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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2015 | Outstanding |
N/A |
Debenture | 01 December 2008 | Fully Satisfied |
N/A |