Advanced company searchLink opens in new window

EDUCALIS COMMUNITY INTEREST COMPANY

Company number 09491236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 CH01 Director's details changed for Miss Eryn-Faith Gwendolyn Oakley on 1 October 2022
26 Oct 2022 CH01 Director's details changed for Miss Emma Louise Blewden on 1 October 2022
01 Apr 2022 CERTNM Company name changed educalis LTD.\certificate issued on 01/04/22
  • CONNOT ‐ Change of name notice
01 Apr 2022 CICCON Change of name
01 Apr 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-02-26
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 AD01 Registered office address changed from Fusion House Block a, Van Court Caerphilly Business Park Caerphilly CF83 3ED Wales to 76D Cardiff Road Caerphilly CF83 1JR on 5 May 2021
21 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Oct 2020 TM01 Termination of appointment of Melanie Barbara Parrock as a director on 1 October 2020
11 Oct 2020 AP03 Appointment of Ms Melanie Barbara Parrock as a secretary on 1 October 2020
11 Oct 2020 AP01 Appointment of Miss Eryn-Faith Gwendolyn Oakley as a director on 1 October 2020
11 Oct 2020 PSC01 Notification of Eryn-Faith Gwendolyn Oakley as a person with significant control on 1 October 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Aaron House Caerphilly Business Park Van Court Caerphilly CF83 3ED Wales to Fusion House Block a, Van Court Caerphilly Business Park Caerphilly CF83 3ED on 25 February 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AD01 Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to Aaron House Caerphilly Business Park Van Court Caerphilly CF83 3ED on 30 December 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
19 Feb 2019 PSC01 Notification of Melanie Barbara Parrock as a person with significant control on 28 December 2018
31 Dec 2018 AP01 Appointment of Miss Melanie Barbara Parrock as a director on 28 December 2018