EQUALS (ENTITLEMENT AND QUALITY EDUCATION FOR PUPILS WITH LEARNING DIFFICULTIES)

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Stephen Mark Cullingford-Agnew as a secretary on 2021-07-11

View Document

15/07/2115 July 2021 Termination of appointment of Mark Richard Emly as a secretary on 2021-07-11

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

15/07/2015 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM C/O C/O HADRIAN SCHOOL HADRIAN SCHOOL BERTRAM CRESCENT NEWCASTLE UPON TYNE NE15 6PY ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR PETER IMRAY

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROLLINGS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BAKER

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/06/174 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 51 SAVILLE STREET NORTH SHIELDS NE30 1NS

View Document

09/09/159 September 2015 15/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY BUSH

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY BUSH

View Document

05/09/145 September 2014 15/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/09/139 September 2013 15/08/13 NO MEMBER LIST

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EMILY / 05/09/2013

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK EMILY / 05/09/2013

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 15/08/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BYFORD

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 15/08/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EMILY / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BUSH / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BAKER / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CULLINGFORD-AGNEW / 01/01/2010

View Document

01/10/101 October 2010 15/08/10 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BYFORD / 01/01/2010

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/10/098 October 2009 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED NICHOLAS BYFORD

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 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