Company NameFeatherstone Education Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03757518
CategoryPrivate Limited Company
Incorporation Date22 April 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameJohn Phillip Featherstone
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleEducation Publisher  Consultant
Correspondence Address44 High Street
Husbands Bosworth
Leicester
Leicestershire
LE17 6LP
Director NameSally Ann Featherstone
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleEducation Publisher Consultant
Correspondence Address44 High Street
Husbands Bosworth
Lutterworth
Leicestershire
LE17 6LP
Secretary NameJohn Phillip Featherstone
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleEducation Publisher  Consultant
Correspondence Address44 High Street
Husbands Bosworth
Leicester
Leicestershire
LE17 6LP
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NameChristopher Facey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Trentham Street
London
SW18 5AT
Director NameJayne Parsons
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameIan Portal
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JG
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1A & C Black Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
8 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
1 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Secretary's details changed for Richard Daykin on 22 April 2015 (1 page)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Secretary's details changed for Richard Daykin on 22 April 2015 (1 page)
19 January 2015Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
7 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Jayne Parsons on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Jayne Parsons on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Jayne Parsons on 3 May 2013 (2 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 March 2011Appointment of Richard Daykin as a secretary (1 page)
7 March 2011Appointment of Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Termination of appointment of Christopher Facey as a director (1 page)
9 June 2010Termination of appointment of Christopher Facey as a director (1 page)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Ian Portal on 1 April 2010 (1 page)
12 May 2010Secretary's details changed for Ian Portal on 1 April 2010 (1 page)
12 May 2010Director's details changed for Jayne Parsons on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Jayne Parsons on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Jayne Parsons on 1 April 2010 (2 pages)
12 May 2010Secretary's details changed for Ian Portal on 1 April 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 June 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 38 soho square london W1D 3HB (1 page)
15 June 2009Return made up to 22/04/09; full list of members (5 pages)
15 June 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
15 June 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
15 June 2009Director's change of particulars / colin adams / 11/07/2008 (1 page)
15 June 2009Director's change of particulars / colin adams / 11/07/2008 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 38 soho square london W1D 3HB (1 page)
15 June 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
15 June 2009Return made up to 22/04/09; full list of members (5 pages)
16 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
15 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
28 July 2008Return made up to 22/04/08; full list of members (5 pages)
28 July 2008Return made up to 22/04/08; full list of members (5 pages)
14 April 2008Director appointed john nigel newton (2 pages)
14 April 2008Director appointed christopher facey (2 pages)
14 April 2008Director appointed christopher facey (2 pages)
14 April 2008Secretary appointed ian portal (2 pages)
14 April 2008Director appointed jayne parsons (2 pages)
14 April 2008Appointment terminated director sally featherstone (1 page)
14 April 2008Director appointed diana jill coleman (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 78 loughborough road quorn leicestershire LE12 8DX (1 page)
14 April 2008Appointment terminated director and secretary john featherstone (1 page)
14 April 2008Appointment terminated director sally featherstone (1 page)
14 April 2008Registered office changed on 14/04/2008 from 78 loughborough road quorn leicestershire LE12 8DX (1 page)
14 April 2008Director appointed diana jill coleman (2 pages)
14 April 2008Director appointed colin raymond adams (2 pages)
14 April 2008Director appointed jayne parsons (2 pages)
14 April 2008Director appointed john nigel newton (2 pages)
14 April 2008Appointment terminated director and secretary john featherstone (1 page)
14 April 2008Secretary appointed ian portal (2 pages)
14 April 2008Director appointed colin raymond adams (2 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Return made up to 22/04/07; full list of members (2 pages)
26 April 2007Return made up to 22/04/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 22/04/06; full list of members (2 pages)
23 May 2006Return made up to 22/04/06; full list of members (2 pages)
21 February 2006Return made up to 22/04/05; full list of members (7 pages)
21 February 2006Return made up to 22/04/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 22/04/04; full list of members (7 pages)
10 May 2004Return made up to 22/04/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 November 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
19 November 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 July 2002Return made up to 22/04/02; full list of members (7 pages)
10 July 2002Return made up to 22/04/02; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
26 April 2001Return made up to 22/04/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
22 April 1999Incorporation (18 pages)
22 April 1999Incorporation (18 pages)