Background WavePink WaveYellow Wave

SUPPORT AND EDUCATION FOR EATING DISORDERS (07450528)

SUPPORT AND EDUCATION FOR EATING DISORDERS (07450528) is an active UK company. incorporated on 24 November 2010. with registered office in Preston. The company operates in the Education sector, engaged in other education n.e.c.. SUPPORT AND EDUCATION FOR EATING DISORDERS has been registered for 15 years. Current directors include PERRY, Shelley Jane.

Company Number
07450528
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 November 2010
Age
15 years
Address
The Quayside House Navigation Way, Preston, PR2 2YP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PERRY, Shelley Jane
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT AND EDUCATION FOR EATING DISORDERS

SUPPORT AND EDUCATION FOR EATING DISORDERS is an active company incorporated on 24 November 2010 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in other education n.e.c.. SUPPORT AND EDUCATION FOR EATING DISORDERS was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07450528

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 January 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 November 2022 (3 years ago)
Submitted on 1 December 2022 (3 years ago)

Next Due

Due by 8 December 2023
For period ending 24 November 2023

Previous Company Names

SEED (SUPPORT AND EDUCATION FOR EATING DISORDERS)
From: 24 November 2010To: 7 October 2011
Contact
Address

The Quayside House Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Creativity Works 33 Shepherd Street Preston Lancs PR1 3UE United Kingdom
From: 18 May 2017To: 19 December 2017
7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England
From: 6 July 2015To: 18 May 2017
Richard House Winckley Square Preston Lancashire PR1 3HP
From: 12 July 2012To: 6 July 2015
C/O Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom
From: 24 November 2010To: 12 July 2012
Timeline

28 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Mar 16
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Jan 18
Director Joined
Dec 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Left
Jan 23
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PERRY, Shelley Jane

Active
Navigation Way, PrestonPR2 2YP
Born April 1973
Director
Appointed 06 Mar 2011

CHAPMAN, Jennifer

Resigned
Navigation Way, PrestonPR2 2YP
Born April 1949
Director
Appointed 29 Aug 2012
Resigned 01 Dec 2022

CHAPMAN, Jennifer

Resigned
7-9 Station Road, PrestonPR4 6SN
Born April 1949
Director
Appointed 24 Nov 2010
Resigned 17 Feb 2011

KELLY, Peter, Cllr

Resigned
Riverside, PrestonPR1 8ET
Born April 1967
Director
Appointed 12 Jan 2016
Resigned 03 Mar 2016

MCKENZIE, Pauline Fageny

Resigned
7-9 Station Road, PrestonPR4 6SN
Born June 1956
Director
Appointed 24 Nov 2010
Resigned 29 Aug 2012

MUNLEY, Sarah Louise

Resigned
Navigation Way, PrestonPR2 2YP
Born August 1964
Director
Appointed 08 Oct 2017
Resigned 01 Dec 2022

NISH-PURDIE, Monica

Resigned
7-9 Station Road, PrestonPR4 6SN
Born April 1951
Director
Appointed 24 Nov 2010
Resigned 17 Feb 2011

PALMER, Peter

Resigned
Navigation Way, PrestonPR2 2YP
Born November 1962
Director
Appointed 06 Aug 2020
Resigned 01 Dec 2022

STEPHENSON, Claire Bateman

Resigned
West View, PrestonPR4 3DA
Born February 1979
Director
Appointed 01 Dec 2022
Resigned 11 Jan 2023

THOMSON, Lesley Ann, Dr

Resigned
Randle Avenue, St. HelensWA11 8SQ
Born October 1961
Director
Appointed 01 Dec 2022
Resigned 11 Jan 2023

TURNER, Gemma

Resigned
Winckley Square, PrestonPR1 3HP
Born February 1987
Director
Appointed 17 Feb 2011
Resigned 19 Mar 2013

VALENTINE, Melanie Anne

Resigned
Winckley Square, PrestonPR1 3HP
Born February 1978
Director
Appointed 23 May 2013
Resigned 31 Jan 2015

Persons with significant control

4

1 Active
3 Ceased

Mrs Sarah Louise Munley

Ceased
Navigation Way, PrestonPR2 2YP
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2017
Ceased 01 Dec 2022

Mrs Jennifer Chapman

Ceased
Navigation Way, PrestonPR2 2YP
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2017
Ceased 01 Dec 2022

Mr Andrew Mellor

Ceased
Lindsay Avenue, Poulton-Le-FyldeFY6 8BQ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2017
Ceased 19 Dec 2017

Mrs Shelley Perry

Active
Navigation Way, PrestonPR2 2YP
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

73

Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Resolution
17 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Memorandum Articles
4 August 2011
MEM/ARTSMEM/ARTS
Resolution
4 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Incorporation Company
24 November 2010
NEWINCIncorporation