Company NameTowards Maturity Community Interest Company
Company StatusDissolved
Company Number06527777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Simon Guy Cox
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
BD16 1WA
Secretary NameMrs Emma Jane Tregenza
StatusClosed
Appointed01 June 2017(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 July 2022)
RoleCompany Director
Correspondence AddressHoward House Wagon Lane
Bingley
BD16 1WA
Director NameEmerald Learning Limited (Corporation)
StatusClosed
Appointed01 June 2017(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 July 2022)
Correspondence AddressStewart House, 22 North West Thistle Street Lane
Edinburgh
EH2 1BY
Scotland
Director NameEmerald Works Limited (Corporation)
StatusClosed
Appointed01 June 2017(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 July 2022)
Correspondence AddressLevel 1 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMrs Laura Overton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cromwell Road
London
SW19 8LE
Director NameMr Nigel Patrick Stally
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cromwell Rd
London
SW19 8LE
Secretary NameMr Nigel Patrick Stally
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cromwell Rd
London
SW19 8LE

Contact

Websitewww.towardsmaturity.org/
Telephone020 85422331
Telephone regionLondon

Location

Registered AddressHoward House
Wagon Lane
Bingley
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley

Financials

Year2014
Turnover£217,916
Gross Profit£114,290
Net Worth£94,094
Cash£126,965
Current Liabilities£75,711

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (1 page)
25 March 2022Notification of Emma Jane Tregenza as a person with significant control on 1 June 2017 (2 pages)
25 March 2022Notification of Simon Guy Cox as a person with significant control on 1 June 2017 (2 pages)
25 March 2022Change of details for Emerald Works Limited as a person with significant control on 1 June 2017 (2 pages)
25 March 2022Change of details for Emerald Learning Limited as a person with significant control on 6 February 2020 (2 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
25 March 2022Change of details for a person with significant control (2 pages)
3 February 2022Director's details changed for Emerald Learning Limited on 4 March 2019 (1 page)
3 February 2022Director's details changed for Emerald Learning Limited on 6 February 2020 (1 page)
28 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
28 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
28 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
8 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 March 2019Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
12 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 July 2017Cessation of Nigel Patrick Stally as a person with significant control on 1 June 2017 (1 page)
6 July 2017Cessation of Nigel Patrick Stally as a person with significant control on 1 June 2017 (1 page)
6 July 2017Cessation of Laura Overton as a person with significant control on 1 June 2017 (1 page)
6 July 2017Notification of Emerald Learning Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages)
6 July 2017Cessation of Laura Overton as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Nigel Patrick Stally as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages)
6 July 2017Cessation of Laura Overton as a person with significant control on 1 June 2017 (1 page)
27 June 2017Appointment of Mr Simon Guy Cox as a director on 1 June 2017 (2 pages)
27 June 2017Appointment of Mrs Emma Jane Tregenza as a secretary on 1 June 2017 (2 pages)
27 June 2017Appointment of Mrs Emma Jane Tregenza as a secretary on 1 June 2017 (2 pages)
27 June 2017Registered office address changed from Staton House 43 Cromwell Road London SW19 8LE to Howard House Wagon Lane Bingley BD16 1WA on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Staton House 43 Cromwell Road London SW19 8LE to Howard House Wagon Lane Bingley BD16 1WA on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Simon Guy Cox as a director on 1 June 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 June 2017Termination of appointment of Laura Overton as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Nigel Patrick Stally as a secretary on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Laura Overton as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Nigel Patrick Stally as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Nigel Patrick Stally as a secretary on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Nigel Patrick Stally as a director on 1 June 2017 (1 page)
12 June 2017Appointment of Emerald Learning Limited as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Emerald Learning Limited as a director on 1 June 2017 (2 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
13 April 2016Annual return made up to 7 March 2016 no member list (4 pages)
13 April 2016Annual return made up to 7 March 2016 no member list (4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
2 April 2015Annual return made up to 7 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 7 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 7 March 2015 no member list (4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
27 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
27 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
27 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
28 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
14 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
14 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
14 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
8 March 2010Director's details changed for Laura Overton on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Overton on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
8 March 2010Director's details changed for Laura Overton on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 March 2009Secretary's change of particulars / nigel stally / 01/04/2008 (2 pages)
31 March 2009Annual return made up to 07/03/09 (2 pages)
31 March 2009Secretary's change of particulars / nigel stally / 01/04/2008 (2 pages)
31 March 2009Annual return made up to 07/03/09 (2 pages)
30 March 2009Director's change of particulars / nigel stally / 01/04/2008 (2 pages)
30 March 2009Director's change of particulars / nigel stally / 01/04/2008 (2 pages)
7 March 2008Incorporation of a Community Interest Company (34 pages)
7 March 2008Incorporation of a Community Interest Company (34 pages)