ENGAGING FAMILIES AWARD LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 5SF

Company number 08666058
Status Active
Incorporation Date 28 August 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE H0240, 35 VICTORIA ROAD, VICTORIA ROAD, DARLINGTON, ENGLAND, DL1 5SF
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Appointment of Mrs Moira Kathleen Hunt as a secretary on 15 January 2017; Termination of appointment of Paul Grundy as a secretary on 15 January 2017; Termination of appointment of Paul Grundy as a director on 15 January 2017. The most likely internet sites of ENGAGING FAMILIES AWARD LIMITED are www.engagingfamiliesaward.co.uk, and www.engaging-families-award.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Engaging Families Award Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08666058. Engaging Families Award Limited has been working since 28 August 2013. The present status of the company is Active. The registered address of Engaging Families Award Limited is Suite H0240 35 Victoria Road Victoria Road Darlington England Dl1 5sf. The company`s financial liabilities are £3.12k. It is £0.08k against last year. The cash in hand is £7.39k. It is £-16.6k against last year. And the total assets are £7.39k, which is £-19.6k against last year. HUNT, Moira Kathleen is a Secretary of the company. HUNT, Moira Kathleen is a Director of the company. KHAN, Pamela Dianne is a Director of the company. Secretary GRUNDY, Paul has been resigned. Director GRUNDY, Paul has been resigned. Director LARMOUR, Eleanor Mary has been resigned. The company operates in "Educational support services".


engaging families award Key Finiance

LIABILITIES £3.12k
+2%
CASH £7.39k
-70%
TOTAL ASSETS £7.39k
-73%
All Financial Figures

Current Directors

Secretary
HUNT, Moira Kathleen
Appointed Date: 15 January 2017

Director
HUNT, Moira Kathleen
Appointed Date: 28 August 2013
73 years old

Director
KHAN, Pamela Dianne
Appointed Date: 28 August 2013
70 years old

Resigned Directors

Secretary
GRUNDY, Paul
Resigned: 15 January 2017
Appointed Date: 28 August 2013

Director
GRUNDY, Paul
Resigned: 15 January 2017
Appointed Date: 28 August 2013
71 years old

Director
LARMOUR, Eleanor Mary
Resigned: 01 October 2013
Appointed Date: 28 August 2013
74 years old

Persons With Significant Control

Mrs Moira Kathleen Hunt
Notified on: 28 August 2016
73 years old
Nature of control: Has significant influence or control

ENGAGING FAMILIES AWARD LIMITED Events

15 Jan 2017
Appointment of Mrs Moira Kathleen Hunt as a secretary on 15 January 2017
15 Jan 2017
Termination of appointment of Paul Grundy as a secretary on 15 January 2017
15 Jan 2017
Termination of appointment of Paul Grundy as a director on 15 January 2017
15 Jan 2017
Registered office address changed from Dept 5552 Office 6 Slington House Rankine Road Basingstoke RG24 8PH to C/O Suite H0240 35 Victoria Road Victoria Road Darlington DL1 5SF on 15 January 2017
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 4 more events
23 Sep 2014
Register(s) moved to registered inspection location 15 Edward Close Pudsey West Yorkshire LS28 7FG
22 Sep 2014
Register inspection address has been changed to 15 Edward Close Pudsey West Yorkshire LS28 7FG
22 Sep 2014
Registered office address changed from Lister Primary School Scotchman Road Scotchman Road Bradford West Yorkshire BD9 5AT England to Dept 5552 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 September 2014
23 Jan 2014
Termination of appointment of Eleanor Larmour as a director
28 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted