Company NameEmotional Intelligence Academy Limited
Company StatusActive
Company Number06977799
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Previous NameEmotionintel Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Harrison Robert Lansley
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Express Networks George Leigh Street
Manchester
Greater Manchester
M4 5DL
Director NameMr Jordan Michael Lansley
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Express Networks George Leigh Street
Manchester
Greater Manchester
M4 5DL
Director NameMr Aaron John Garner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoat Shed Boat Shed, Exchange Quay
Eia Group, Building 18, Unit 3.04
Salford
M5 3EQ
Director NameMr William James Rawling
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoat Shed Boat Shed, Exchange Quay
Eia Group, Building 18, Unit 3.04
Salford
M5 3EQ
Director NameMrs Dawn Elizabeth Archer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 March 2024)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBoat Shed Boat Shed, Exchange Quay
Eia Group, Building 18, Unit 3.04
Salford
M5 3EQ
Director NameMr Clifford Alfred Lansley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Express Networks George Leigh Street
Manchester
Greater Manchester
M4 5DL

Contact

Websitewww.emotional-intelligence-academy.com

Location

Registered AddressBoat Shed Boat Shed, Exchange Quay
Eia Group, Building 18, Unit 3.04
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Harrison Lansley
50.00%
Ordinary
1 at £1Jordan Lansley
50.00%
Ordinary

Financials

Year2014
Net Worth£12,943
Cash£74,050
Current Liabilities£153,722

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
2 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Clifford Alfred Lansley as a director on 31 January 2020 (1 page)
14 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 October 2019Registered office address changed from PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN England to Waulk Mill Bengal Street Manchester M4 6LN on 7 October 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 July 2019Registered office address changed from 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL United Kingdom to PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN on 3 July 2019 (1 page)
27 December 2018Director's details changed for Mr Clifford Alfred Lansley on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Mr Harrison Robert Lansley on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Mr Jordan Michael Lansley on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Mr Clifford Alfred Lansley on 27 December 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 September 2017Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL on 11 September 2017 (1 page)
11 September 2017Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL on 11 September 2017 (1 page)
7 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
21 February 2017Appointment of Mr Clifford Alfred Lansley as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mr Clifford Alfred Lansley as a director on 14 February 2017 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 4
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 4
(3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 May 2016Registered office address changed from The Ellesmere (Suite 2B) 93, Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016 (1 page)
3 May 2016Registered office address changed from The Ellesmere (Suite 2B) 93, Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(6 pages)
2 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
25 March 2014Appointment of Mrs Dawn Elizabeth Archer as a director (2 pages)
25 March 2014Appointment of Mrs Dawn Elizabeth Archer as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 October 2013Appointment of Mr Aaron John Garner as a director (2 pages)
11 October 2013Appointment of Mr Aaron John Garner as a director (2 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
10 October 2013Appointment of Mr William James Rawling as a director (2 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
10 October 2013Appointment of Mr William James Rawling as a director (2 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(3 pages)
9 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 March 2011Registered office address changed from 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom on 2 March 2011 (1 page)
1 March 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
1 March 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
10 September 2010Director's details changed for Jordan Michael Lansley on 31 July 2010 (2 pages)
10 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Harrison Robert Lansley on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Jordan Michael Lansley on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Harrison Robert Lansley on 31 July 2010 (2 pages)
1 November 2009Company name changed emotionintel LIMITED\certificate issued on 01/11/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
1 November 2009Change of name notice (1 page)
1 November 2009Change of name notice (1 page)
1 November 2009Company name changed emotionintel LIMITED\certificate issued on 01/11/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
31 July 2009Incorporation (12 pages)
31 July 2009Incorporation (12 pages)