Advanced company searchLink opens in new window

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED

Company number 14679555

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)
17 Jun 2025 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 June 2025
17 Jun 2025 AP01 Appointment of Mrs Caroline Ann Cheale as a director on 12 June 2025
12 Jun 2025 AA Group of companies' accounts made up to 31 October 2024
07 May 2025 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 May 2025 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 May 2025 CH01 Director's details changed for Mrs Lorna Newbould on 2 May 2025
17 Dec 2024 AP01 Appointment of Mr Simon James Little as a director on 11 December 2024
16 Dec 2024 AP01 Appointment of Mr Douglas Alexander Glenday as a director on 11 December 2024
16 Dec 2024 PSC02 Notification of Supporting Education Group Limited as a person with significant control on 11 December 2024
16 Dec 2024 PSC07 Cessation of Viviane Leal De Melo as a person with significant control on 11 December 2024
16 Dec 2024 AA01 Current accounting period extended from 31 October 2025 to 30 November 2025
16 Dec 2024 AD01 Registered office address changed from Unit 8 Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU United Kingdom to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 16 December 2024
16 Dec 2024 TM01 Termination of appointment of Jeremy Edward Greenhalgh as a director on 11 December 2024
16 Dec 2024 TM01 Termination of appointment of Edward Horton Peter David as a director on 11 December 2024
12 Dec 2024 MR04 Satisfaction of charge 146795550001 in full
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 10 December 2024
  • GBP 144.667
21 Oct 2024 RP04PSC08 Second filing for the notification of a person with significant control statement
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
11 Oct 2024 PSC01 Notification of Viviane Leal De Melo as a person with significant control on 2 October 2024
11 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 11 October 2024
05 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
08 Apr 2024 AA Group of companies' accounts made up to 31 October 2023
31 Jul 2023 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on <21/10/2024.
31 Jul 2023 PSC07 Cessation of Melrose Row Ltd as a person with significant control on 22 May 2023
27 Jul 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 October 2023