot icon15/09/2000
Annual return made up to 08/09/00
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
Annual return made up to 08/09/99
dot icon09/09/1998
Annual return made up to 08/09/98
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Auditor's resignation
dot icon15/09/1997
Annual return made up to 08/09/97
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon17/09/1996
Annual return made up to 08/09/96
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon06/10/1995
Return made up to 08/09/95; amending return
dot icon03/10/1995
Annual return made up to 08/09/95
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Resolutions
dot icon27/01/1995
Certificate of change of name
dot icon02/11/1994
Annual return made up to 08/09/94
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon01/09/1994
Registered office changed on 01/09/94 from: 415 edgware road london NW2 6NB
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon02/09/1993
Annual return made up to 08/09/93
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Annual return made up to 08/09/92
dot icon20/09/1991
Annual return made up to 08/09/90
dot icon20/09/1991
Annual return made up to 08/09/91
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Registered office changed on 24/07/91 from: 459 harrow road london W1O 4RG
dot icon12/09/1990
Full accounts made up to 1990-03-31
dot icon10/05/1990
Registered office changed on 10/05/90 from: 4TH floor 415 edgware road london NW2 6NB
dot icon13/12/1989
Registered office changed on 13/12/89 from: 4TH floor 415 edgware road london NW2 6LR
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Annual return made up to 08/09/89
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Brigid Jackson-Dooley
Director
01/10/2009 - 15/05/2022
-
Ms Joanne Palmer-Tweed
Director
01/07/2021 - 15/05/2022
10
Burgess, Stuart John, Revd Dr
Director
29/09/2020 - Present
11
Jennett, Mark Steven
Director
06/01/2012 - 12/11/2024
2
Smith, Sharon Louise
Director
03/04/2019 - 22/06/2021
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at The Park Centre, Daventry Road, Bristol BS4 1DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED?

toggle

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED is currently Active. It was registered on 09/05/1988 .

Where is CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED located?

toggle

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED is registered at The Park Centre, Daventry Road, Bristol BS4 1DQ.

What does CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED do?

toggle

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-27 with no updates.