Bingley
BD16 1WA
Secretary Name | Mrs Emma Jane Tregenza |
---|---|
Status | Closed |
Appointed | 01 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Howard House Wagon Lane Bingley BD16 1WA |
Director Name | Emerald Learning Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 July 2022) |
Correspondence Address | Stewart House, 22 North West Thistle Street Lane Edinburgh EH2 1BY Scotland |
Director Name | Emerald Works Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 July 2022) |
Correspondence Address | Level 1 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mrs Laura Overton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cromwell Road London SW19 8LE |
Director Name | Mr Nigel Patrick Stally |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cromwell Rd London SW19 8LE |
Secretary Name | Mr Nigel Patrick Stally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cromwell Rd London SW19 8LE |
Website | www.towardsmaturity.org/ |
---|---|
Telephone | 020 85422331 |
Telephone region | London |
Registered Address | Howard House Wagon Lane Bingley BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Year | 2014 |
---|---|
Turnover | £217,916 |
Gross Profit | £114,290 |
Net Worth | £94,094 |
Cash | £126,965 |
Current Liabilities | £75,711 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (1 page) |
25 March 2022 | Notification of Emma Jane Tregenza as a person with significant control on 1 June 2017 (2 pages) |
25 March 2022 | Notification of Simon Guy Cox as a person with significant control on 1 June 2017 (2 pages) |
25 March 2022 | Change of details for Emerald Works Limited as a person with significant control on 1 June 2017 (2 pages) |
25 March 2022 | Change of details for Emerald Learning Limited as a person with significant control on 6 February 2020 (2 pages) |
25 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
25 March 2022 | Change of details for a person with significant control (2 pages) |
3 February 2022 | Director's details changed for Emerald Learning Limited on 4 March 2019 (1 page) |
3 February 2022 | Director's details changed for Emerald Learning Limited on 6 February 2020 (1 page) |
28 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
28 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
28 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
28 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
8 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
12 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
27 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
6 July 2017 | Cessation of Nigel Patrick Stally as a person with significant control on 1 June 2017 (1 page) |
6 July 2017 | Cessation of Nigel Patrick Stally as a person with significant control on 1 June 2017 (1 page) |
6 July 2017 | Cessation of Laura Overton as a person with significant control on 1 June 2017 (1 page) |
6 July 2017 | Notification of Emerald Learning Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages) |
6 July 2017 | Cessation of Laura Overton as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Nigel Patrick Stally as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages) |
6 July 2017 | Cessation of Laura Overton as a person with significant control on 1 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Simon Guy Cox as a director on 1 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Emma Jane Tregenza as a secretary on 1 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Emma Jane Tregenza as a secretary on 1 June 2017 (2 pages) |
27 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Simon Guy Cox as a director on 1 June 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 June 2017 | Termination of appointment of Laura Overton as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Nigel Patrick Stally as a secretary on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Laura Overton as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Nigel Patrick Stally as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Nigel Patrick Stally as a secretary on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Nigel Patrick Stally as a director on 1 June 2017 (1 page) |
12 June 2017 | Appointment of Emerald Learning Limited as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Emerald Learning Limited as a director on 1 June 2017 (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 April 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
13 April 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 April 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
27 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
27 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 March 2010 | Director's details changed for Laura Overton on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Laura Overton on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
8 March 2010 | Director's details changed for Laura Overton on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
8 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 March 2009 | Secretary's change of particulars / nigel stally / 01/04/2008 (2 pages) |
31 March 2009 | Annual return made up to 07/03/09 (2 pages) |
31 March 2009 | Secretary's change of particulars / nigel stally / 01/04/2008 (2 pages) |
31 March 2009 | Annual return made up to 07/03/09 (2 pages) |
30 March 2009 | Director's change of particulars / nigel stally / 01/04/2008 (2 pages) |
30 March 2009 | Director's change of particulars / nigel stally / 01/04/2008 (2 pages) |
7 March 2008 | Incorporation of a Community Interest Company (34 pages) |
7 March 2008 | Incorporation of a Community Interest Company (34 pages) |