Company Information for 11PLUS CEM ACADEMY LTD
THE ANNEXE 7 MOORFIELD, NEWTON LONGVILLE, MILTON KEYNES, MK17 0BN,
|
Company Registration Number
08468640
Private Limited Company
Active |
Company Name | |
---|---|
11PLUS CEM ACADEMY LTD | |
Legal Registered Office | |
THE ANNEXE 7 MOORFIELD NEWTON LONGVILLE MILTON KEYNES MK17 0BN Other companies in MK4 | |
Company Number | 08468640 | |
---|---|---|
Company ID Number | 08468640 | |
Date formed | 2013-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-05 20:01:19 |
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 |
---|---|---|
MOHHAMED YUSUF ALI |
||
FAHEEM SAFDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZMA NAWAZ |
Company Secretary | ||
ASMA SAFDAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIFT SURGICALS LTD | Director | 2011-07-11 | CURRENT | 2011-07-11 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
PSC07 | CESSATION OF AZMA NAWAZ AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHHAMED YUSUF ALI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASMA SAFDAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AZMA NAWAZ | |
PSC07 | CESSATION OF AZMA NAWAZ AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHHAMED YUSUF ALI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASMA SAFDAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AZMA NAWAZ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AZMA NAWAZ on 2018-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/18 FROM C/O Yusuf Ali PO Box a0181 265-269 Kingston Road Wimbledon London SW19 3NW England | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AP03 | Appointment of Mrs Asma Safdar as company secretary on 2016-08-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAHEEM SAFDAR / 22/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHHAMED YUSUF ALI / 22/08/2016 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 67 Cranborne Avenue Westcroft Milton Keynes Bucks MK4 4GB | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/14 TO 31/08/14 | |
CH01 | Director's details changed for Mr Mohhamed Yusuf Yusuf Ali on 2013-11-05 | |
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 ARTICLES OF ASSOCIATION |
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 85600 - Educational support services
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 11PLUS CEM ACADEMY LTD
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as 11PLUS CEM ACADEMY 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. |