SUPPORT AND EDUCATION FOR EATING DISORDERS

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Termination of appointment of Lesley Ann Thomson as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Claire Bateman Stephenson as a director on 2023-01-11

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Chapman as a director on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

01/12/221 December 2022 Cessation of Sarah Louise Munley as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Jennifer Chapman as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Peter Palmer as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Sarah Louise Munley as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Claire Bateman Stephenson as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Dr Lesley Ann Thomson as a director on 2022-12-01

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SARAH LOUISE MUNLEY

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM CREATIVITY WORKS 33 SHEPHERD STREET PRESTON LANCS PR1 3UE UNITED KINGDOM

View Document

19/12/1719 December 2017 CESSATION OF ANDREW MELLOR AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MUNLEY

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CHAPMAN

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY PERRY

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MELLOR

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH ENGLAND

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR PETER KELLY

View Document

19/02/1619 February 2016 24/11/15 NO MEMBER LIST

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE VALENTINE

View Document

23/02/1523 February 2015 24/11/14 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 24/11/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MELANIE VALENTINE

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA TURNER

View Document

18/12/1218 December 2012 24/11/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TURNER / 27/11/2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS JENNIFER CHAPMAN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE FAGENY MCKENZIE

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O TURPIN LUCAS LEES 7-9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN UNITED KINGDOM

View Document

12/12/1112 December 2011 24/11/11 NO MEMBER LIST

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY JANE PERRY / 30/09/2011

View Document

17/10/1117 October 2011 ALTER ARTICLES 27/09/2011

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 COMPANY NAME CHANGED SEED (SUPPORT AND EDUCATION FOR EATING DISORDERS) CERTIFICATE ISSUED ON 07/10/11

View Document

04/08/114 August 2011 ALTER ARTICLES 03/05/2011

View Document

04/08/114 August 2011 ARTICLES OF ASSOCIATION

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED SHELLEY PERRY

View Document

09/05/119 May 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MONICA NISH-PURDIE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHAPMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED GEMMA TURNER

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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