Background WavePink WaveYellow Wave

SHE CONSULTANTS LIMITED (03459498)

SHE CONSULTANTS LIMITED (03459498) is an active UK company. incorporated on 3 November 1997. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. SHE CONSULTANTS LIMITED has been registered for 28 years. Current directors include JONES, Jonathan James.

Company Number
03459498
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
JONES, Jonathan James
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHE CONSULTANTS LIMITED

SHE CONSULTANTS LIMITED is an active company incorporated on 3 November 1997 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. SHE CONSULTANTS LIMITED was registered 28 years ago.(SIC: 85320)

Status

active

Active since 28 years ago

Company No

03459498

LTD Company

Age

28 Years

Incorporated 3 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 London Wall London, EC2M 5TQ,

Previous Addresses

Premier Place 2 & a Half Devonshire Square London EC2M 4UJ United Kingdom
From: 1 September 2020To: 24 April 2023
7 Devonshire Square Cutlers Gardens London EC2M 4YH
From: 3 November 1997To: 1 September 2020
Timeline

5 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SSH SECRETARIAL SERVICES LIMITED

Active
Hammonds (Ref: Sdw) Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 04 Dec 2006

JONES, Jonathan James

Active
London Wall, LondonEC2M 5TQ
Born October 1967
Director
Appointed 01 Jan 2020

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Secretary
Appointed 05 Sept 2006
Resigned 04 Dec 2006

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 03 Nov 1997
Resigned 05 Sept 2006

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Born September 1958
Director
Appointed 05 Sept 2006
Resigned 04 Dec 2006

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Nov 2004
Resigned 01 Jan 2017

GILBEY, Bernhard David

Resigned
Devonshire Square, LondonEC2M 4YH
Born June 1967
Director
Appointed 04 Dec 2006
Resigned 01 May 2008

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2020

HELLER, John Henry Godfrey

Resigned
Mannville 47 Rutland Drive, HarrogateHG1 2NX
Born September 1950
Director
Appointed 03 Nov 1997
Resigned 28 Jun 2002

JONES, Christopher William

Resigned
Hollin Close, IlkleyLS29 9BW
Born February 1953
Director
Appointed 03 Nov 1997
Resigned 10 Nov 2004

JONES, David Martyn

Resigned
The Old Lodge, GodalmingGU7 1SB
Born July 1951
Director
Appointed 13 Nov 1997
Resigned 05 Sept 2006

LEE, Robert Gregory, Professor

Resigned
The White House, PenarthCF64 3HZ
Born November 1952
Director
Appointed 03 Nov 1997
Resigned 05 Sept 2006

MARSHALL, Richard John

Resigned
18 Wayneflete Tower Avenue, EsherKT10 8QG
Born June 1950
Director
Appointed 25 Sept 1998
Resigned 05 Sept 2006

SHEPHERD, Michael Lloyd

Resigned
The Manor House Manor Farm Court, BradfordBD4 6PF
Born September 1944
Director
Appointed 03 Nov 1997
Resigned 05 Sept 2006

Persons with significant control

1

London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Sail Address Company With Old Address
4 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 December 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288cChange of Particulars
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
13 February 2003
288cChange of Particulars
Legacy
3 December 2002
363aAnnual Return
Legacy
31 July 2002
288bResignation of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
325325
Legacy
21 March 2002
190190
Legacy
21 March 2002
353353
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
26 November 2001
288cChange of Particulars
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
363aAnnual Return
Legacy
8 June 2001
288cChange of Particulars
Legacy
3 October 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
3 October 2000
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Accounts With Made Up Date
6 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Legacy
23 October 1998
288aAppointment of Director or Secretary
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
287Change of Registered Office
Legacy
5 March 1998
288aAppointment of Director or Secretary
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Incorporation Company
3 November 1997
NEWINCIncorporation