About

Registered Number: 03231165
Date of Incorporation: 30/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 9 North Avenue, Barnoldswick, BB18 6DE,

 

The Centre for Personalised Education was registered on 30 July 1996 and are based in Barnoldswick, it's status is listed as "Active". The companies directors are listed as Bodycote, Bethany Maria, Lewis, Rachel Sara, Dr, Mcdougall, Sean Patrick, Pattison, Harriet Daphne Anne, Dr, Price, Nicola Jane, Sauer, Alison Clare, Wood, Michael, Meighan, Janet, O'rourke, Nicola, Baldock, Gwendolyn Susan, Beavan, Fiona, Charles-warner, Wendy, Clawley, Alan, Clawley, Hazel Marjorie, Dyke, Emma, Gifford, Josh Backhouse, Ginnis, Sharon Anita, Harrison, Iris, Holloway, Kevin Paul, Meighan, Roland Ivor, Dr, O'rourke, Nicola, Preuss, Alison, Reeves, Frank, Dr, Shute, Christopher Roger, Toogood, Annabel, Toogood, Philip, White, John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODYCOTE, Bethany Maria 01 August 2019 - 1
LEWIS, Rachel Sara, Dr 17 June 2017 - 1
MCDOUGALL, Sean Patrick 25 March 2017 - 1
PATTISON, Harriet Daphne Anne, Dr 25 March 2017 - 1
PRICE, Nicola Jane 27 August 2020 - 1
SAUER, Alison Clare 13 April 2014 - 1
WOOD, Michael 25 March 2019 - 1
BALDOCK, Gwendolyn Susan 25 June 2000 23 July 2001 1
BEAVAN, Fiona 28 January 2017 09 August 2019 1
CHARLES-WARNER, Wendy 21 November 2016 18 August 2019 1
CLAWLEY, Alan 20 June 2004 25 March 2017 1
CLAWLEY, Hazel Marjorie 20 June 2004 28 January 2017 1
DYKE, Emma 28 January 2017 25 April 2020 1
GIFFORD, Josh Backhouse 30 January 2011 01 December 2018 1
GINNIS, Sharon Anita 09 February 1997 26 March 2000 1
HARRISON, Iris 09 February 1997 17 February 2002 1
HOLLOWAY, Kevin Paul 30 July 1996 11 September 2005 1
MEIGHAN, Roland Ivor, Dr 30 July 1996 01 June 2014 1
O'ROURKE, Nicola 21 November 2016 08 April 2019 1
PREUSS, Alison 07 October 2001 02 December 2007 1
REEVES, Frank, Dr 09 February 1997 26 March 2000 1
SHUTE, Christopher Roger 07 October 2001 23 June 2013 1
TOOGOOD, Annabel 30 July 1996 21 January 2007 1
TOOGOOD, Philip 30 July 1996 31 January 1999 1
WHITE, John 07 October 2001 02 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MEIGHAN, Janet 26 March 2000 25 March 2017 1
O'ROURKE, Nicola 25 March 2017 08 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 23 June 2019
TM02 - Termination of appointment of secretary 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AD01 - Change of registered office address 07 June 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 13 June 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP03 - Appointment of secretary 09 April 2017
TM02 - Termination of appointment of secretary 09 April 2017
CH01 - Change of particulars for director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
AP01 - Appointment of director 28 January 2017
AP01 - Appointment of director 28 January 2017
TM01 - Termination of appointment of director 28 January 2017
CH01 - Change of particulars for director 17 December 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 16 August 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 11 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 23 June 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 14 April 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 28 April 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
225 - Change of Accounting Reference Date 14 March 1997
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.