EQUALITEACH C.I.C.

Register to unlock more data on OkredoRegister

EQUALITEACH C.I.C.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

08523414

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 11, Davey House St. Neots Road, Eaton Ford, St. Neots PE19 7BACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon19/12/2023
Resolutions
dot icon10/10/2023
Appointment of Mr Cameron Paul as a director on 2023-10-10
dot icon10/10/2023
Appointment of Ms Loushae Pratt as a director on 2023-10-10
dot icon10/05/2023
Director's details changed for Ms Sarah Soyei on 2023-03-31
dot icon10/05/2023
Change of details for Ms Sarah Soyei as a person with significant control on 2023-03-31
dot icon10/05/2023
Director's details changed for Ms Lucy Victoria Ann Goodyear on 2023-03-31
dot icon10/05/2023
Director's details changed for Miss Kate Hollinshead on 2023-03-31
dot icon10/05/2023
Change of details for Miss Kate Hollinshead as a person with significant control on 2023-03-31
dot icon10/05/2023
Director's details changed for Mr David Landon Cole on 2023-03-31
dot icon10/05/2023
Director's details changed for Ms Lucy Victoria Ann Goodyear on 2023-03-31
dot icon10/05/2023
Director's details changed for Miss Kate Hollinshead on 2023-03-31
dot icon10/05/2023
Change of details for Miss Kate Hollinshead as a person with significant control on 2023-03-31
dot icon10/05/2023
Director's details changed for Ms Lucy Victoria Ann Goodyear on 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/08/2022
Termination of appointment of David John Tweats as a director on 2022-06-30
dot icon18/07/2022
Director's details changed for Ms Sarah Soyei on 2022-07-18
dot icon30/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/05/2020
Termination of appointment of Sebastian Giles Becket Amyes as a director on 2020-01-31
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/10/2019
Change of details for Ms Sarah Soyei as a person with significant control on 2019-09-20
dot icon01/10/2019
Registered office address changed from Suite 16, Davey House 31a St. Neots Road Eaton Ford St. Neots PE19 7BA England to Suite 11, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA on 2019-10-01
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon24/05/2019
Director's details changed for Mr Sebastian Giles Becket Amyes on 2019-05-23
dot icon24/05/2019
Director's details changed for Mr Paul Henry Mortimer on 2019-05-23
dot icon24/05/2019
Director's details changed for Ms Lucy Victoria Ann Goodyear on 2019-05-23
dot icon28/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/04/2018
Appointment of Mr David Landon Cole as a director on 2018-04-30
dot icon23/04/2018
Appointment of Ms Lucy Victoria Ann Goodyear as a director on 2018-04-23
dot icon29/03/2018
Appointment of Mr Sebastian Giles Becket Amyes as a director on 2018-03-29
dot icon28/03/2018
Appointment of Mr Paul Henry Mortimer as a director on 2018-03-28
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Registered office address changed from 2 Huntingdon Street Suite 3 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England to Suite 16, Davey House 31a St. Neots Road Eaton Ford St. Neots PE19 7BA on 2017-06-01
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon31/07/2015
Registered office address changed from Bedford I-Kan Business Centre 38 Mill Street Bedford MK40 3HD to 2 Huntingdon Street Suite 3 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon10/12/2014
Appointment of Professor David John Tweats as a director on 2014-12-10
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/05/2014
Registered office address changed from Creativexchange Longsands Road Longsands Campus St. Neots Cambridgeshire PE19 1TE England on 2014-05-02
dot icon16/10/2013
Certificate of change of name
dot icon16/10/2013
Change of name
dot icon16/10/2013
Change of name notice
dot icon01/09/2013
Registered office address changed from 16 Lawrence Road Eaton Ford St. Neots Cambridgeshire PE19 7RP England on 2013-09-01
dot icon10/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon-5.69 % *

* during past year

Cash in Bank

£165,002.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
101.26K
-
0.00
174.95K
-
2022
18
107.50K
-
0.00
165.00K
-
2022
18
107.50K
-
0.00
165.00K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

107.50K £Ascended6.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.00K £Descended-5.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Cameron
Director
10/10/2023 - Present
2
Miss Kate Hollinshead
Director
10/05/2013 - Present
-
Pratt, Loushae
Director
10/10/2023 - Present
-

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

1
SMILE THROUGH SPORT C.I.C.22 Glencoe Avenue, Cramlington, Northumberland NE23 6EH
Converted / Closed

Category:

Other sports activities

Comp. code:

08769895

Reg. date:

11/11/2013

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About EQUALITEACH C.I.C.

EQUALITEACH C.I.C. is an(a) Converted / Closed company incorporated on 10/05/2013 with the registered office located at Suite 11, Davey House St. Neots Road, Eaton Ford, St. Neots PE19 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUALITEACH C.I.C.?

toggle

EQUALITEACH C.I.C. is currently Converted / Closed. It was registered on 10/05/2013 and dissolved on 19/12/2023.

Where is EQUALITEACH C.I.C. located?

toggle

EQUALITEACH C.I.C. is registered at Suite 11, Davey House St. Neots Road, Eaton Ford, St. Neots PE19 7BA.

What does EQUALITEACH C.I.C. do?

toggle

EQUALITEACH C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does EQUALITEACH C.I.C. have?

toggle

EQUALITEACH C.I.C. had 18 employees in 2022.

What is the latest filing for EQUALITEACH C.I.C.?

toggle

The latest filing was on 19/12/2023: Resolutions.