Company NameCultural Experiences Abroad Limited
Company StatusActive
Company Number04623422
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Simon Mark Finch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleExecutive Vice President - Global Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameAndrea Cornelia Knappich
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed16 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameCarter Whittlesey Harned
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RolePartner
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameBrian J Boubek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameDavid Barnes
NationalityAmerican
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address2846 W Haley Drive
Anthem
Arizona
85086
United States
Secretary NameAustin Mason
NationalityBritish
StatusResigned
Appointed01 October 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2007)
RoleCompany Director
Correspondence Address6258 S. Pinaleno Place
Chandler
Arizona 85249
United States
Secretary NameKaren Dickinson
NationalityAmerican
StatusResigned
Appointed13 April 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 November 2018)
RoleAttorney
Correspondence AddressQuaries & Brady Llp
Two North Central Ave
Phoenix
Arizona 85004
Foreign
Secretary NameMr David Gaona
StatusResigned
Appointed24 April 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressGaona Law Firm 3101 N Central Avenue #720
Phoenix
Arizona
85012
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cultural Experiences Abroad Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£51,997
Cash£16,570
Current Liabilities£1,090

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Micro company accounts made up to 31 July 2021 (9 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
28 January 2022Director's details changed for Brian J Boubek on 3 January 2021 (2 pages)
2 July 2021Registered office address changed from PO Box M1 5ES 70 Great Bridgewater Street, Manchester Eversheds House Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (10 pages)
3 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (10 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 April 2019Appointment of Mr David Gaona as a secretary on 24 April 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 November 2018Termination of appointment of Karen Dickinson as a secretary on 27 November 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 October 2017Registered office address changed from Kett House Station Road Cambridge Cambs CB1 2JY to PO Box M1 5ES 70 Great Bridgewater Street, Manchester Eversheds House Great Bridgewater Street Manchester M1 5ES on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Kett House Station Road Cambridge Cambs CB1 2JY to PO Box M1 5ES 70 Great Bridgewater Street, Manchester Eversheds House Great Bridgewater Street Manchester M1 5ES on 13 October 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
3 September 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Brian J Boubek on 20 December 2012 (2 pages)
14 January 2013Director's details changed for Brian J Boubek on 20 December 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Director's details changed for Brian J Boubek on 31 December 2010 (2 pages)
29 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Brian J Boubek on 31 December 2010 (2 pages)
30 December 2009Director's details changed for Brian J Boubek on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Brian J Boubek on 29 December 2009 (2 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
23 September 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
30 March 2009Return made up to 20/12/08; full list of members (3 pages)
30 March 2009Return made up to 20/12/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2008Resolutions
  • RES13 ‐ Sec res/sec apt 15/05/2008
(1 page)
4 June 2008Resolutions
  • RES13 ‐ Sec res/sec apt 15/05/2008
(1 page)
25 January 2008Return made up to 20/12/07; no change of members (4 pages)
25 January 2008Return made up to 20/12/07; no change of members (4 pages)
12 July 2007Return made up to 20/12/06; no change of members (6 pages)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Return made up to 20/12/06; no change of members (6 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
8 May 2007Registered office changed on 08/05/07 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2006Return made up to 20/12/05; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2006Return made up to 20/12/05; full list of members (6 pages)
13 January 2005Return made up to 20/12/04; full list of members (6 pages)
13 January 2005Return made up to 20/12/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (2 pages)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)