THE EXPERIENCE CORPS - LONDON
Company Profile | Company Filings |
Overview
THE EXPERIENCE CORPS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE EXPERIENCE CORPS was incorporated 23 years ago on 21/03/2001 and has the registered number: 04184699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE EXPERIENCE CORPS was incorporated 23 years ago on 21/03/2001 and has the registered number: 04184699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE EXPERIENCE CORPS - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 GOODWINS COURT
LONDON
WC2N 4LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLIFFORD & CO SECRETARIES LIMITED | Corporate Secretary | 2009-05-21 | CURRENT | ||
MS MAGGIE SEMPLE | Jul 1954 | British | Director | 2004-09-21 | CURRENT |
TEMPLE SECRETARIAL LIMITED | Corporate Secretary | 2001-03-21 UNTIL 2008-11-10 | RESIGNED | ||
MR JOHN BRYAN WYBREW | Oct 1941 | British | Director | 2003-06-05 UNTIL 2004-09-21 | RESIGNED |
ANNE MARGARET WATTS | Aug 1949 | British | Director | 2002-01-01 UNTIL 2012-06-08 | RESIGNED |
MRS MAVIS MERLINA STEPHENSON BEST | Jul 1939 | Jamaican British | Director | 2002-03-07 UNTIL 2006-12-11 | RESIGNED |
JEREMY ERIC RICHARD MARSTON | Jan 1951 | British | Director | 2003-06-05 UNTIL 2006-12-11 | RESIGNED |
MR ARTHUR GORDON LISHMAN | Nov 1947 | British | Director | 2001-05-01 UNTIL 2003-10-21 | RESIGNED |
DAME ELISABETH ANNE MARIAN FROST HOODLESS | Feb 1941 | British | Director | 2001-05-15 UNTIL 2003-10-21 | RESIGNED |
LADY SALLY GREENGROSS | Jun 1935 | British | Director | 2001-03-21 UNTIL 2006-12-11 | RESIGNED |
SIR STUART JAMES ETHERINGTON | Feb 1955 | British | Director | 2002-01-01 UNTIL 2004-03-31 | RESIGNED |
MR PETER ROGER DAVIES | May 1955 | British | Director | 2002-01-01 UNTIL 2004-03-31 | RESIGNED |
SIR KENNETH CHARLES CALMAN | Dec 1941 | British | Director | 2002-01-01 UNTIL 2003-10-21 | RESIGNED |
MR BRIAN ARTHUR BASHAM | Jul 1943 | English | Director | 2007-02-07 UNTIL 2014-09-24 | RESIGNED |
MR BRIAN ARTHUR BASHAM | Jul 1943 | English | Director | 2002-01-01 UNTIL 2004-09-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Experience Corps | 2024-01-11 | 31-03-2023 | £22,844 Cash |
The Experience Corps | 2022-12-16 | 31-03-2022 | £117,739 Cash £79,156 equity |
The Experience Corps | 2021-12-11 | 31-03-2021 | £76,147 Cash £-7,132 equity |
The Experience Corps | 2021-01-12 | 31-03-2020 | £-7,218 equity |
Micro-entity Accounts - THE EXPERIENCE CORPS | 2019-12-25 | 31-03-2019 | £36,722 equity |
Micro-entity Accounts - THE EXPERIENCE CORPS | 2018-12-21 | 31-03-2018 | £60,839 equity |
Micro-entity Accounts - THE EXPERIENCE CORPS | 2017-12-19 | 31-03-2017 | £-704 equity |
Abbreviated Company Accounts - THE EXPERIENCE CORPS | 2016-12-23 | 31-03-2016 | £31,796 equity |
Abbreviated Company Accounts - THE EXPERIENCE CORPS | 2016-01-30 | 31-03-2015 | £58,399 Cash £189,588 equity |
Abbreviated Company Accounts - THE EXPERIENCE CORPS | 2014-12-30 | 31-03-2014 | £35,412 equity |