Company NameEducation Development International Plc
DirectorsRichard Michael Wooff Kearton and Andrew Malcolm
Company StatusActive
Company Number03914767
CategoryPublic Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NameGoal Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed01 December 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMichael Leslie Giddings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAccountant
Correspondence Address24 Kilsby Road
Barby
Rugby
Warwickshire
CV23 8TT
Director NameProf David Reynolds
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressTondrugwaer Farm
Cross Inn
Llantrisant
CF72 8NZ
Wales
Director NameMr David Gareth Newman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGurrey Manor
Nantyrhibo
Llandeilo
Carmarthenshire
SA19 6AJ
Wales
Director NameMr Wynford Newman Dore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Secretary NameMichael Leslie Giddings
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAccountant
Correspondence Address24 Kilsby Road
Barby
Rugby
Warwickshire
CV23 8TT
Director NameMr Andrew John Pensam Clayton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuggans House
Blackhouse Lane, Suckley
Worcester
WR6 5DP
Director NameBarrie Anderson Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Westwards Bradda Road
Port Erin
Isle Of Man
IM9 6QA
Director NameMr Peter Lawrence Morley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenn Close
Bromley
Kent
BR1 4DX
Director NameSir Bryan Hubert Nicholson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint Piper
Lilley Drive Kinsgwood
Tadworth
Surrey
KT20 6JA
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLower Kimbolton Farm
Kimbolton
Leominster
Herefordshire
HR6 0JA
Wales
Director NameMr Brian Nicholas Harris
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited KIngdom
Correspondence AddressGrants Paddock Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameKumaresan Padmanathan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2005)
RoleFinance Director
Correspondence Address17 Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Secretary NameKumaresan Padmanathan
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2005)
RoleFinance Director
Correspondence Address17 Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Director NameRichard Ralph Price
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Grove
London
W8 5RW
Secretary NameMr Neal Trevor Gossage
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameMr Neal Trevor Gossage
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameDr Jenifer Moody
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2012)
RoleDirector Of Education Developm
Country of ResidenceUnited Kingdom
Correspondence Address35 Rosewood Crescent
Leamington Spa
Warwickshire
CV32 7UN
Secretary NameRachel Thomas
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2010)
RoleAccountant
Correspondence Address14 Boswell Road
Kingstanding
Birmingham
West Midlands
B44 8EJ
Director NameMr Paul Bird
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Newton Road
Knowle
Solihull
B93 3HL
Secretary NameMr Paul Bird
StatusResigned
Appointed11 March 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Correspondence Address35 Newton Road
Knowle
Solihull
West Midlands
B93 9HL
Director NameMr Kenneth Roderick Bristow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2021)
RolePresident Uk And Core
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Victoria Mary Lockie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2015)
RoleLawyer-General Counsel
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Austen Knight
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed30 April 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Gate Edinburgh Way
Harlow
Essex
CM20 2JE
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed30 April 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameClaire Louise Collard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameAnna Hope
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteediplc.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57.6m at £0.01Pearson PLC
99.48%
Ordinary
-OTHER
0.52%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

20 May 2003Delivered on: 23 May 2003
Satisfied on: 11 February 2006
Persons entitled: Terryash Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £28,750.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
9 August 2023Change of details for Pearson Plc as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2022Appointment of Mr Andrew Malcolm as a director on 3 October 2022 (2 pages)
4 October 2022Termination of appointment of Anna Hope as a director on 3 October 2022 (1 page)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
24 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
24 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
24 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
4 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
16 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 July 2021Termination of appointment of Kenneth Roderick Bristow as a director on 30 June 2021 (1 page)
15 July 2021Appointment of Richard Michael Wooff Kearton as a director on 1 July 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
25 September 2020Termination of appointment of Claire Louise Collard as a director on 21 September 2020 (1 page)
25 September 2020Appointment of Anna Hope as a director on 21 September 2020 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
4 July 2019Appointment of Claire Louise Collard as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of James John Tod Kelly as a director on 1 July 2019 (1 page)
24 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
2 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
15 March 2018Termination of appointment of Claire Louise Collard as a director on 9 March 2018 (1 page)
15 March 2018Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages)
30 January 2018Termination of appointment of Catriona Ann Sheret as a director on 26 January 2018 (1 page)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
2 June 2017Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Claire Louise Collard as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Claire Louise Collard as a director on 1 June 2017 (2 pages)
26 April 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
26 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 April 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
26 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
26 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
26 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
29 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
29 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
29 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
29 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
27 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 575,819.16
(6 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 575,819.16
(6 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 575,819.16
(6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 575,819.16
(6 pages)
29 January 2015Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page)
29 January 2015Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015 (2 pages)
29 January 2015Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page)
29 January 2015Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages)
29 January 2015Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages)
29 January 2015Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015 (2 pages)
17 December 2014Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
17 December 2014Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
17 December 2014Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
22 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
22 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 575,819.16
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 575,819.16
(4 pages)
17 December 2013Termination of appointment of John Knight as a director (2 pages)
17 December 2013Termination of appointment of John Knight as a director (2 pages)
11 December 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
11 December 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
16 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (42 pages)
16 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (42 pages)
25 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
25 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
8 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (49 pages)
10 July 2012Full accounts made up to 31 December 2011 (49 pages)
14 May 2012Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 14 May 2012 (2 pages)
3 May 2012Termination of appointment of Bryan Nicholson as a director (2 pages)
3 May 2012Termination of appointment of Jenifer Moody as a director (2 pages)
3 May 2012Termination of appointment of Paul Bird as a secretary (2 pages)
3 May 2012Appointment of John Austen Knight as a director (3 pages)
3 May 2012Termination of appointment of Barrie Clark as a director (2 pages)
3 May 2012Termination of appointment of Barrie Clark as a director (2 pages)
3 May 2012Termination of appointment of Paul Bird as a secretary (2 pages)
3 May 2012Appointment of Victoria Mary Lockie as a director (3 pages)
3 May 2012Termination of appointment of Richard Price as a director (2 pages)
3 May 2012Termination of appointment of Paul Bird as a director (2 pages)
3 May 2012Appointment of John Austen Knight as a director (3 pages)
3 May 2012Termination of appointment of Paul Bird as a director (2 pages)
3 May 2012Appointment of Victoria Mary Lockie as a secretary (3 pages)
3 May 2012Termination of appointment of Jenifer Moody as a director (2 pages)
3 May 2012Appointment of Victoria Mary Lockie as a director (3 pages)
3 May 2012Appointment of Victoria Mary Lockie as a secretary (3 pages)
3 May 2012Termination of appointment of Bryan Nicholson as a director (2 pages)
3 May 2012Termination of appointment of Nigel Snook as a director (2 pages)
3 May 2012Termination of appointment of Nigel Snook as a director (2 pages)
3 May 2012Termination of appointment of Richard Price as a director (2 pages)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
11 October 2011Appointment of Mr Kenneth Roderick Bristow as a director (2 pages)
11 October 2011Appointment of Mr Kenneth Roderick Bristow as a director (2 pages)
28 February 2011Annual return made up to 24 January 2011 with bulk list of shareholders (18 pages)
28 February 2011Annual return made up to 24 January 2011 with bulk list of shareholders (18 pages)
7 February 2011Group of companies' accounts made up to 30 September 2010 (95 pages)
7 February 2011Group of companies' accounts made up to 30 September 2010 (95 pages)
4 February 2011Resolutions
  • RES13 ‐ Final div & reappt 20/01/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2011Resolutions
  • RES13 ‐ Final div & reappt 20/01/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2010Statement of capital on 17 December 2010
  • GBP 563,596.47
(4 pages)
17 December 2010Statement of capital on 17 December 2010
  • GBP 563,596.47
(4 pages)
7 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 9,665 on 2010-09-08
(3 pages)
7 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 9,665
(3 pages)
7 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 11,665
(3 pages)
7 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 9,665
(3 pages)
7 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 11,665
(3 pages)
7 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 11,665 on 2010-03-23
(3 pages)
18 March 2010Annual return made up to 24 January 2010 with bulk list of shareholders (19 pages)
18 March 2010Annual return made up to 24 January 2010 with bulk list of shareholders (19 pages)
11 March 2010Termination of appointment of Rachel Thomas as a secretary (1 page)
11 March 2010Termination of appointment of Rachel Thomas as a secretary (1 page)
11 March 2010Appointment of Mr Paul Bird as a secretary (1 page)
11 March 2010Appointment of Mr Paul Bird as a secretary (1 page)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
3 February 2010Group of companies' accounts made up to 30 September 2009 (80 pages)
3 February 2010Group of companies' accounts made up to 30 September 2009 (80 pages)
24 February 2009Return made up to 24/01/09; bulk list available separately (11 pages)
24 February 2009Director's change of particulars / paul bird / 31/07/2008 (1 page)
24 February 2009Director's change of particulars / paul bird / 31/07/2008 (1 page)
24 February 2009Return made up to 24/01/09; bulk list available separately (11 pages)
18 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2009Group of companies' accounts made up to 30 September 2008 (74 pages)
31 January 2009Group of companies' accounts made up to 30 September 2008 (74 pages)
4 June 2008Director appointed mr paul bird (1 page)
4 June 2008Director appointed mr paul bird (1 page)
16 May 2008Appointment terminated director wynford dore (1 page)
16 May 2008Appointment terminated director wynford dore (1 page)
4 February 2008Group of companies' accounts made up to 30 September 2007 (62 pages)
4 February 2008Group of companies' accounts made up to 30 September 2007 (62 pages)
1 February 2008Return made up to 24/01/08; bulk list available separately (10 pages)
1 February 2008Return made up to 24/01/08; bulk list available separately (10 pages)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
27 July 2007Auditor's resignation (1 page)
27 July 2007Auditor's resignation (1 page)
28 March 2007Group of companies' accounts made up to 30 September 2006 (66 pages)
28 March 2007Group of companies' accounts made up to 30 September 2006 (66 pages)
13 February 2007Return made up to 24/01/07; full list of members (31 pages)
13 February 2007Return made up to 24/01/07; full list of members (31 pages)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2006Return made up to 24/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Return made up to 24/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006Group of companies' accounts made up to 30 September 2005 (82 pages)
29 March 2006Group of companies' accounts made up to 30 September 2005 (82 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 October 2005Resolutions
  • RES13 ‐ Max 0f iss cap 27/09/05
(1 page)
6 October 2005Resolutions
  • RES13 ‐ Max 0f iss cap 27/09/05
(1 page)
1 July 2005Registered office changed on 01/07/05 from: the old school holly walk leamington spa warwickshire, CV32 4GL (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: the old school holly walk leamington spa warwickshire, CV32 4GL (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
14 March 2005Certificate of reduction of share premium (1 page)
14 March 2005Resolutions
  • RES13 ‐ Red.shar.premium acc. 20/01/05
(2 pages)
14 March 2005Resolutions
  • RES13 ‐ Red.shar.premium acc. 20/01/05
(2 pages)
14 March 2005Certificate of reduction of share premium (1 page)
11 March 2005Reduction of share premium accou (2 pages)
11 March 2005Reduction of share premium accou (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Group of companies' accounts made up to 30 September 2004 (52 pages)
1 March 2005Group of companies' accounts made up to 30 September 2004 (52 pages)
14 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
14 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
2 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=20000 £ ic 495145/515145 (3 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=20000 £ ic 495145/515145 (3 pages)
1 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=10000 £ ic 485145/495145 (3 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=10000 £ ic 485145/495145 (3 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=2000 £ ic 515145/517145 (3 pages)
1 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=2000 £ ic 515145/517145 (3 pages)
13 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(41 pages)
13 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(41 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
27 January 2004Group of companies' accounts made up to 30 September 2003 (44 pages)
27 January 2004Group of companies' accounts made up to 30 September 2003 (44 pages)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
11 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
11 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
4 May 2003Particulars of contract relating to shares (3 pages)
4 May 2003Ad 20/12/02--------- £ si [email protected] (2 pages)
4 May 2003Ad 20/12/02--------- £ si [email protected] (2 pages)
4 May 2003Particulars of contract relating to shares (3 pages)
10 March 2003Return made up to 24/01/03; bulk list available separately (11 pages)
10 March 2003Return made up to 24/01/03; bulk list available separately (11 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 February 2003Nc inc already adjusted 19/12/02 (1 page)
6 February 2003Nc inc already adjusted 19/12/02 (1 page)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New director appointed (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
19 December 2002Company name changed goal PLC\certificate issued on 19/12/02 (3 pages)
19 December 2002Company name changed goal PLC\certificate issued on 19/12/02 (3 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
26 February 2002Return made up to 24/01/02; full list of members (49 pages)
26 February 2002Return made up to 24/01/02; full list of members (49 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (39 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (39 pages)
31 July 2001New director appointed (2 pages)
27 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2001Return made up to 24/01/01; full list of members (54 pages)
27 February 2001Return made up to 24/01/01; full list of members (54 pages)
6 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
26 May 2000Statement of affairs (6 pages)
26 May 2000Statement of affairs (6 pages)
26 May 2000Ad 17/04/00--------- £ si 150000@1=150000 £ ic 95000/245000 (2 pages)
26 May 2000Ad 17/04/00--------- £ si 150000@1=150000 £ ic 95000/245000 (2 pages)
15 May 2000Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2000Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2000Ad 28/04/00--------- £ si [email protected]=45000 £ ic 50000/95000 (7 pages)
15 May 2000Ad 28/04/00--------- £ si [email protected]=45000 £ ic 50000/95000 (7 pages)
9 May 2000Location of register of members (non legible) (1 page)
9 May 2000Location of register of members (non legible) (1 page)
3 May 2000Prospectus (36 pages)
3 May 2000Prospectus (36 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
26 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000£ nc 50000/338000 17/04/00 (2 pages)
26 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
26 April 2000Memorandum and Articles of Association (6 pages)
26 April 2000S-div 17/04/00 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 April 2000£ nc 50000/338000 17/04/00 (2 pages)
26 April 2000S-div 17/04/00 (2 pages)
26 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Memorandum and Articles of Association (6 pages)
29 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 March 2000Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 March 2000Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: hampton lucy house church street, hampton lucy warwick warwickshire CV35 8BE (1 page)
24 March 2000Application to commence business (2 pages)
24 March 2000Application to commence business (2 pages)
24 March 2000Registered office changed on 24/03/00 from: hampton lucy house church street, hampton lucy warwick warwickshire CV35 8BE (1 page)
24 March 2000Certificate of authorisation to commence business and borrow (1 page)
24 March 2000Certificate of authorisation to commence business and borrow (1 page)
24 February 2000New director appointed (1 page)
24 February 2000New director appointed (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
24 January 2000Incorporation (15 pages)
24 January 2000Incorporation (15 pages)