THE SOCIETY FOR THE ADVANCEMENT OF PHILOSOPHICAL ENQUIRY AND REFLECTION IN EDUCATION

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Ms Amanda Jane Burgess as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewAppointment of Mr Brian Grady as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewTermination of appointment of Jeannie Sally Cohen as a director on 2025-07-08

View Document

23/06/2523 June 2025 NewTermination of appointment of Sam Delbaere as a director on 2025-06-11

View Document

29/05/2529 May 2025 Appointment of Mrs Sam Delbaere as a director on 2025-05-01

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Termination of appointment of Paul Charles Jackson as a director on 2025-05-13

View Document

28/04/2528 April 2025 Termination of appointment of Danny Myers as a director on 2025-03-17

View Document

28/04/2528 April 2025 Termination of appointment of Tim Yorke as a director on 2025-03-17

View Document

04/12/244 December 2024 Registered office address changed from Centrum House Station Road Egham TW20 9LF England to Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2024-12-04

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr Brian Takudzwa Shayanewako as a director on 2024-07-15

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Appointment of Mr Gareth Luke Sefton John as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Glory Ekong as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Amanda Jane Fulford as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Finia Kuhlmann as a director on 2024-03-08

View Document

08/11/238 November 2023 Appointment of Mr Tim Yorke as a director on 2023-07-31

View Document

08/11/238 November 2023 Appointment of Mr Paul Charles Jackson as a director on 2023-08-29

View Document

08/11/238 November 2023 Appointment of Ms Rosie Wilson as a director on 2023-06-29

View Document

07/11/237 November 2023 Termination of appointment of Alison Ines Barne as a director on 2023-08-31

View Document

07/11/237 November 2023 Termination of appointment of Paul Harold Stockley as a director on 2023-05-31

View Document

07/11/237 November 2023 Appointment of Miss Glory Ekong as a director on 2023-08-11

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Georgina Elizabeth Pattisson Brusik as a director on 2023-06-29

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Appointment of Ms Amanda Fulford as a director on 2023-04-21

View Document

27/04/2327 April 2023 Appointment of Mr Danny Myers as a director on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Ivana Mahendra as a director on 2023-04-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2030 March 2020 DIRECTOR APPOINTED MRS KAY ELIZABETH CHAPMAN

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED GEORGINA ELIZABETH PATTISSON BRUSIK

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED FINIA KUHLMANN

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JERRINA ETEEN

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BALTZER

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR PAUL HAROLD STOCKLEY

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS IVANA MAHENDRA

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIT THORNE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIKKI PERRY

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JACK LANGLEY

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRUCE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MS JERRINA KAI-CHING ETEEN

View Document

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR REKHA BHAKOO

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MISS MARY LOUISE BOULLIN

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SIAN JONES / 06/05/2016

View Document

25/11/1625 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 24/10/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHOUSE

View Document

15/11/1515 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS REKHA BHAKOO

View Document

17/11/1417 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 24/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR DANIEL CHRISTOPH BALTZER

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR CATRIN REES

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MS CATRIN REES

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND FARRAR

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR LISA THOMAS

View Document

26/11/1326 November 2013 24/10/13 NO MEMBER LIST

View Document

22/11/1322 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MS CATRIN REES

View Document

02/01/132 January 2013 24/10/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS ALISON INES BARNE

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR ANDREW WHITEHOUSE

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM INNOVATION HOUSE MILL STREET OXFORD OX2 0JX

View Document

16/12/1116 December 2011 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1124 October 2011 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