About

Registered Number: 06725742
Date of Incorporation: 16/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Annexe, 75 Eastgate, Cowbridge, CF71 7AA,

 

Established in 2008, Affinity Education Ltd has its registered office in Cowbridge, it has a status of "Active". There are 4 directors listed as Barton, Mary Elizabeth, Bratchley, Ian Terrence, Nealon, Kirsty-jayne, Nealon, Kirsty Jayne for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Mary Elizabeth 01 March 2009 - 1
NEALON, Kirsty Jayne 16 October 2008 15 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BRATCHLEY, Ian Terrence 16 October 2008 27 June 2011 1
NEALON, Kirsty-Jayne 27 June 2011 15 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 13 February 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 13 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 January 2017
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 19 April 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 27 July 2015
MR01 - N/A 17 June 2015
MR04 - N/A 15 June 2015
AD01 - Change of registered office address 07 January 2015
TM01 - Termination of appointment of director 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 04 August 2014
CH01 - Change of particulars for director 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
CH01 - Change of particulars for director 12 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AD01 - Change of registered office address 11 June 2014
AD01 - Change of registered office address 11 June 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 June 2011
AP03 - Appointment of secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 16 July 2010
AP01 - Appointment of director 05 March 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
288a - Notice of appointment of directors or secretaries 05 April 2009
395 - Particulars of a mortgage or charge 05 December 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Outstanding

N/A

Debenture 01 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.