EARLY EDUCATION ALLIANCE LTD

Register to unlock more data on OkredoRegister

EARLY EDUCATION ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07984336

Incorporation date

09/03/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

201 New Church Road, Hove, East Sussex BN3 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2012)
dot icon05/12/2023
Order of court to wind up
dot icon02/08/2023
Amended accounts made up to 2021-04-30
dot icon02/08/2023
Amended accounts made up to 2022-04-30
dot icon01/08/2023
Registration of charge 079843360003, created on 2023-07-31
dot icon18/07/2023
Satisfaction of charge 1 in full
dot icon18/07/2023
Satisfaction of charge 2 in full
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon04/07/2023
Termination of appointment of Margaret Mary Gillespie as a director on 2023-07-04
dot icon04/07/2023
Termination of appointment of John Regan as a director on 2023-07-04
dot icon04/07/2023
Cessation of Margaret Mary Gillespie as a person with significant control on 2023-07-04
dot icon04/07/2023
Cessation of John Regan as a person with significant control on 2023-07-04
dot icon30/06/2023
Termination of appointment of Gerrard James Joseph Mulligan as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Hayley Claire Brewis as a director on 2023-06-30
dot icon30/06/2023
Cessation of Gerard Mulligan as a person with significant control on 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-03-09 with updates
dot icon30/04/2023
Micro company accounts made up to 2022-04-30
dot icon10/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon26/02/2022
Micro company accounts made up to 2021-04-30
dot icon24/12/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon04/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon10/04/2019
Register inspection address has been changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to 201 New Church Road Hove BN3 4ED
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon20/03/2018
Register inspection address has been changed from 457 Kingston Road Epsom KT19 0DB England to Chessington Business Centre Cox Lane Chessington KT9 1SD
dot icon20/03/2018
Appointment of Mrs Hayley Claire Brewis as a director on 2018-03-20
dot icon20/03/2018
Cessation of Garth Harvey Fidler as a person with significant control on 2018-03-20
dot icon20/03/2018
Termination of appointment of Garth Harvey Fidler as a director on 2018-03-20
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Director's details changed for Mr John Regan on 2017-06-22
dot icon16/03/2017
Register(s) moved to registered inspection location 457 Kingston Road Epsom KT19 0DB
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/03/2017
Register inspection address has been changed to 457 Kingston Road Epsom KT19 0DB
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Registered office address changed from 201 New Church Road Hove East Sussex BN3 4ED to 201 New Church Road Hove East Sussex BN3 4ED on 2016-04-06
dot icon23/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr Benjamin James Theobald on 2016-03-01
dot icon23/03/2016
Director's details changed for Mr Gerrard James Joseph Mulligan on 2016-03-01
dot icon23/03/2016
Director's details changed for Mrs Margaret Mary Gillespie on 2016-03-01
dot icon23/03/2016
Director's details changed for Mr John Regan on 2016-03-01
dot icon23/03/2016
Secretary's details changed for Mr Benjamin James Theobald on 2016-03-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon08/04/2015
Register inspection address has been changed to Skyguard House Kingston Road Epsom Surrey KT19 0DB
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon04/02/2014
Appointment of Mr Garth Fidler as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon28/03/2013
Registered office address changed from 6 Upper Court Road Epsom Surrey KT19 8RD England on 2013-03-28
dot icon28/08/2012
Termination of appointment of Patricia Logan as a director
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2012
Termination of appointment of Michael Watson as a director
dot icon25/04/2012
Appointment of Mrs Patricia Yvonne Logan as a director
dot icon25/04/2012
Termination of appointment of Michael Watson as a director
dot icon09/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
05/07/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.67K
-
0.00
-
-
2022
0
34.67K
-
0.00
-
-
2022
0
34.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Regan, John
Director
09/03/2012 - 04/07/2023
1
Gillespie, Margaret Mary
Director
09/03/2012 - 04/07/2023
1
Mr Benjamin James Theobald
Director
09/03/2012 - Present
12
Mulligan, Gerrard James Joseph
Director
09/03/2012 - 30/06/2023
1
Brewis, Hayley Claire
Director
20/03/2018 - 30/06/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARLY EDUCATION ALLIANCE LTD

EARLY EDUCATION ALLIANCE LTD is an(a) Liquidation company incorporated on 09/03/2012 with the registered office located at 201 New Church Road, Hove, East Sussex BN3 4ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EARLY EDUCATION ALLIANCE LTD?

toggle

EARLY EDUCATION ALLIANCE LTD is currently Liquidation. It was registered on 09/03/2012 .

Where is EARLY EDUCATION ALLIANCE LTD located?

toggle

EARLY EDUCATION ALLIANCE LTD is registered at 201 New Church Road, Hove, East Sussex BN3 4ED.

What does EARLY EDUCATION ALLIANCE LTD do?

toggle

EARLY EDUCATION ALLIANCE LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EARLY EDUCATION ALLIANCE LTD?

toggle

The latest filing was on 05/12/2023: Order of court to wind up.