Company Information for COLLATERAL EDUCATIONAL ENTERPRISES LIMITED
SUITE 115 DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
06835736
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
COLLATERAL EDUCATIONAL ENTERPRISES LIMITED | ||
Legal Registered Office | ||
SUITE 115 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in WD17 | ||
Previous Names | ||
|
Company Number | 06835736 | |
---|---|---|
Company ID Number | 06835736 | |
Date formed | 2009-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 19:18:49 |
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 |
---|---|---|
PAUL MICHAEL HOLLIDAY |
||
COLIN ROLAND BAMFORD |
||
RAYMOND JOHN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ERIC CARTER |
Director | ||
ALLAN WALKER |
Director | ||
ERIC THOMAS MCKINNON |
Company Secretary | ||
TERENCE COOPER |
Director | ||
ERIC THOMAS MCKINNON |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP04 | Appointment of Capital Tax Accountants Limited as company secretary on 2020-04-24 | |
AP04 | Appointment of Capital Tax Accountants Limited as company secretary on 2020-04-24 | |
TM02 | Termination of appointment of Paul Michael Holliday on 2020-04-24 | |
TM02 | Termination of appointment of Paul Michael Holliday on 2020-04-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROLAND BAMFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROLAND BAMFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/19 FROM C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Ground Floor 24 Station Road Watford Herts WD17 1JU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 13/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JOHN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ERIC CARTER | |
AP01 | DIRECTOR APPOINTED MR COLIN ROLAND BAMFORD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 04/08/15 | |
AP03 | Appointment of Mr Paul Michael Holliday as company secretary on 2015-01-23 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WALKER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/03/2014 | |
CERTNM | Company name changed qed collateral LIMITED\certificate issued on 10/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MCKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE COOPER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ERIC MCKINNON | |
RES01 | ADOPT ARTICLES 03/04/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED PHILIP ERIC CARTER | |
AR01 | 03/03/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM PARADE HOUSE 135 THE PARADE, HIGH STREET WATFORD WD17 1NA UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 03/03/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR TERENCE COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM CANN POLUS PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ | |
AR01 | 03/03/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WALKER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MCKINNON / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERIC MCKINNON / 01/03/2010 | |
288a | DIRECTOR APPOINTED ALLAN WALKER | |
288a | DIRECTOR AND SECRETARY APPOINTED ERIC MCKINNON | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
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 COLLATERAL EDUCATIONAL ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as COLLATERAL EDUCATIONAL ENTERPRISES LIMITED 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. |