Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-23 |
delete career_emails re..@elac.co.uk |
2023-08-23 |
delete email re..@elac.co.uk |
2023-08-23 |
delete index_pages_linkeddomain elaceducation.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-15 |
insert index_pages_linkeddomain elaceducation.com |
2023-02-11 |
insert career_emails re..@elac.co.uk |
2023-02-11 |
delete person Simon Hayward |
2023-02-11 |
insert email re..@elac.co.uk |
2023-02-11 |
insert person Ellie Thomas |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES |
2023-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES COOKE |
2023-01-03 |
update statutory_documents CESSATION OF JM & SJ INVESTMENTS LTD AS A PSC |
2022-12-07 |
insert person Simon Hayward |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
2021-01-28 |
delete person Dave Russell |
2021-01-28 |
delete person Tracey Tigwell |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-07 |
update num_mort_charges 0 => 1 |
2020-08-07 |
update num_mort_outstanding 0 => 1 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057204700001 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
2019-10-17 |
update person_title Neil Barnes: Member of the Join Our Team; Chief; Operations Manager => Member of the Join Our Team; Vice Principal |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-17 |
delete person Nicky Matthews |
2019-09-17 |
update person_title Kera Gustafson: Academic Manager; Member of the Join Our Team => Member of the Join Our Team; Vice Principal |
2019-09-17 |
update person_title Liam Moloney: Operations Manager => Bath Study Centre Manager; Member of the Join Our Team |
2019-06-17 |
insert person Liam Moloney |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA DUNSTER |
2019-05-15 |
insert registration_number 05720470 |
2019-03-03 |
insert person Tracey Tigwell |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
2019-01-20 |
delete otherexecutives Tim Cooke |
2019-01-20 |
insert ceo Tim Cooke |
2019-01-20 |
insert founder John Dunster |
2019-01-20 |
insert person Susie Johns |
2019-01-20 |
update person_title John Dunster: Principal; Member of the Join Our Team => Member of the Join Our Team; Founder |
2019-01-20 |
update person_title Neil Barnes: Member of the Join Our Team; Operations Manager => Member of the Join Our Team; Chief; Operations Manager |
2019-01-20 |
update person_title Tim Cooke: Member of the Join Our Team; Director => Member of the Join Our Team; CEO |
2018-12-09 |
delete about_pages_linkeddomain silktide.com |
2018-12-09 |
delete contact_pages_linkeddomain silktide.com |
2018-12-09 |
delete index_pages_linkeddomain silktide.com |
2018-12-09 |
delete management_pages_linkeddomain silktide.com |
2018-12-09 |
delete person Pippa Williscroft |
2018-12-09 |
delete terms_pages_linkeddomain silktide.com |
2018-12-09 |
insert email sa..@elac.co.uk |
2018-12-09 |
insert phone +44(0)3031231113 |
2018-12-09 |
insert phone 01225 443261 |
2018-12-09 |
insert terms_pages_linkeddomain ico.org.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-22 |
delete source_ip 193.0.158.11 |
2018-05-22 |
insert source_ip 51.38.84.133 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
2017-11-18 |
update website_status Disallowed => OK |
2017-11-18 |
delete source_ip 81.27.92.71 |
2017-11-18 |
insert source_ip 193.0.158.11 |
2017-10-07 |
update website_status FlippedRobots => Disallowed |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES COOKE |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-09 |
update website_status OK => FlippedRobots |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-09 |
update person_title Elaine Wickens: Office Manager => Welfare and Administration Director |
2016-03-10 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-03-10 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-02-29 |
update statutory_documents 23/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN MCPHEE / 10/08/2015 |
2015-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM DUNSTER / 04/08/2015 |
2015-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE SHULAMITH DUNSTER / 04/08/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-05-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-04-09 |
update statutory_documents 23/02/15 FULL LIST |
2015-04-09 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 125 |
2015-01-14 |
delete coo Tim Cooke |
2015-01-14 |
delete otherexecutives Kera Gustafson |
2015-01-14 |
insert otherexecutives Tim Cooke |
2015-01-14 |
delete source_ip 81.31.99.11 |
2015-01-14 |
insert source_ip 81.27.92.71 |
2015-01-14 |
update person_title Kera Gustafson: Director of Studies => Academic Manager |
2015-01-14 |
update person_title Tim Cooke: Director of Operations => Director |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-19 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 120 |
2014-04-25 |
insert otherexecutives Kera Gustafson |
2014-04-25 |
insert person Hilary Rogers |
2014-04-25 |
insert person Kera Gustafson |
2014-04-07 |
delete address ELAC OFFICE THE OLD BAKERY JEWS LANE LANSDOWN VIEW BATH BA2 3DG |
2014-04-07 |
insert address 22 MILSOM STREET BATH SOMERSET BA1 1DE |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
ELAC OFFICE
THE OLD BAKERY JEWS LANE
LANSDOWN VIEW
BATH
BA2 3DG |
2014-03-20 |
update statutory_documents 23/02/14 FULL LIST |
2013-10-17 |
delete address Jews Lane
Lansdown View
Bath
BA2 3DG |
2013-10-17 |
insert address 22 Milsom Street
Bath
BA1 1DE |
2013-10-17 |
update primary_contact Jews Lane
Lansdown View
Bath
BA2 3DG => 22 Milsom Street
Bath
BA1 1DE |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-15 |
update statutory_documents 23/02/13 FULL LIST |
2012-09-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents 23/02/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010 |
2011-03-10 |
update statutory_documents 23/02/11 FULL LIST |
2011-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE SHOLAMITH DUNSTER / 25/02/2010 |
2010-10-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2010-05-26 |
update statutory_documents 23/02/10 FULL LIST |
2009-11-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCPHEE / 01/05/2007 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCPHEE / 01/05/2007 |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |