Company NameEducater Limited
DirectorAndrew Neil Saunders
Company StatusActive
Company Number04363679
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Neil Saunders
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleSales Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameAndrew Neil Saunders
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleSales Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Peter James Hine
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleContact Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressMinners Farm Brissenden
Green Lane
Bethersden
Kent
TN26 3JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Williams & Co, 8/10 South
Street, Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Andrew Saunders
50.00%
Ordinary
1 at £1Peter Hine
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 February 2021Secretary's details changed for Andrew Neil Saunders on 5 January 2021 (1 page)
11 February 2021Director's details changed for Andrew Neil Saunders on 5 January 2021 (2 pages)
11 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 January 2021Change of details for Mr Andrew Saunders as a person with significant control on 5 January 2021 (2 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Director's details changed for Andrew Neil Saunders on 12 November 2018 (2 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 January 2019Change of details for Mr Andrew Saunders as a person with significant control on 12 November 2018 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
3 February 2016Secretary's details changed for Andrew Neil Saunders on 30 January 2015 (1 page)
3 February 2016Secretary's details changed for Andrew Neil Saunders on 30 January 2015 (1 page)
2 February 2016Director's details changed for Andrew Neil Saunders on 30 January 2015 (2 pages)
2 February 2016Director's details changed for Andrew Neil Saunders on 30 January 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
17 December 2014Termination of appointment of Peter James Hine as a director on 30 November 2014 (1 page)
17 December 2014Termination of appointment of Peter James Hine as a director on 30 November 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 February 2007Return made up to 30/01/07; full list of members (7 pages)
21 February 2007Return made up to 30/01/07; full list of members (7 pages)
6 November 2006Withdrawal of application for striking off (1 page)
6 November 2006Withdrawal of application for striking off (1 page)
13 October 2006Application for striking-off (1 page)
13 October 2006Application for striking-off (1 page)
10 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 March 2006Return made up to 30/01/06; full list of members (7 pages)
20 March 2006Return made up to 30/01/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
18 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
16 March 2004Return made up to 30/01/04; full list of members (7 pages)
16 March 2004Return made up to 30/01/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
9 March 2003Return made up to 30/01/03; full list of members (7 pages)
9 March 2003Return made up to 30/01/03; full list of members (7 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
30 January 2002Incorporation (18 pages)
30 January 2002Incorporation (18 pages)