DV8 EDUCATION & TRAINING COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Appointment of London Learning Consortium Cic as a director on 2023-09-28

View Document

18/07/2318 July 2023 Termination of appointment of Clive John Charles Leach as a director on 2023-07-13

View Document

18/07/2318 July 2023 Termination of appointment of Vivienne Margaret Carlton as a director on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Mr Graham John Tiley as a director on 2023-07-13

View Document

18/07/2318 July 2023 Termination of appointment of Pam Wallace as a director on 2023-07-13

View Document

18/07/2318 July 2023 Termination of appointment of Catherine Louise Whelan as a director on 2023-07-13

View Document

18/07/2318 July 2023 Termination of appointment of Graham John Tiley as a director on 2023-07-13

View Document

18/07/2318 July 2023 Termination of appointment of Billy Joe Smith as a director on 2023-07-13

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Director's details changed for Ms Pam Sargent on 2022-03-25

View Document

01/04/221 April 2022 Appointment of Ms Vivienne Margaret Carlton as a director on 2022-03-10

View Document

30/03/2230 March 2022 Appointment of Mr Billy Joe Smith as a director on 2022-03-10

View Document

04/03/224 March 2022 Director's details changed for Mr Stephen Lawrence Jeffery on 2022-02-21

View Document

02/11/212 November 2021 Change of name notice

View Document

02/11/212 November 2021 Change of name

View Document

02/11/212 November 2021 Certificate of change of name

View Document

19/10/2119 October 2021 Termination of appointment of Hoda Judah Armani as a director on 2021-10-18

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-15 with updates

View Document

05/07/215 July 2021 Appointment of Ms Catherine Louise Whelan as a director on 2021-04-30

View Document

23/06/2123 June 2021 Appointment of Mr Hoda Judah Armani as a director on 2021-04-30

View Document

23/06/2123 June 2021 Appointment of Mr Clive John Charles Leach as a director on 2021-04-30

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR PAUL EDWIN MITCHELL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CESSATION OF DAN WALLMAN AS A PSC

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWRENCE JEFFERY / 19/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS PAM SARGENT

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 12 QUEEN SQUARE BRIGHTON BN1 3FD ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR STEPHEN LAWRENCE JEFFERY

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL BARR-RICHARDSON

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RYAN WALLMAN / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RYAN WALLMAN / 01/07/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047051570001

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXIS MICHAELIDES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL WALLMAN

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MR DANIEL BARR-RICHARDSON

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SA

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RYAN WALLMAN / 01/12/2009

View Document

12/08/1012 August 2010 NC INC ALREADY ADJUSTED 02/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 205A PRESTON ROAD BRIGHTON BN1 6SA UNITED KINGDOM

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0924 January 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM 3 ST GEORGES PLACE BRIGHTON EAST SUSSEX BN1 4GA

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 39-41 SURREY STREET BRIGHTON BN1 3PB

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 12 GRANVILLE ROAD HOVE EAST SUSSEX BN3 1TG

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 11 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: THE METWAY 55 CANNING STREET BRIGHTON EAST SUSSEX BN2 0EF

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: TOP FLOOR THE OUTSET BUILDING 2 GRANGE ROAD WALTHAMSTOW E17 8AH

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company