London
E2 8DD
Director Name | James Michael Howland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Ceo Educational Services Group |
Country of Residence | New York Usa |
Correspondence Address | 349 Locust Avenue Rye New York 10580 United States |
Director Name | Mr Mark James Logan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leycroft Upper Houses Bulmer Suffolk CO10 7ET |
Director Name | Mr David Graff |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 May 2007) |
Role | Evp General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Highland Avenue Montclair Nj07042 |
Director Name | Mr Paul Arthur Lincoln |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2013) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Azhar Mobin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Timothy Charles Nash |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | edisonlearning.com |
---|
Registered Address | 9 Perseverance Works London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Edisonlearning Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,701,799 |
Cash | £64,053 |
Current Liabilities | £11,128,927 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 6 January 2022 (overdue) |
26 January 2017 | Delivered on: 11 February 2017 Persons entitled: Tca Global Credit Master Fund, LP Classification: A registered charge Outstanding |
---|
26 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
19 May 2021 | Change of details for Mr Thom Jackson as a person with significant control on 19 May 2021 (2 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
15 January 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
2 January 2019 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 9 Perseverance Works London E2 8DD on 2 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
20 December 2018 | Change of details for Mr Thomas Jackson as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
3 January 2018 | Director's details changed for Mr Thom Jackson on 3 January 2018 (2 pages) |
13 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
13 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
11 February 2017 | Registration of charge 046246660001, created on 26 January 2017 (72 pages) |
11 February 2017 | Registration of charge 046246660001, created on 26 January 2017 (72 pages) |
26 January 2017 | Termination of appointment of Timothy Charles Nash as a director on 1 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Timothy Charles Nash as a director on 1 December 2016 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 May 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 May 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 March 2015 | Section 519 (1 page) |
16 March 2015 | Section 519 (1 page) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
8 August 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
8 August 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
23 April 2014 | Appointment of Mr Thom Jackson as a director (2 pages) |
23 April 2014 | Appointment of Mr Thom Jackson as a director (2 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 August 2013 | Termination of appointment of Paul Lincoln as a director (1 page) |
7 August 2013 | Termination of appointment of Paul Lincoln as a director (1 page) |
2 August 2013 | Auditor's resignation (1 page) |
2 August 2013 | Auditor's resignation (1 page) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Appointment of Timothy Charles Nash as a director (2 pages) |
5 April 2011 | Appointment of Timothy Charles Nash as a director (2 pages) |
4 April 2011 | Director's details changed for Paul Lincoln on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Paul Lincoln on 4 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Azhar Mobin as a director (1 page) |
4 April 2011 | Termination of appointment of Azhar Mobin as a director (1 page) |
4 April 2011 | Director's details changed for Paul Lincoln on 4 April 2011 (2 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Mr Azhar Mobin as a director (2 pages) |
11 January 2011 | Appointment of Mr Azhar Mobin as a director (2 pages) |
7 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Appointment terminated director mark logan (1 page) |
2 October 2009 | Director appointed paul lincoln (2 pages) |
2 October 2009 | Appointment terminated director mark logan (1 page) |
2 October 2009 | Director appointed paul lincoln (2 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / mark logan / 01/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / mark logan / 01/12/2008 (1 page) |
4 December 2008 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
21 November 2008 | Accounts for a small company made up to 30 June 2008 (11 pages) |
21 November 2008 | Accounts for a small company made up to 30 June 2008 (11 pages) |
11 September 2008 | Memorandum and Articles of Association (29 pages) |
11 September 2008 | Memorandum and Articles of Association (29 pages) |
14 August 2008 | Company name changed edison schools uk LIMITED\certificate issued on 18/08/08 (3 pages) |
14 August 2008 | Company name changed edison schools uk LIMITED\certificate issued on 18/08/08 (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
14 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
14 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 30 June 2005 (12 pages) |
16 June 2006 | Full accounts made up to 30 June 2005 (12 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 October 2005 | Full accounts made up to 30 June 2004 (16 pages) |
15 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
24 January 2005 | Return made up to 23/12/04; full list of members
|
24 January 2005 | Return made up to 23/12/04; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (12 pages) |
20 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
20 February 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
20 February 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 December 2002 | Incorporation (30 pages) |
23 December 2002 | Incorporation (30 pages) |