Suite 600
Milwaukee
Wisconsin
United States
Director Name | Joseph Piers Cecil May |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2004) |
Role | Drama Consultant |
Correspondence Address | 129a Beaufort Road St George Bristol Avon BS5 8EZ |
Director Name | Paul Robert Lee Dix |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 March 2017) |
Role | Teacher Trainer |
Country of Residence | England |
Correspondence Address | 13b Chiltern Court Asheridge Road Industrial Estat Asheridge Road Chesham Buckinghamshire HP5 2PX |
Secretary Name | Joseph Piers Cecil May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2004) |
Role | Drama Consultant |
Correspondence Address | 129a Beaufort Road St George Bristol Avon BS5 8EZ |
Secretary Name | Eleanor Louise Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13b Chiltern Court Asheridge Road Industrial Estat Asheridge Road Chesham Buckinghamshire HP5 2PX |
Director Name | Eleanor Louise Dix |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13b Chiltern Court Asheridge Road Industrial Estat Asheridge Road Chesham Buckinghamshire HP5 2PX |
Director Name | Ms Cas Schneller |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Maritime Plaza Suite 2200 San Francisco California United States |
Director Name | Ms Karen Winterhof |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2019) |
Role | Private Equity Vice-President |
Country of Residence | United States |
Correspondence Address | One Maritime Plaza San Francisco California United States |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.pivotaleducation.com/ |
---|---|
Telephone | 020 70001735 |
Telephone region | London |
Registered Address | 70b Station Road Kings Langley WD4 8LB |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
100 at £1 | Paul Robert Lee Dix & Eleanor Louise Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,101 |
Cash | £120,907 |
Current Liabilities | £149,007 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 May 2020 | Accounts for a small company made up to 31 December 2018 (29 pages) |
9 April 2020 | Termination of appointment of Karen Winterhof as a director on 1 December 2019 (1 page) |
9 April 2020 | Termination of appointment of Cas Schneller as a director on 1 December 2019 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 October 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
3 October 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
13 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Appointment of Ms Karen Winterhof as a director on 16 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Anthony Jace as a director on 16 March 2017 (2 pages) |
20 April 2017 | Appointment of Ms Karen Winterhof as a director on 16 March 2017 (2 pages) |
20 April 2017 | Appointment of Ms Cas Schneller as a director on 16 March 2017 (2 pages) |
20 April 2017 | Appointment of Ms Cas Schneller as a director on 16 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Anthony Jace as a director on 16 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Eleanor Louise Dix as a director on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Robert Lee Dix as a director on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Robert Lee Dix as a director on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Eleanor Louise Dix as a director on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Eleanor Louise Dix as a secretary on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Eleanor Louise Dix as a secretary on 16 March 2017 (1 page) |
24 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Paul Robert Lee Dix on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Paul Robert Lee Dix on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Paul Robert Lee Dix on 1 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Registered office address changed from 27 Chessmount Rise Chesham Buckinghamshire HP5 1RB United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 27 Chessmount Rise Chesham Buckinghamshire HP5 1RB United Kingdom on 21 January 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 June 2010 | Registered office address changed from 16 Penn House Jennery Lane Burnham SL1 8BN on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Paul Robert Lee Dix on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Robert Lee Dix on 18 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Eleanor Louise Dix on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Eleanor Louise Dix on 18 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Eleanor Louise Dix on 18 April 2010 (1 page) |
7 June 2010 | Secretary's details changed for Eleanor Louise Dix on 18 April 2010 (1 page) |
7 June 2010 | Registered office address changed from 16 Penn House Jennery Lane Burnham SL1 8BN on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 16 Penn House Jennery Lane Burnham SL1 8BN on 7 June 2010 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 December 2008 | Director and secretary's change of particulars / eleanor wood / 27/09/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / eleanor wood / 27/09/2008 (1 page) |
12 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 18/04/07; full list of members
|
21 May 2007 | Return made up to 18/04/07; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 July 2006 | Return made up to 18/04/06; full list of members
|
24 July 2006 | Return made up to 18/04/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 6 greenacres preston park avenue brighton BN1 6HR (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 6 greenacres preston park avenue brighton BN1 6HR (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page) |
30 June 2005 | Return made up to 18/04/05; full list of members
|
30 June 2005 | Return made up to 18/04/05; full list of members
|
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 129A beaufort road bristol avon BS5 8EZ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 129A beaufort road bristol avon BS5 8EZ (1 page) |
15 July 2004 | Return made up to 18/04/04; full list of members
|
15 July 2004 | Return made up to 18/04/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
12 May 2003 | Return made up to 18/04/03; full list of members
|
12 May 2003 | Return made up to 18/04/03; full list of members
|
26 October 2002 | Registered office changed on 26/10/02 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page) |
26 October 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 29 chestnut square leamington spa warwickshire CV32 7UW (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Incorporation (10 pages) |
18 April 2001 | Incorporation (10 pages) |