Glasgow
G3 7PY
Scotland
Secretary Name | Dr Georgia Toutziari |
---|---|
Status | Current |
Appointed | 16 June 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Paul Carberry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(19 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mrs Fiona Jane Adams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Brigitte Gater |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Andrew John Fisher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 June 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Fiona Wesley Fisher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 8 Threipmuir Gardens Balerno Edinburgh EH14 7EZ Scotland |
Secretary Name | Mr Andrew John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Johnsburn Park Balerno Midlothian EH14 7NA Scotland |
Secretary Name | Fiona Wesley Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Mr Stuart Samuel Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Ms Julie Sandra Bentley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Action For Children Ascot Road Watford WD18 8AG |
Director Name | Ms Carol Ann Iddon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Action For Children Ascot Road Watford WD18 8AG |
Secretary Name | Ms Emma Siobhan Wells Dickinson |
---|---|
Status | Resigned |
Appointed | 14 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | 3 Action For Children Ascot Road Watford WD18 8AG |
Secretary Name | Ms Linda Moira Malcolm |
---|---|
Status | Resigned |
Appointed | 03 October 2019(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Harindra Deepal Punchihewa |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 3 Ascot Road Watford WD18 8AG |
Secretary Name | Mr Harindra Deepal Punchihewa |
---|---|
Status | Resigned |
Appointed | 30 April 2020(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | Action For Children Ascot Road Watford WD18 8AG |
Director Name | Ms Melanie Jane Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Ascot Road Watford WD18 8AG |
Director Name | Dr Timothy Hugh O'Neill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2024) |
Role | Managing Director Of Children's Services |
Country of Residence | England |
Correspondence Address | 17 Newton Place Glasgow G3 7PY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | eacworld.com |
---|---|
Telephone | 020 38890600 |
Telephone region | London |
Registered Address | 17 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Andrew J. Fisher 50.00% Ordinary |
---|---|
5 at £1 | Jonathan Combe 5.00% Ordinary |
30 at £1 | Stuart Young 30.00% Ordinary |
15 at £1 | Fiona W. Fisher 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,869 |
Cash | £108,130 |
Current Liabilities | £978,420 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 2 weeks from now) |
26 January 2005 | Delivered on: 4 February 2005 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 February 2021 | Appointment of Dr Timothy Hugh O'neill as a director on 3 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Carol Ann Iddon as a director on 31 January 2021 (1 page) |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
21 January 2021 | Appointment of Mr Steve David Bell as a director on 21 January 2021 (2 pages) |
11 September 2020 | Appointment of Ms Melanie Jane Armstrong as a director on 11 September 2020 (2 pages) |
5 May 2020 | Appointment of Mr Harindra Deepal Punchihewa as a secretary on 30 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Linda Moira Malcolm as a secretary on 31 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
19 March 2020 | Appointment of Mr Harindra Deepal Punchihewa as a director on 19 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Julie Sandra Bentley as a director on 29 February 2020 (1 page) |
8 October 2019 | Termination of appointment of Emma Siobhan Wells Dickinson as a secretary on 3 October 2019 (1 page) |
8 October 2019 | Appointment of Ms Linda Moira Malcolm as a secretary on 3 October 2019 (2 pages) |
14 June 2019 | Appointment of Mrs Carol Ann Iddon as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Ms Emma Siobhan Wells Dickinson as a secretary on 14 June 2019 (2 pages) |
14 June 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
14 June 2019 | Notification of Action for Children as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Fiona Wesley Fisher as a secretary on 14 June 2019 (1 page) |
14 June 2019 | Cessation of Andrew John Fisher as a person with significant control on 14 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Andrew John Fisher as a director on 14 June 2019 (1 page) |
14 June 2019 | Registered office address changed from 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland to 17 Newton Place Glasgow G3 7PY on 14 June 2019 (1 page) |
14 June 2019 | Appointment of Ms Julie Sandra Bentley as a director on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Stuart Samuel Young as a director on 14 June 2019 (1 page) |
3 May 2019 | Satisfaction of charge 1 in full (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 March 2019 | Second filing of Confirmation Statement dated 09/03/2017 (13 pages) |
30 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates
|
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
20 May 2015 | Registered office address changed from 27a Haddington Place Edinburgh EH7 4AF to 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 27a Haddington Place Edinburgh EH7 4AF to 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Midlothian EH21 7PQ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Midlothian EH21 7PQ United Kingdom on 18 July 2012 (1 page) |
3 April 2012 | Director's details changed for Andrew Fisher on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Andrew Fisher on 2 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Fiona Wesley Fisher on 2 April 2012 (1 page) |
3 April 2012 | Secretary's details changed for Fiona Wesley Fisher on 2 April 2012 (1 page) |
3 April 2012 | Secretary's details changed for Fiona Wesley Fisher on 2 April 2012 (1 page) |
3 April 2012 | Director's details changed for Andrew Fisher on 2 April 2012 (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Appointment of Mr Stuart Samuel Young as a director (2 pages) |
8 November 2011 | Appointment of Mr Stuart Samuel Young as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 9 February 2011 (1 page) |
6 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Andrew Fisher on 1 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Andrew Fisher on 1 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew Fisher on 1 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
29 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
29 October 2009 | Company name changed eac after school clubs LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed eac after school clubs LIMITED\certificate issued on 29/10/09
|
8 October 2009 | Memorandum and Articles of Association (14 pages) |
8 October 2009 | Memorandum and Articles of Association (14 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 August 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / andrew fisher / 15/06/2007 (1 page) |
12 August 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / andrew fisher / 15/06/2007 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2JG (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2JG (1 page) |
13 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
11 October 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
11 October 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
26 March 2004 | Memorandum and Articles of Association (8 pages) |
26 March 2004 | Memorandum and Articles of Association (8 pages) |
23 March 2004 | Company name changed roadcycle LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed roadcycle LIMITED\certificate issued on 23/03/04 (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New secretary appointed;new director appointed (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New secretary appointed;new director appointed (1 page) |
9 March 2004 | Incorporation (17 pages) |
9 March 2004 | Incorporation (17 pages) |