ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)

ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02580579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    • Other human health activities (86900) / Human health and social work activities

    Where is ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE) located?

    Registered Office Address
    36 Old School House
    Britannia Road
    BS15 8DB Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    Previous Company Names
    Company NameFromUntil
    THE ENURESIS RESOURCE AND INFORMATION CENTREFeb 07, 1991Feb 07, 1991

    What are the latest accounts for ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 01, 2026
    Next Accounts Due OnJan 01, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueYes

    What are the latest filings for ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Justine Abbott as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Ms Laura Fleming as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Evelyn Mary Fleming as a director on Jan 28, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    32 pagesAA

    Termination of appointment of Lorna Gillian Montgomery as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Ms Alison Wileman as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Ms Zoe Warren as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mrs Jennifer Ruth Rouse as a director on Apr 18, 2023

    2 pagesAP01

    Appointment of Ms Jessica Westlake as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Karen Louise Tomlin as a director on Jul 01, 2023

    1 pagesTM01

    Director's details changed for Dr Jide Menakaya on Jul 13, 2023

    2 pagesCH01

    Termination of appointment of Claire Lindsay as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    30 pagesAA

    Appointment of Dr Jide Menakaya as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Debra Jane Gordon as a director on Oct 28, 2021

    1 pagesTM01

    Termination of appointment of Joanne Wendy Cains as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    30 pagesAA

    Appointment of Mrs Wendy Thompson as a director on Apr 27, 2021

    2 pagesAP01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Justine
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    EnglandBritish284857920001
    FLEMING, Laura
    Martin Close
    OX26 6XA Bicester
    25
    England
    Director
    Martin Close
    OX26 6XA Bicester
    25
    England
    EnglandBritish332100600001
    MENAKAYA, Jideofo, Dr
    Celina Close
    Bletchley
    MK2 3LS Milton Keynes
    White Gables
    England
    Director
    Celina Close
    Bletchley
    MK2 3LS Milton Keynes
    White Gables
    England
    EnglandBritish295029680002
    ROUSE, Jennifer Ruth
    The Old School House, 36, Britannia Road
    BS15 8DB Kingswood
    36
    Bristol
    England
    Director
    The Old School House, 36, Britannia Road
    BS15 8DB Kingswood
    36
    Bristol
    England
    EnglandBritish312408090001
    THOMPSON, Wendy
    Celina Close
    Bletchley
    MK2 3LS Milton Keynes
    3
    England
    Director
    Celina Close
    Bletchley
    MK2 3LS Milton Keynes
    3
    England
    EnglandBritish283315520001
    WARREN, Zoe
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    EnglandBritish314069170001
    WESTLAKE, Jessica
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    EnglandBritish312331380001
    WILEMAN, Alison
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    EnglandBritish314069960001
    DE SMIT, Lynda
    12 Manor Place
    Frenchay
    BS16 1PS Bristol
    Avon
    Secretary
    12 Manor Place
    Frenchay
    BS16 1PS Bristol
    Avon
    British19522370001
    MONAGHAN, Fiona Rosemary
    The Old Post Office
    TA23 0QW Treborough
    Somerset
    Secretary
    The Old Post Office
    TA23 0QW Treborough
    Somerset
    British75731120003
    PALMER, John Leslie
    7 Kensington Road
    BS16 4LX Bristol
    Secretary
    7 Kensington Road
    BS16 4LX Bristol
    British47409420001
    PRICE, Richard Peter Jeremy
    Silverwood Long Grove
    Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Secretary
    Silverwood Long Grove
    Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British68638470001
    STARR, Diane
    70 Wadham Grove
    Emersons Green
    BS16 7DW Bristol
    Secretary
    70 Wadham Grove
    Emersons Green
    BS16 7DW Bristol
    British62927330002
    BENTLEY, Jonathan Joseph
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    United Kingdom
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    United Kingdom
    United KingdomBritish88069270001
    BLEASDALE, Irene Dorothy
    Charnwood 5 High Street
    Worle
    BS22 6EB Weston Super Mare
    Somerset
    Director
    Charnwood 5 High Street
    Worle
    BS22 6EB Weston Super Mare
    Somerset
    British95794970001
    BROOKFIELD, Pamela
    Ambleside Bunbury Lane
    Bunbury
    CW6 9QS Tarporley
    Cheshire
    Director
    Ambleside Bunbury Lane
    Bunbury
    CW6 9QS Tarporley
    Cheshire
    British12037270001
    CAINS, Joanne Wendy
    Cann Lane
    BS30 5NQ Bristol
    Dibden House
    England
    Director
    Cann Lane
    BS30 5NQ Bristol
    Dibden House
    England
    EnglandBritish266780950001
    CHAMBERS, Timothy Lachlan, Dr
    4 Clyde Park
    BS6 6RR Bristol
    Director
    4 Clyde Park
    BS6 6RR Bristol
    EnglandBritish59361600001
    CURRUTHERS, Ian James, Sir
    Halstock
    BA22 9SE Yeovil
    Smithfield
    Somerset
    Director
    Halstock
    BA22 9SE Yeovil
    Smithfield
    Somerset
    United KingdomBritish138777250001
    EVANS, Deborah
    c/o Weahsn
    Marlborough Street
    BS1 3NX Bristol
    South Plaza
    England
    Director
    c/o Weahsn
    Marlborough Street
    BS1 3NX Bristol
    South Plaza
    England
    EnglandBritish98118180001
    EVANS, Jonathan Huw Charles, Dr
    3 Home Court
    Main Street Oxton
    NG25 0SA Southwell
    Nottinghamshire
    Director
    3 Home Court
    Main Street Oxton
    NG25 0SA Southwell
    Nottinghamshire
    British95794380001
    EVANS, Richard Llewellyn
    25a York Gardens
    Clifton
    BS8 4LN Bristol
    Director
    25a York Gardens
    Clifton
    BS8 4LN Bristol
    United KingdomBritish86838980001
    FLEMING, Evelyn Mary, Dr
    Hill Wootton Road
    Leek Wootton
    CV35 7QL Warwick
    10
    England
    Director
    Hill Wootton Road
    Leek Wootton
    CV35 7QL Warwick
    10
    England
    United KingdomBritish20241270001
    FOXALL SMITH, Sandie Teresa
    Downleaze
    Stoke Bishop
    BS9 1NA Bristol
    The Halt
    Avon
    Director
    Downleaze
    Stoke Bishop
    BS9 1NA Bristol
    The Halt
    Avon
    EnglandUk138795590001
    FRANKLIN, Stephanie Helen
    The Hill
    41 Hartlebury Road
    DY13 9JA Stourport
    Worcestershire
    Director
    The Hill
    41 Hartlebury Road
    DY13 9JA Stourport
    Worcestershire
    United KingdomBritish105153910001
    GORDON, Debra Jane
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    EnglandBritish245103990002
    HALE, Barbara May, Dr
    Rose Farm
    West End Nailsea
    BS48 4DE Bristol
    Avon
    Director
    Rose Farm
    West End Nailsea
    BS48 4DE Bristol
    Avon
    British12037260001
    JAMES, Grenfell
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    3
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    3
    Warwickshire
    England
    EnglandBritish193181510001
    JONES, Rikki Maree Whitaker
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    EnglandAustralian245877480001
    LINDSAY, Claire
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    EnglandBritish261225590001
    LIPWORTH, Henry
    44 Woodstock Lane
    NW11 London
    Director
    44 Woodstock Lane
    NW11 London
    British24969180002
    LOWANCE, Mary
    19 Archfield Road
    Cotham
    BS6 6BG Bristol
    Avon
    Director
    19 Archfield Road
    Cotham
    BS6 6BG Bristol
    Avon
    EnglandAmerican24392640001
    LYTTLE, Margaret
    Shakespeare Avenue
    L32 9SH Liverpool
    16
    United Kingdom
    Director
    Shakespeare Avenue
    L32 9SH Liverpool
    16
    United Kingdom
    United KingdomBritish226401780001
    MCGRAW, Mary
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    United Kingdom
    Director
    Old School House
    Britannia Road
    BS15 8DB Bristol
    36
    United Kingdom
    EnglandBritish161428330001
    MCLEAN, Colin Patrick
    2 Tynemouth Street
    SW6 2QT London
    Director
    2 Tynemouth Street
    SW6 2QT London
    British68851030001

    What are the latest statements on persons with significant control for ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0