THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED
Overview
Company Name | THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07135028 |
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 THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
- Other education n.e.c. (85590) / Education
Where is THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED located?
Registered Office Address | St Stephens House Arthur Road SL4 1RU Windsor Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
COOKING FOR BABY LIMITED | Jan 25, 2010 | Jan 25, 2010 |
What are the latest accounts for THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Elizabeth May as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Emily Scarlett Jarman as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lucy Elizabeth May as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Elizabeth May as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Appointment of Damian Philip May as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Appointment of Emily Scarlett Jarman as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Change of details for Ms Lucy Elizabeth May as a person with significant control on Dec 01, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 25, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on Nov 15, 2021 | 1 pages | AD01 | ||
Director's details changed for Ms Lucy Elizabeth May on Dec 10, 2020 | 2 pages | CH01 | ||
Change of details for Ms Lucy Elizabeth May as a person with significant control on Jun 05, 2021 | 2 pages | PSC04 | ||
Director's details changed for Ms Lucy Elizabeth May on Jun 05, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on Sep 02, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Director's details changed for Ms Lucy Elizabeth May on Mar 17, 2020 | 2 pages | CH01 | ||
Change of details for Ms Lucy Elizabeth May as a person with significant control on Mar 17, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINDSOR ACCOUNTANCY LIMITED | Secretary | Arthur Road SL4 1RU Windsor St. Stephens House Berkshire England |
| 115132440001 | ||||||||||
MAY, Damian Philip | Director | Arthur Road SL4 1RU Windsor St Stephens House Berkshire England | United Kingdom | British | Director | 310164410001 | ||||||||
JARMAN, Emily Scarlett | Director | Arthur Road SL4 1RU Windsor St Stephens House Berkshire England | United Kingdom | British | Director | 310164400001 | ||||||||
MAY, Lucy Elizabeth | Director | Montreal Walk GU30 7TE Liphook 3 England | England | British | Director | 99091280006 | ||||||||
MAY, Lucy Elizabeth | Director | Montreal Walk GU30 7TE Liphook 3 England | England | British | Director | 99091280006 |
Who are the persons with significant control of THE ORGANIC COOKERY SCHOOL ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Lucy Elizabeth May | Apr 06, 2016 | GU30 7TE Liphook 3 Montreal Walk Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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