EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from The Old Board Room Collett Road Ware Hertfordshire SG12 7LR to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on 2023-09-20

View Document

05/09/235 September 2023 Termination of appointment of Patrick Michael Mitchell as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Daniel Baxter as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Alastair Nigel Henderson as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Belinda Kelly Hales as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Pramod Kumar Luthra as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mrs Rosemary Jarvis as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Alan Ryan as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Jon Hossain as a director on 2023-09-01

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

14/10/2214 October 2022 Appointment of Ms Charlotte Beardmore as a director on 2022-10-01

View Document

14/10/2214 October 2022 Termination of appointment of Alexandra Christina Fedyk as a director on 2022-10-01

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Professor Pramod Kumar Luthra as a director on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of John Davison as a director on 2022-01-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Charlotte Ann Beardmore as a director on 2021-07-22

View Document

02/12/212 December 2021 Appointment of Mrs Fatima Bulbulia as a director on 2021-07-22

View Document

07/10/217 October 2021 Appointment of Miss Rachel Helen Monaghan as a director on 2021-03-01

View Document

07/10/217 October 2021 Appointment of Mr Alastair Nigel Henderson as a director on 2021-03-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS ALEXANDRA CHRISTINA FEDYK

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HATFIELD

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

13/09/1813 September 2018 SECOND FILING OF AP01 FOR RUSSELL STACEY AMPOFO

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS CHARLOTTE ANN BEARDMORE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PAPE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOWLEY

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR RUSSELL STACEY AMPOFO

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS JANE ELIZABETH HATFIELD

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA O'SULLIVAN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD BYRNE

View Document

01/09/161 September 2016 DIRECTOR APPOINTED PROFESSOR WILLIAM IRISH

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED PROFESSOR GERARD JOHN BYRNE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY LYN COWLES

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR DAVID HOWLEY

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA MOORE

View Document

30/11/1530 November 2015 29/11/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOREY

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED DR SARAH AMANDA PAPE

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE OLD BOARD ROOM COLLETT ROAD WARE HERTFORDSHIRE SG12 7LR ENGLAND

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE OLD BOARD ROOM COLLETT ROAD WARE HERTFORDSHIRE SG12 7LX

View Document

22/12/1422 December 2014 29/11/14 NO MEMBER LIST

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ABDUL RASHID

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS JENNIFER FIELD

View Document

02/12/132 December 2013 29/11/13 NO MEMBER LIST

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN COWLES / 14/06/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MS JULIA CHARLOTTE O'SULLIVAN

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR NIGEL KEITH MOORE

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR PATRICK MICHAEL MITCHELL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 29/11/12 NO MEMBER LIST

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 29/11/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR ABDUL RASHID

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BADON

View Document

24/01/1124 January 2011 29/11/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MRS LYN COWLES

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR KEVIN EDWARD STOREY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED DR RICHARD CHARLES FOWLER

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MS KATHRYN JULIE BADON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWLES

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 6 HARTHAM LANE HERTFORD SG14 1QN UNITED KINGDOM

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CONALL GARVEY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSELL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARTER

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COWLES / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CONALL JOHN GARVEY / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA MOORE / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROGER MACKINNON LINDSELL / 01/12/2009

View Document

02/12/092 December 2009 29/11/09 NO MEMBER LIST

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 38 PORTLAND PLACE LONDON W1B 1JQ

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MOOR / 11/12/2008

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR GORDON SPENCE

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN COWLES

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

29/11/0729 November 2007 CIC INCORPORATION

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