PROMOTING EQUALITY IN AFRICAN SCHOOLS (PEAS)

Company Documents

DateDescription
07/08/257 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Termination of appointment of Laura Brown as a secretary on 2025-04-07

View Document

09/04/259 April 2025 Termination of appointment of Ronald Bwanika Kansere as a director on 2025-03-25

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from Arc House Promoting Equality in African Schools Unit a, Arc House, 82 Tanner Street London SE1 3GN England to Promoting Equality in African Schools Canopi, Unit a Arc House, 82 Tanner Street London SE1 3GN on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Arc House Promoting Equality in African Schools Unit a, Arc House, 82 Tanner Street London SE1 3GN on 2024-11-12

View Document

08/10/248 October 2024 Appointment of Reshma Patel as a director on 2024-09-24

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr James Victor Adams as a director on 2024-03-12

View Document

19/03/2419 March 2024 Director's details changed for Mr James Victor Adams on 2024-03-19

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/10/237 October 2023 Termination of appointment of Peter Colenso as a director on 2023-09-26

View Document

26/07/2326 July 2023 Termination of appointment of Robin Scott Horn as a director on 2023-06-20

View Document

26/07/2326 July 2023 Termination of appointment of Erica Claire Stuart as a director on 2023-06-20

View Document

20/04/2320 April 2023 Appointment of Ms Bridget Konadu Gyamfi as a director on 2023-03-11

View Document

20/04/2320 April 2023 Appointment of Ms Aissatou Bah as a director on 2023-03-11

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

20/04/2320 April 2023 Appointment of Ms Laura Brown as a secretary on 2023-04-20

View Document

16/05/2216 May 2022 Registered office address changed from PO Box Peas Kemp House 160 City Road London EC1V 2NX England to 7-14 Great Dover Street London SE1 4YR on 2022-05-16

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Andrew Richard Kazimierz Jurczynski as a director on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr Robin Scott Horn on 2022-01-06

View Document

19/11/2119 November 2021 Appointment of Mr Apollo Babone Gabazira as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Janice Matwi as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Alexandra Walker as a director on 2021-11-16

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTSON

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1916 July 2019 ADOPT ARTICLES 07/03/2019

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON RING

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR RONALD KANSERE

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

15/10/1815 October 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

06/04/186 April 2018 DIRECTOR APPOINTED DR PETER COLENSO

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR LEE JOHN ROBERTSON

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RENDEL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED DR ROBIN HORN

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS PULLEN

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED ERICA CLAIRE STUART

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY MIKE SAXTON

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MRS JENNIFER GROOT

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

08/07/168 July 2016 SECRETARY APPOINTED MR JOHN RENDEL

View Document

07/07/167 July 2016

View Document

18/05/1618 May 2016 02/04/16 NO MEMBER LIST

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERIC NZE

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS SHARON RING

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNSEND

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MISS SHARON RING

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MATTHEW ROBERT GOLDIE-SCOT

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY HELLER

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 2 6TH FLOOR 2 SEETHING LANE LONDON EC3N 4AT

View Document

20/05/1520 May 2015 02/04/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN RENDEL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNSEND

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR CELIA PETTY

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS CATHERINE BRIEN

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR MIKE PAUL SAXTON

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR DAVID GRAHAM HILL TOWNSEND

View Document

28/04/1428 April 2014 02/04/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR FREDERIC NZE

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS LUCY LAURIS HELLER

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM C/O PEAS C/O TEACH FIRST 4 MORE LONDON RIVERSIDE LONDON SE1 2AU UNITED KINGDOM

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PARESH MASHRU

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENSON

View Document

10/04/1310 April 2013 02/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT WIGDORTZ

View Document

18/03/1318 March 2013 ARTICLES OF ASSOCIATION

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH RENDEL / 01/05/2012

View Document

01/05/121 May 2012 02/04/12 NO MEMBER LIST

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/05/1112 May 2011 02/04/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR PARESH RENDEL

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR RHYS PULLEN

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR JOHN RENDEL

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR DAVID STEPHENSON

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM OFFICE 110 SURREY HOUSE 20 LAVINGTON STREET LONDON SE1 0NN

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BOWDLER

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CELIA ELIZABETH PETTY / 02/04/2010

View Document

18/05/1018 May 2010 02/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WIGDORTZ / 02/04/2010

View Document

29/01/1029 January 2010 PREVSHO FROM 30/04/2009 TO 31/01/2009

View Document

29/01/1029 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

02/04/082 April 2008 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