Company NameInterior Educators
Company StatusActive
Company Number06626003
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Kerlaff
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address7 Ashley Terrace
Edinburgh
EH11 1RF
Scotland
Director NameMr David Littlefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address16 Northleigh
Bradford-On-Avon
BA15 2RG
Director NameMrs Francesca Murialdo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address38a Callcott Road
London
NW6 7EA
Director NameDr Paul John Bailey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr Roderick Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr Graeme Brooker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Secretary NameMr Graeme Brooker
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr Paul Kerlaff
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(11 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2019)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address7 Ashley Terrace
Edinburgh
EH11 1RF
Scotland
Director NameMr David Littlefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(11 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address16 Northleigh
Bradford-On-Avon
BA15 2RG
Director NameMrs Francesca Murialdo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2019(11 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2019)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address38a Callcott Road
London
NW6 7EA

Contact

Websiteinterioreducators.co.uk
Email address[email protected]

Location

Registered AddressBede House, 3
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£55,386
Net Worth£17,152
Cash£15,334
Current Liabilities£601

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 March 2023Termination of appointment of Paul Kerlaff as a director on 10 March 2023 (1 page)
30 March 2023Termination of appointment of Francesca Murialdo as a director on 10 March 2023 (1 page)
30 March 2023Appointment of Mr Andrew Charles Howard Stone as a director on 10 March 2023 (2 pages)
30 March 2023Appointment of Professor Graeme John Brooker as a director on 10 March 2023 (2 pages)
30 March 2023Appointment of Ms Shelley Ann Mcnulty as a director on 10 March 2023 (2 pages)
30 March 2023Termination of appointment of David Littlefield as a director on 10 March 2023 (1 page)
16 February 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
3 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
18 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 March 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
4 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 January 2020Appointment of Mr David Littlefield as a director on 22 November 2018 (2 pages)
7 January 2020Appointment of Mr Paul Kerlaff as a director on 22 November 2018 (2 pages)
7 January 2020Appointment of Mrs Francesca Murialdo as a director on 22 November 2018 (2 pages)
6 January 2020Termination of appointment of Paul Kerlaff as a director on 30 June 2019 (1 page)
6 January 2020Termination of appointment of Roderick Adams as a director on 22 November 2018 (1 page)
6 January 2020Termination of appointment of Graeme Brooker as a secretary on 22 November 2018 (1 page)
6 January 2020Appointment of Mrs Francesca Murialdo as a director on 30 June 2019 (2 pages)
6 January 2020Appointment of Mr Paul Kerlaff as a director on 30 June 2019 (2 pages)
6 January 2020Termination of appointment of David Littlefield as a director on 30 June 2019 (1 page)
6 January 2020Termination of appointment of Graeme Brooker as a director on 22 November 2018 (1 page)
6 January 2020Appointment of Mr David Littlefield as a director on 30 June 2019 (2 pages)
6 January 2020Termination of appointment of Francesca Murialdo as a director on 30 June 2019 (1 page)
17 December 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 December 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 July 2019Registered 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 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 June 2017 (18 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Paul John Bailey as a director on 14 February 2017 (1 page)
21 June 2017Termination of appointment of Paul John Bailey as a director on 14 February 2017 (1 page)
3 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
15 March 2017Director's details changed for Doctor Paul John Bailey on 14 March 2017 (2 pages)
15 March 2017Director's details changed for Doctor Paul John Bailey on 14 March 2017 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 20 June 2016 no member list (5 pages)
16 September 2016Annual return made up to 20 June 2016 no member list (5 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (5 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (5 pages)
20 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
20 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
4 July 2014Annual return made up to 20 June 2014 no member list (5 pages)
4 July 2014Annual return made up to 20 June 2014 no member list (5 pages)
23 May 2014Director's details changed for Mr Graeme Brooker on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Roderick Adams on 23 May 2013 (2 pages)
23 May 2014Director's details changed for Mr Roderick Adams on 23 May 2013 (2 pages)
23 May 2014Secretary's details changed for Mr Graeme Brooker on 23 May 2014 (1 page)
23 May 2014Director's details changed for Doctor Paul John Bailey on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Doctor Paul John Bailey on 23 May 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Graeme Brooker on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Graeme Brooker on 23 May 2014 (2 pages)
14 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
14 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 August 2013Annual return made up to 20 June 2013 no member list (5 pages)
27 August 2013Annual return made up to 20 June 2013 no member list (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 June 2012Annual return made up to 20 June 2012 no member list (5 pages)
22 June 2012Annual return made up to 20 June 2012 no member list (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 20 June 2011 no member list (5 pages)
30 June 2011Annual return made up to 20 June 2011 no member list (5 pages)
30 June 2011Secretary's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages)
30 June 2011Secretary's details changed for Mr Graeme Brooker on 22 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Roderick Adams on 19 January 2011 (2 pages)
21 June 2011Director's details changed for Mr Roderick Adams on 19 January 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Director's details changed for Doctor Paul John Bailey on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Doctor Paul John Bailey on 27 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 no member list (4 pages)
23 June 2010Annual return made up to 20 June 2010 no member list (4 pages)
10 June 2010Secretary's details changed for Mr Graeme Brooker on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mr Roderick Adams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Graeme Brooker on 8 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Graeme Brooker on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mr Graeme Brooker on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Roderick Adams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Doctor Paul John Bailey on 8 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Graeme Brooker on 9 June 2010 (1 page)
10 June 2010Director's details changed for Doctor Paul John Bailey on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Graeme Brooker on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Roderick Adams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Doctor Paul John Bailey on 8 June 2010 (2 pages)
28 April 2010Registered office address changed from 63 Blackbrook Way Moseley Green Wolverhampton West Midlands WV10 8TB United Kingdom on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 63 Blackbrook Way Moseley Green Wolverhampton West Midlands WV10 8TB United Kingdom on 28 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Annual return made up to 20/06/09 (3 pages)
22 June 2009Annual return made up to 20/06/09 (3 pages)
20 June 2008Incorporation (17 pages)
20 June 2008Incorporation (17 pages)