Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
Company Information for

EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY

DSCO, THE TOWER, THE MALTINGS, HOE LANE, WARE, HERTS, SG12 9LR,
Company Registration Number
06441370
Community Interest Company
Active

Company Overview

About Eintegrity E-learning Community Interest Company
EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY was founded on 2007-11-29 and has its registered office in Ware. The organisation's status is listed as "Active". Eintegrity E-learning Community Interest Company is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
 
Legal Registered Office
DSCO, THE TOWER, THE MALTINGS
HOE LANE
WARE
HERTS
SG12 9LR
Other companies in SG12
 
Filing Information
Company Number 06441370
Company ID Number 06441370
Date formed 2007-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
RUSSELL STACEY AMPOFO
Director 2016-03-17
JENNIFER FIELD
Director 2013-12-20
JANE ELIZABETH HATFIELD
Director 2016-03-17
WILLIAM IRISH
Director 2016-08-20
PATRICK MICHAEL MITCHELL
Director 2013-09-12
SARAH AMANDA PAPE
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWLEY
Company Secretary 2016-03-23 2018-03-18
NIGEL KEITH MOORE
Director 2013-09-12 2017-03-15
GERALD JOHN BYRNE
Director 2016-03-17 2016-08-20
JULIA CHARLOTTE O'SULLIVAN
Director 2013-09-12 2016-08-20
LYN COWLES
Company Secretary 2010-05-13 2016-03-23
JULIA MOORE
Director 2007-11-29 2016-03-18
KEVIN EDWARD STOREY
Director 2010-03-18 2015-07-09
ABDUL RASHID
Director 2011-03-10 2013-12-20
RICHARD CHARLES FOWLER
Director 2010-03-18 2013-09-12
KATHRYN JULIE BADON
Director 2010-05-07 2011-03-10
MICHAEL LESLIE CHARLES CARTER
Company Secretary 2007-11-29 2010-03-18
CHRISTOPHER JOHN COWLES
Director 2008-02-14 2010-03-18
CONALL JOHN GARVEY
Director 2007-11-29 2010-03-18
DAVID ROGER MACKINNON LINDSELL
Director 2007-11-29 2010-03-18
GORDON FRASER SPENCE
Director 2007-11-29 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER FIELD WEST YORKSHIRE WELLBEING LTD Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-11-05
PATRICK MICHAEL MITCHELL FRAMEWORK HOUSING ASSOCIATION Director 2017-12-02 CURRENT 1997-02-14 Active
SARAH AMANDA PAPE ROTHLEY HALL MANAGEMENT COMPANY LIMITED Director 2016-09-16 CURRENT 1990-12-06 Active
SARAH AMANDA PAPE DR SARAH A PAPE LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM The Old Board Room Collett Road Ware Hertfordshire SG12 7LR
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL MITCHELL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PRAMOD KUMAR LUTHRA
2023-09-05APPOINTMENT TERMINATED, DIRECTOR BELINDA KELLY HALES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NIGEL HENDERSON
2023-09-05DIRECTOR APPOINTED MR JON HOSSAIN
2023-09-05DIRECTOR APPOINTED MR DANIEL BAXTER
2023-09-05DIRECTOR APPOINTED MR ALAN RYAN
2023-09-05DIRECTOR APPOINTED MRS ROSEMARY JARVIS
2023-07-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CHRISTINA FEDYK
2022-10-14DIRECTOR APPOINTED MS CHARLOTTE BEARDMORE
2022-10-14AP01DIRECTOR APPOINTED MS CHARLOTTE BEARDMORE
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CHRISTINA FEDYK
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2022-01-14DIRECTOR APPOINTED PROFESSOR PRAMOD KUMAR LUTHRA
2022-01-14DIRECTOR APPOINTED PROFESSOR PRAMOD KUMAR LUTHRA
2022-01-14AP01DIRECTOR APPOINTED PROFESSOR PRAMOD KUMAR LUTHRA
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MRS FATIMA BULBULIA
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANN BEARDMORE
2021-10-07AP01DIRECTOR APPOINTED MR ALASTAIR NIGEL HENDERSON
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED DR JOHN DAVISON
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IRISH
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AP01DIRECTOR APPOINTED MR GRAHAM JAMES BLAIR
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STACEY AMPOFO
2020-05-22AP01DIRECTOR APPOINTED MRS BELINDA KELLY HALES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FIELD
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MRS ALEXANDRA CHRISTINA FEDYK
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HATFIELD
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-13RP04AP01Second filing of director appointment of Russell Stacey Ampofo
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN BEARDMORE
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH AMANDA PAPE
2018-03-19TM02Termination of appointment of David Howley on 2018-03-18
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AP01DIRECTOR APPOINTED MR RUSSELL STACEY AMPOFO
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH MOORE
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AP01DIRECTOR APPOINTED MS JANE ELIZABETH HATFIELD
2016-09-01AP01DIRECTOR APPOINTED PROFESSOR WILLIAM IRISH
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA O'SULLIVAN
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BYRNE
2016-05-25AP01DIRECTOR APPOINTED PROFESSOR GERARD JOHN BYRNE
2016-03-23AP03Appointment of Mr David Howley as company secretary on 2016-03-23
2016-03-23TM02Termination of appointment of Lyn Cowles on 2016-03-23
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MOORE
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED DR SARAH AMANDA PAPE
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD STOREY
2015-08-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-22AR0129/11/14 NO MEMBER LIST
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE OLD BOARD ROOM COLLETT ROAD WARE HERTFORDSHIRE SG12 7LR ENGLAND
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE OLD BOARD ROOM COLLETT ROAD WARE HERTFORDSHIRE SG12 7LX
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07AP01DIRECTOR APPOINTED MS JENNIFER FIELD
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL RASHID
2013-12-02AR0129/11/13 NO MEMBER LIST
2013-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYN COWLES / 14/06/2013
2013-09-13AP01DIRECTOR APPOINTED MS JULIA CHARLOTTE O'SULLIVAN
2013-09-13AP01DIRECTOR APPOINTED MR NIGEL KEITH MOORE
2013-09-13AP01DIRECTOR APPOINTED MR PATRICK MICHAEL MITCHELL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0129/11/12 NO MEMBER LIST
2012-07-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0129/11/11 NO MEMBER LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AP01DIRECTOR APPOINTED MR ABDUL RASHID
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BADON
2011-01-24AR0129/11/10 NO MEMBER LIST
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-14AP03SECRETARY APPOINTED MRS LYN COWLES
2010-05-13AP01DIRECTOR APPOINTED MR KEVIN EDWARD STOREY
2010-05-12AP01DIRECTOR APPOINTED DR RICHARD CHARLES FOWLER
2010-05-11AP01DIRECTOR APPOINTED MS KATHRYN JULIE BADON
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 6 HARTHAM LANE HERTFORD SG14 1QN UNITED KINGDOM
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CONALL GARVEY
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSELL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWLES
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CARTER
2009-12-02AR0129/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA MOORE / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROGER MACKINNON LINDSELL / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CONALL JOHN GARVEY / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COWLES / 01/12/2009
2009-09-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 38 PORTLAND PLACE LONDON W1B 1JQ
2008-12-11363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA MOOR / 11/12/2008
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR GORDON SPENCE
2008-02-27288aDIRECTOR APPOINTED CHRISTOPHER JOHN COWLES
2008-01-11225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-29CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY

Intangible Assets
Patents
We have not found any records of EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.