ACTIVATE COMMUNITY AND EDUCATION SERVICES
Overview
| Company Name | ACTIVATE COMMUNITY AND EDUCATION SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05493554 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTIVATE COMMUNITY AND EDUCATION SERVICES?
- Other education n.e.c. (85590) / Education
Where is ACTIVATE COMMUNITY AND EDUCATION SERVICES located?
| Registered Office Address | The Bracknell Centre Bracknell Avenue Southdene L32 9PW Kirkby Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIVATE COMMUNITY AND EDUCATION SERVICES?
| Company Name | From | Until |
|---|---|---|
| ACTIVATE ARTS LIMITED | Sep 26, 2006 | Sep 26, 2006 |
| ACTIVATE THEATRE COMPANY LIMITED | Jun 28, 2005 | Jun 28, 2005 |
What are the latest accounts for ACTIVATE COMMUNITY AND EDUCATION SERVICES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ACTIVATE COMMUNITY AND EDUCATION SERVICES?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for ACTIVATE COMMUNITY AND EDUCATION SERVICES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kenneth Siviter as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sheelagh Mary Mcgovern as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2024 | 35 pages | AA | ||
Appointment of Ms Sheelagh Mary Mcgovern as a director on Oct 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Kirby as a director on May 23, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2023 | 33 pages | AA | ||
Termination of appointment of Sheila Henshall as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 34 pages | AA | ||
Appointment of Ms Sheila Henshall as a director on Sep 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Gary Gregg as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nicola Corke as a secretary on May 09, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jacalyn Anne Vose as a secretary on May 08, 2019 | 1 pages | TM02 | ||
Accounts for a small company made up to Jul 31, 2018 | 31 pages | AA | ||
Termination of appointment of Christy Ryder as a director on Dec 06, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ACTIVATE COMMUNITY AND EDUCATION SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORKE, Nicola | Secretary | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | 258409530001 | |||||||
| BARLOW, David Lees | Director | Glenmore PR6 7TA Chorley 27 Lancashire England | England | British | 68087960001 | |||||
| GREGG, David Gary | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 267586880001 | |||||
| KIRBY, Julie | Director | Elson Road Formby L37 2EQ Liverpool 27 England | England | British | 274443350001 | |||||
| THOMPSON, Kim Marie | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 222568220001 | |||||
| EMMOTT, Vivienne | Secretary | 9 Hurst Park Drive Huyton L36 1TE Liverpool Merseyside | British | 108664690003 | ||||||
| GRICE, Jeremy | Secretary | Archway Road L36 9XB Huyton Hill House Merseyside England | 154645850001 | |||||||
| GUY, Alexander Gregory | Secretary | Hurst Park Drive L36 1TE Huyton 9 Merseyside | British | 130141420001 | ||||||
| GUY, Alexander | Secretary | 46 Edenvale Crescent LA1 2NR Lancaster Lancashire | British | 107132010001 | ||||||
| GUY, Vivienne Ruth | Secretary | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside England | 174371920001 | |||||||
| MAULT, Helen | Secretary | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | 238536010001 | |||||||
| O'SULLIVAN, Fiona | Secretary | 26 Sandhurst Street L17 7BT Liverpool Merseyside | British | 116402060002 | ||||||
| VOSE, Jacalyn Anne | Secretary | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | 247981320001 | |||||||
| OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
| BOYLE, Sara | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 201383210001 | |||||
| BROWN, Thomas | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 154857600001 | |||||
| EMMOTT, Vivienne | Director | 46 Edenvale Crescent LA1 2NR Lancaster Lancashire | British | 107132040001 | ||||||
| GRICE, Jeremy Paul | Director | Archway Road L36 9XB Huyton Hill House Merseyside England | United Kingdom | British | 7969760002 | |||||
| GUY, Alexander Gregory | Director | Hurst Park Drive L36 1TE Huyton 9 Merseyside | British | 130141420001 | ||||||
| GUY, Vivienne | Director | Archway Road L36 9XB Huyton Hill House Merseyside England | United Kingdom | British | 108664690005 | |||||
| HENSHALL, Sheila | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 300229830001 | |||||
| HOLMES, Teresa | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside England | England | British | 174371650001 | |||||
| MCGOVERN, Sheelagh Mary | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 299174250001 | |||||
| RYDER, Christy | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 210573490001 | |||||
| SIVITER, Kenneth | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside | England | British | 195021970001 | |||||
| STEVENS, Peter Douglas | Director | Archway Road L36 9XB Huyton Hill House Merseyside England | England | British | 63179580001 | |||||
| TILFORD, Dianne | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside England | England | British | 186010370001 | |||||
| WILSON, David John | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside England | England | Welsh | 35292230002 | |||||
| WILSON, Jayne | Director | Bracknell Avenue Southdene L32 9PW Kirkby The Bracknell Centre Merseyside England | England | British | 104916310001 | |||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
What are the latest statements on persons with significant control for ACTIVATE COMMUNITY AND EDUCATION SERVICES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The 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