Company Information for THE BETTER SCHOOLS PROJECT LTD
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, HAMPSHIRE, M45 7TA,
|
Company Registration Number
08398835
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE BETTER SCHOOLS PROJECT LTD | ||
Legal Registered Office | ||
Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester HAMPSHIRE M45 7TA Other companies in CM12 | ||
Previous Names | ||
|
Company Number | 08398835 | |
---|---|---|
Company ID Number | 08398835 | |
Date formed | 2013-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-02-12 | |
Return next due | 2024-02-26 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-12 12:49:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRIS GIBSON |
||
DOUGLAS HAINES |
||
REECE HAINES-AUBERT |
||
NEIL JOHN MAYALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KALIUM MARKETING LTD | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
KALIUM MARKETING LTD | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
THE GREENLEAF FURNITURE COMPANY LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Dissolved 2013-08-20 | |
MINDS AT PLAY LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS GIBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
CH01 | Director's details changed for Chris Gibson on 2019-02-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 145.7726 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR REECE HAINES-AUBERT / 06/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HAINES / 20/03/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 57 Old Copse Road Havant Hampshire PO9 2YA | |
CH01 | Director's details changed for Mr Douglas Haines on 2017-03-20 | |
CH01 | Director's details changed for Mr Neil John Mayall on 2017-03-10 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 145.7726 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 145.7726 | |
SH01 | 04/03/16 STATEMENT OF CAPITAL GBP 145.7726 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 04/03/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 142.8571 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Douglas Haines on 2015-08-01 | |
AA01 | Previous accounting period extended from 28/02/15 TO 31/03/15 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 142.86 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/15 FROM Squire House 81-87 High Street Billericay Essex CM12 9AS England | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN MAYALL | |
AP01 | DIRECTOR APPOINTED CHRIS GIBSON | |
SH02 | SUB-DIVISION 04/07/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/07/2014 | |
SH01 | 04/07/14 STATEMENT OF CAPITAL GBP 142.8600 | |
AR01 | 12/02/14 FULL LIST | |
RES15 | CHANGE OF NAME 15/08/2013 | |
CERTNM | COMPANY NAME CHANGED PROFESSIONAL JOURNALS LTD CERTIFICATE ISSUED ON 15/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
RES15 | CHANGE OF NAME 04/06/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2024-04-04 |
Resolutions for Winding-up | 2024-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BETTER SCHOOLS PROJECT LTD
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as THE BETTER SCHOOLS PROJECT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |