About

Registered Number: 05494709
Date of Incorporation: 29/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 116 Hyde Road, Manchester, M12 5AR,

 

Summit Education Society Ltd was registered on 29 June 2005 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Summit Education Society Ltd has 15 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHAR, Mustafa 23 March 2020 - 1
CAKAR, Ali Hamza 23 March 2020 - 1
KONUR, Savas 05 October 2016 - 1
ONDER, Unal 15 September 2016 - 1
SEGMEN, Fatih 01 May 2016 - 1
YESILYURT, Yucel 23 March 2020 - 1
KAYA, Selcuk 05 January 2015 20 September 2016 1
KAYIKCI, Mustafa 15 September 2016 23 March 2020 1
NAS, Hasan 01 March 2014 23 March 2020 1
ONDER, Unal 01 July 2005 31 March 2013 1
OZKURT, Mehmet 01 April 2013 20 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BAHAR, Mustafa 23 March 2020 - 1
AYDEMIR, Yilmaz 01 July 2005 31 March 2013 1
KAYIKCI, Mustafa 20 September 2016 23 March 2020 1
OZKURT, Ayse 01 April 2013 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 30 March 2020
AP03 - Appointment of secretary 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CH01 - Change of particulars for director 22 February 2017
RESOLUTIONS - N/A 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 14 December 2016
AD01 - Change of registered office address 16 November 2016
RESOLUTIONS - N/A 14 November 2016
AP01 - Appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP03 - Appointment of secretary 03 October 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 10 August 2016
CH01 - Change of particulars for director 11 June 2016
AP01 - Appointment of director 11 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 29 July 2014
RESOLUTIONS - N/A 07 April 2014
MEM/ARTS - N/A 07 April 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 26 September 2013
CERTNM - Change of name certificate 17 June 2013
TM02 - Termination of appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 19 November 2012
AA - Annual Accounts 19 November 2012
RT01 - Application for administrative restoration to the register 19 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 16 May 2009
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 23 October 2007
363s - Annual Return 27 September 2006
395 - Particulars of a mortgage or charge 22 February 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.