New Canaan
Ct 06840
United States
Director Name | Ms Anna Helena Maria Kovasna |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 June 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 567 West Whins The Hive The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Mr William Michael Pace |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2023(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Project Management Methods Expert |
Country of Residence | United States |
Correspondence Address | 567 West Whins The Hive The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Margot Bronwen Morgan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2023(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Professor |
Country of Residence | Australia |
Correspondence Address | 567 West Whins The Hive The Park Findhorn Forres IV36 3SH Scotland |
Director Name | James Thomas Ross Jackson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stavnsholt Gydevej 52 Duemosegaard 3460 Birkerod Denmark |
Director Name | Jonathan Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Educator |
Correspondence Address | The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Jane Rasbash |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Consultant/Trainer |
Correspondence Address | 451 The Park Findhorn Forres Morayshire IV36 3TA Scotland |
Secretary Name | May East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marina Quay Lossiemouth Morayshire IV31 6TJ Scotland |
Director Name | Potira Viegas Preiss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 26 January 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2013) |
Role | Biologist |
Country of Residence | Brazil |
Correspondence Address | Rua Jose Do Patrocinio 655/23 Cidade Baixa Porto Alegre Brazil |
Director Name | Michiyo Furuhashi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 2011(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2014) |
Role | Educator |
Country of Residence | Japan |
Correspondence Address | Ohisama House Himawari 238-1 Nekozawa Fujinomiya Shizuoka 419 0302 |
Director Name | Mr James Michael Shaw |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Findhorn Foundation The Park Findhorn IV36 3TZ Scotland |
Director Name | Mr Daniel Greenberg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2016) |
Role | Educator |
Country of Residence | United States |
Correspondence Address | 218 Baker Road Shutesbury Ma 01072 United States |
Director Name | Miss Edna Margarita Olarte Zethelius |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 04 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2017) |
Role | Biologist/Consultant/Representative |
Country of Residence | Colombia |
Correspondence Address | Torres De Cadiz Barrio Marbella (Apto 1201) Cartagena Colombia |
Director Name | Mr Graham Stuart Meltzer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2015) |
Role | Designer/Educator |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres IV36 3TZ Scotland |
Director Name | Mr Timothy Ramshaw Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 2023) |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | 5 Grassthwaite How Glenridding Cumbria CA11 0PY |
Director Name | Swaraj Kumar Banerjee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 2020) |
Role | Chairman |
Country of Residence | India |
Correspondence Address | Rashmoni Road Ramakrishna Pally Pradhan Nagar Siliguri-734003 Darjeeling (W.B) India |
Director Name | Monica Gomes Picavea |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 June 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2023) |
Role | Entrepreneur |
Country of Residence | Brazil |
Correspondence Address | 1000, Dr Altino Arantes Street, Ap 31 Sao Paulo-Sp 04042-004 Brazil |
Director Name | Norman Shane Rankin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 October 2018(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gareloch Brae Shandon Helensburgh Argyll And Bute G84 8PJ Scotland |
Director Name | Mr Norman Shane Rankin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres IV36 3TZ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(9 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 01 November 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.gaiaeducation.net/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2253407 |
Telephone region | Edinburgh |
Registered Address | 567 West Whins The Hive The Park Findhorn Forres IV36 3SH Scotland |
---|
Year | 2014 |
---|---|
Turnover | £99,052 |
Net Worth | £15,266 |
Cash | £43,005 |
Current Liabilities | £30,426 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
31 October 2023 | Termination of appointment of Timothy Ramshaw Clarke as a director on 20 October 2023 (1 page) |
---|---|
31 October 2023 | Appointment of Margot Bronwen Morgan as a director on 1 September 2023 (2 pages) |
31 October 2023 | Termination of appointment of James Thomas Ross Jackson as a director on 20 October 2023 (1 page) |
29 August 2023 | Appointment of Mr William Michael Pace as a director on 15 August 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (31 pages) |
13 March 2023 | Director's details changed for Mr Shane Norman Rankin on 12 March 2023 (2 pages) |
27 February 2023 | Director's details changed for Mr Shane Rankin on 27 February 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
23 December 2022 | Memorandum and Articles of Association (15 pages) |
23 December 2022 | Resolutions
|
20 June 2022 | Appointment of Ms Anna Helena Maria Kovasna as a director on 14 June 2022 (2 pages) |
8 June 2022 | Appointment of Mr Shane Rankin as a director on 1 May 2022 (2 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (34 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
20 January 2022 | Termination of appointment of Shane Rankin as a director on 19 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Shane Rankin as a director on 15 December 2021 (2 pages) |
25 November 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 November 2021 (1 page) |
22 April 2021 | Accounts for a small company made up to 30 June 2020 (39 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Swaraj Kumar Banerjee as a director on 23 June 2020 (1 page) |
5 June 2020 | Accounts for a small company made up to 30 June 2019 (34 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Norman Shane Rankin as a director on 10 September 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
21 February 2019 | Accounts for a small company made up to 30 June 2018 (32 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 November 2018 | Appointment of Norman Shane Rankin as a director on 1 October 2018 (2 pages) |
3 October 2018 | Appointment of Monica Gomes Picavea as a director on 22 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Jane Rasbash as a director on 5 May 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (31 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 January 2018 | Director's details changed for Swaraj Kumar Banerjee on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Edna Margarita Olarte Zethelius as a director on 20 November 2017 (1 page) |
19 December 2017 | Director's details changed for Mr Timothy Ramshaw Clarke on 1 June 2016 (2 pages) |
19 December 2017 | Director's details changed for James Thomas Ross Jackson on 1 November 2009 (2 pages) |
19 December 2017 | Director's details changed for James Thomas Ross Jackson on 1 November 2009 (2 pages) |
19 December 2017 | Director's details changed for Mr Timothy Ramshaw Clarke on 1 June 2016 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
18 April 2017 | Total exemption full accounts made up to 30 June 2016 (26 pages) |
18 April 2017 | Total exemption full accounts made up to 30 June 2016 (26 pages) |
23 January 2017 | Appointment of Swaraj Kumar Banerjee as a director on 3 May 2016 (2 pages) |
23 January 2017 | Termination of appointment of Daniel Greenberg as a director on 2 September 2016 (1 page) |
23 January 2017 | Appointment of John Laurence Clausen as a director on 8 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Daniel Greenberg as a director on 2 September 2016 (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Appointment of John Laurence Clausen as a director on 8 December 2016 (2 pages) |
23 January 2017 | Appointment of Swaraj Kumar Banerjee as a director on 3 May 2016 (2 pages) |
29 March 2016 | Appointment of Mr Timothy Ramshaw Clarke as a director on 10 February 2016 (2 pages) |
29 March 2016 | Appointment of Mr Timothy Ramshaw Clarke as a director on 10 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 23 January 2016 no member list (6 pages) |
17 February 2016 | Annual return made up to 23 January 2016 no member list (6 pages) |
21 December 2015 | Total exemption full accounts made up to 30 June 2015 (22 pages) |
21 December 2015 | Total exemption full accounts made up to 30 June 2015 (22 pages) |
30 June 2015 | Termination of appointment of Graham Stuart Meltzer as a director on 7 January 2015 (1 page) |
30 June 2015 | Termination of appointment of Graham Stuart Meltzer as a director on 7 January 2015 (1 page) |
30 June 2015 | Termination of appointment of Graham Stuart Meltzer as a director on 7 January 2015 (1 page) |
17 February 2015 | Annual return made up to 23 January 2015 no member list (7 pages) |
17 February 2015 | Annual return made up to 23 January 2015 no member list (7 pages) |
15 January 2015 | Total exemption full accounts made up to 30 June 2014 (22 pages) |
15 January 2015 | Total exemption full accounts made up to 30 June 2014 (22 pages) |
22 July 2014 | Appointment of Mr Graham Stuart Meltzer as a director on 30 May 2014 (2 pages) |
22 July 2014 | Termination of appointment of James Michael Shaw as a director on 29 April 2014 (1 page) |
22 July 2014 | Termination of appointment of James Michael Shaw as a director on 29 April 2014 (1 page) |
22 July 2014 | Appointment of Mr Graham Stuart Meltzer as a director on 30 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Michiyo Furuhashi as a director (2 pages) |
22 May 2014 | Termination of appointment of Michiyo Furuhashi as a director (2 pages) |
24 February 2014 | Total exemption full accounts made up to 30 June 2013 (18 pages) |
24 February 2014 | Total exemption full accounts made up to 30 June 2013 (18 pages) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (8 pages) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (8 pages) |
4 July 2013 | Termination of appointment of Potira Preiss as a director (1 page) |
4 July 2013 | Appointment of Mr Daniel Greenberg as a director (2 pages) |
4 July 2013 | Termination of appointment of Potira Preiss as a director (1 page) |
4 July 2013 | Appointment of Mr Daniel Greenberg as a director (2 pages) |
4 July 2013 | Appointment of Miss Edna Margarita Olarte Zethelius as a director (2 pages) |
4 July 2013 | Appointment of Miss Edna Margarita Olarte Zethelius as a director (2 pages) |
6 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
6 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
23 January 2013 | Annual return made up to 23 January 2013 no member list (7 pages) |
23 January 2013 | Annual return made up to 23 January 2013 no member list (7 pages) |
21 November 2012 | Appointment of Mr James Michael Shaw as a director (2 pages) |
21 November 2012 | Termination of appointment of Jonathan Dawson as a director (1 page) |
21 November 2012 | Appointment of Mr James Michael Shaw as a director (2 pages) |
21 November 2012 | Termination of appointment of Jonathan Dawson as a director (1 page) |
27 January 2012 | Annual return made up to 23 January 2012 no member list (7 pages) |
27 January 2012 | Annual return made up to 23 January 2012 no member list (7 pages) |
15 November 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
15 November 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
16 March 2011 | Appointment of Michiyo Furuhashi as a director (3 pages) |
16 March 2011 | Appointment of Potira Viegas Preiss as a director (3 pages) |
16 March 2011 | Appointment of Michiyo Furuhashi as a director (3 pages) |
16 March 2011 | Appointment of Potira Viegas Preiss as a director (3 pages) |
25 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
25 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
14 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
14 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
24 February 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
24 February 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
15 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
15 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
17 December 2009 | Termination of appointment of May East as a secretary (2 pages) |
17 December 2009 | Termination of appointment of May East as a secretary (2 pages) |
9 December 2009 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
9 December 2009 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
28 January 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
28 January 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
23 January 2009 | Incorporation (21 pages) |
23 January 2009 | Incorporation (21 pages) |