Edinburgh
EH11 1RF
Scotland
Director Name | Mr David Littlefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 16 Northleigh Bradford-On-Avon BA15 2RG |
Director Name | Mrs Francesca Murialdo |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 November 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 38a Callcott Road London NW6 7EA |
Director Name | Dr Paul John Bailey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Director Name | Mr Roderick Adams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Director Name | Mr Graeme Brooker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Secretary Name | Mr Graeme Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Director Name | Mr Paul Kerlaff |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2019) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Ashley Terrace Edinburgh EH11 1RF Scotland |
Director Name | Mr David Littlefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 16 Northleigh Bradford-On-Avon BA15 2RG |
Director Name | Mrs Francesca Murialdo |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2019(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2019) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 38a Callcott Road London NW6 7EA |
Website | interioreducators.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Bede House, 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,386 |
Net Worth | £17,152 |
Cash | £15,334 |
Current Liabilities | £601 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Termination of appointment of Paul Kerlaff as a director on 10 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Francesca Murialdo as a director on 10 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Andrew Charles Howard Stone as a director on 10 March 2023 (2 pages) |
30 March 2023 | Appointment of Professor Graeme John Brooker as a director on 10 March 2023 (2 pages) |
30 March 2023 | Appointment of Ms Shelley Ann Mcnulty as a director on 10 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of David Littlefield as a director on 10 March 2023 (1 page) |
16 February 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
3 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
18 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 March 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 January 2020 | Appointment of Mr David Littlefield as a director on 22 November 2018 (2 pages) |
7 January 2020 | Appointment of Mr Paul Kerlaff as a director on 22 November 2018 (2 pages) |
7 January 2020 | Appointment of Mrs Francesca Murialdo as a director on 22 November 2018 (2 pages) |
6 January 2020 | Termination of appointment of Paul Kerlaff as a director on 30 June 2019 (1 page) |
6 January 2020 | Termination of appointment of Roderick Adams as a director on 22 November 2018 (1 page) |
6 January 2020 | Termination of appointment of Graeme Brooker as a secretary on 22 November 2018 (1 page) |
6 January 2020 | Appointment of Mrs Francesca Murialdo as a director on 30 June 2019 (2 pages) |
6 January 2020 | Appointment of Mr Paul Kerlaff as a director on 30 June 2019 (2 pages) |
6 January 2020 | Termination of appointment of David Littlefield as a director on 30 June 2019 (1 page) |
6 January 2020 | Termination of appointment of Graeme Brooker as a director on 22 November 2018 (1 page) |
6 January 2020 | Appointment of Mr David Littlefield as a director on 30 June 2019 (2 pages) |
6 January 2020 | Termination of appointment of Francesca Murialdo as a director on 30 June 2019 (1 page) |
17 December 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 December 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY England to Bede House, 3 Belmont Business Park Durham DH1 1TW on 11 December 2019 (1 page) |
12 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 July 2019 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 29 July 2019 (1 page) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Paul John Bailey as a director on 14 February 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul John Bailey as a director on 14 February 2017 (1 page) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
15 March 2017 | Director's details changed for Doctor Paul John Bailey on 14 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Doctor Paul John Bailey on 14 March 2017 (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
16 September 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (5 pages) |
20 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
20 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
4 July 2014 | Annual return made up to 20 June 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 20 June 2014 no member list (5 pages) |
23 May 2014 | Director's details changed for Mr Graeme Brooker on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Roderick Adams on 23 May 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Roderick Adams on 23 May 2013 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Graeme Brooker on 23 May 2014 (1 page) |
23 May 2014 | Director's details changed for Doctor Paul John Bailey on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Doctor Paul John Bailey on 23 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Graeme Brooker on 23 May 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Graeme Brooker on 23 May 2014 (2 pages) |
14 May 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
14 May 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 August 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
27 August 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Resolutions
|
22 June 2012 | Annual return made up to 20 June 2012 no member list (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 no member list (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
30 June 2011 | Secretary's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Roderick Adams on 19 January 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Roderick Adams on 19 January 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Director's details changed for Doctor Paul John Bailey on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Doctor Paul John Bailey on 27 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
23 June 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
10 June 2010 | Secretary's details changed for Mr Graeme Brooker on 9 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Roderick Adams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Graeme Brooker on 8 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Graeme Brooker on 9 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Graeme Brooker on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Roderick Adams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Doctor Paul John Bailey on 8 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Graeme Brooker on 9 June 2010 (1 page) |
10 June 2010 | Director's details changed for Doctor Paul John Bailey on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Graeme Brooker on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Roderick Adams on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Doctor Paul John Bailey on 8 June 2010 (2 pages) |
28 April 2010 | Registered office address changed from 63 Blackbrook Way Moseley Green Wolverhampton West Midlands WV10 8TB United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 63 Blackbrook Way Moseley Green Wolverhampton West Midlands WV10 8TB United Kingdom on 28 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Annual return made up to 20/06/09 (3 pages) |
22 June 2009 | Annual return made up to 20/06/09 (3 pages) |
20 June 2008 | Incorporation (17 pages) |
20 June 2008 | Incorporation (17 pages) |