Company NamePivotal Education Limited
Company StatusDissolved
Company Number04201125
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Anthony Jace
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address10850 West Park Place
Suite 600
Milwaukee
Wisconsin
United States
Director NameJoseph Piers Cecil May
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2004)
RoleDrama Consultant
Correspondence Address129a Beaufort Road
St George
Bristol
Avon
BS5 8EZ
Director NamePaul Robert Lee Dix
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 16 March 2017)
RoleTeacher Trainer
Country of ResidenceEngland
Correspondence Address13b Chiltern Court Asheridge Road Industrial Estat
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Secretary NameJoseph Piers Cecil May
NationalityBritish
StatusResigned
Appointed26 April 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2004)
RoleDrama Consultant
Correspondence Address129a Beaufort Road
St George
Bristol
Avon
BS5 8EZ
Secretary NameEleanor Louise Dix
NationalityBritish
StatusResigned
Appointed13 November 2004(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Chiltern Court Asheridge Road Industrial Estat
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Director NameEleanor Louise Dix
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Chiltern Court Asheridge Road Industrial Estat
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Director NameMs Cas Schneller
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Maritime Plaza
Suite 2200
San Francisco
California
United States
Director NameMs Karen Winterhof
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2019)
RolePrivate Equity Vice-President
Country of ResidenceUnited States
Correspondence AddressOne Maritime Plaza
San Francisco
California
United States
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.pivotaleducation.com/
Telephone020 70001735
Telephone regionLondon

Location

Registered Address70b Station Road
Kings Langley
WD4 8LB
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

100 at £1Paul Robert Lee Dix & Eleanor Louise Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£103,101
Cash£120,907
Current Liabilities£149,007

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
14 May 2020Accounts for a small company made up to 31 December 2018 (29 pages)
9 April 2020Termination of appointment of Karen Winterhof as a director on 1 December 2019 (1 page)
9 April 2020Termination of appointment of Cas Schneller as a director on 1 December 2019 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 October 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
3 October 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
13 September 2017Registered office address changed from 13B Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX to 70B Station Road Kings Langley WD4 8LB on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 13B Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX to 70B Station Road Kings Langley WD4 8LB on 13 September 2017 (1 page)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Appointment of Ms Karen Winterhof as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Mr Anthony Jace as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Ms Karen Winterhof as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Ms Cas Schneller as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Ms Cas Schneller as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Mr Anthony Jace as a director on 16 March 2017 (2 pages)
19 April 2017Termination of appointment of Eleanor Louise Dix as a director on 16 March 2017 (1 page)
19 April 2017Termination of appointment of Paul Robert Lee Dix as a director on 16 March 2017 (1 page)
19 April 2017Termination of appointment of Paul Robert Lee Dix as a director on 16 March 2017 (1 page)
19 April 2017Termination of appointment of Eleanor Louise Dix as a director on 16 March 2017 (1 page)
19 April 2017Termination of appointment of Eleanor Louise Dix as a secretary on 16 March 2017 (1 page)
19 April 2017Termination of appointment of Eleanor Louise Dix as a secretary on 16 March 2017 (1 page)
24 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 102
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 102
(4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 October 2014Registered office address changed from 6 Chiltern House Waterside Chesham Buckinghamshire HP5 1PS to 13B Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 6 Chiltern House Waterside Chesham Buckinghamshire HP5 1PS to 13B Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX on 16 October 2014 (1 page)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Paul Robert Lee Dix on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Paul Robert Lee Dix on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Paul Robert Lee Dix on 1 April 2012 (2 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 January 2011Registered office address changed from 27 Chessmount Rise Chesham Buckinghamshire HP5 1RB United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 27 Chessmount Rise Chesham Buckinghamshire HP5 1RB United Kingdom on 21 January 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Registered office address changed from 16 Penn House Jennery Lane Burnham SL1 8BN on 7 June 2010 (1 page)
7 June 2010Director's details changed for Paul Robert Lee Dix on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Paul Robert Lee Dix on 18 April 2010 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Eleanor Louise Dix on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Eleanor Louise Dix on 18 April 2010 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Eleanor Louise Dix on 18 April 2010 (1 page)
7 June 2010Secretary's details changed for Eleanor Louise Dix on 18 April 2010 (1 page)
7 June 2010Registered office address changed from 16 Penn House Jennery Lane Burnham SL1 8BN on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 16 Penn House Jennery Lane Burnham SL1 8BN on 7 June 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Director and secretary's change of particulars / eleanor wood / 27/09/2008 (1 page)
4 December 2008Director and secretary's change of particulars / eleanor wood / 27/09/2008 (1 page)
12 May 2008Return made up to 18/04/08; full list of members (4 pages)
12 May 2008Return made up to 18/04/08; full list of members (4 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 18/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
21 May 2007Return made up to 18/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 July 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Registered office changed on 31/10/05 from: 6 greenacres preston park avenue brighton BN1 6HR (1 page)
31 October 2005Registered office changed on 31/10/05 from: 6 greenacres preston park avenue brighton BN1 6HR (1 page)
1 September 2005Registered office changed on 01/09/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page)
1 September 2005Registered office changed on 01/09/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page)
30 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 129A beaufort road bristol avon BS5 8EZ (1 page)
1 November 2004Registered office changed on 01/11/04 from: 129A beaufort road bristol avon BS5 8EZ (1 page)
15 July 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Registered office changed on 26/10/02 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page)
26 October 2002Registered office changed on 26/10/02 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page)
26 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 June 2002Return made up to 18/04/02; full list of members (6 pages)
6 June 2002Return made up to 18/04/02; full list of members (6 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
18 April 2001Incorporation (10 pages)
18 April 2001Incorporation (10 pages)