About

Registered Number: 03400946
Date of Incorporation: 09/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, EX1 1QT

 

Based in Exeter, Schools Health Education Unit Ltd was established in 1997, it's status in the Companies House registry is set to "Active". This organisation has 7 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDING, Angela 06 June 2001 - 1
BALDING, Nigel William 24 April 2018 - 1
BALDING, John William 24 July 1997 11 June 2001 1
MCGEORGE, David Winston Forward 06 June 2001 12 July 2001 1
REGIS, David 14 September 1998 05 February 2001 1
WISE, Anne 14 September 1998 11 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BALDING, Marlene Rosemary 28 January 1998 12 May 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 22 January 2019
MR04 - N/A 19 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
SH08 - Notice of name or other designation of class of shares 31 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2017
RESOLUTIONS - N/A 29 March 2017
CC04 - Statement of companies objects 29 March 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 July 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 24 December 2002
AA - Annual Accounts 24 December 2002
363s - Annual Return 08 August 2002
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
AA - Annual Accounts 11 April 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 07 March 2000
395 - Particulars of a mortgage or charge 07 January 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
RESOLUTIONS - N/A 04 August 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.