About

Registered Number: 07777199
Date of Incorporation: 16/09/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: 31 Buntingford Road, Puckeridge, Hertfordshire, SG11 1RT

 

Founded in 2011, Intensive Interaction Institute have registered office in Puckeridge, Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Adams, Anne Elizabeth, Hewett, David Peter, Dr, Smith, Benjamin John, Firth, Graham Stephen Russell, Forde, Sarah Louise, Gordon, Janet Margaret, Harris, Ian Leslie, Irvine, Catherine Anne in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Anne Elizabeth 28 July 2020 - 1
HEWETT, David Peter, Dr 16 September 2011 - 1
SMITH, Benjamin John 27 July 2020 - 1
FIRTH, Graham Stephen Russell 16 September 2011 09 October 2017 1
FORDE, Sarah Louise 16 September 2011 30 November 2015 1
GORDON, Janet Margaret 16 September 2011 04 June 2019 1
HARRIS, Ian Leslie 04 June 2019 11 June 2020 1
IRVINE, Catherine Anne 16 September 2011 23 June 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 November 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 March 2013
AA01 - Change of accounting reference date 06 January 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 13 April 2012
NEWINC - New incorporation documents 16 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.