Company NameEducationinvestor Limited
Company StatusActive
Company Number05766549
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Previous NameLeandra Nurseries Limited

Business Activity

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

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Alexander Paul Dampier
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Secretary NameNexus Management Services Limited (Corporation)
StatusCurrent
Appointed03 April 2006(same day as company formation)
Correspondence Address5th Floor Greener House
66 - 68 Haymarket
London
SW1Y 4RF
Director NameMs Frances Margaret Catherine Daley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frank Dixon Way
London
SE21 7BB
Director NameMr Alexander Beaumont
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address76 Chipstead Lane
Sevenoaks
Kent
TN13 2AQ
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenexusgroup.co.uk
Email address[email protected]
Telephone020 74517050
Telephone regionLondon

Location

Registered Address3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nexus Central Management Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 July 2019Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page)
5 July 2019Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
19 July 2017Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page)
19 July 2017Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
18 February 2015Appointment of Mr Malcolm Vincent Morris as a director on 4 December 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
30 April 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
30 April 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2012Director's details changed for Mr Harry Abraham Hyman on 3 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Bernard Kelly on 3 April 2012 (2 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Bernard Kelly on 3 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Harry Abraham Hyman on 3 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Bernard Kelly on 3 April 2012 (2 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Harry Abraham Hyman on 3 April 2012 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 April 2011Secretary's details changed for Nexus Management Services Limited on 3 April 2011 (2 pages)
13 April 2011Secretary's details changed for Nexus Management Services Limited on 3 April 2011 (2 pages)
13 April 2011Secretary's details changed for Nexus Management Services Limited on 3 April 2011 (2 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Alexander Beaumont as a director (1 page)
7 October 2010Termination of appointment of Alexander Beaumont as a director (1 page)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from C/O Nexus 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 13 April 2010 (1 page)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from C/O Nexus 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 13 April 2010 (1 page)
12 April 2010Secretary's details changed for Nexus Management Services Limited on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Nexus Management Services Limited on 12 April 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Director appointed mr alexander beaumont (2 pages)
8 May 2009Director appointed mr bernard noel david kelly (2 pages)
8 May 2009Director appointed mr bernard noel david kelly (2 pages)
8 May 2009Director appointed mr alexander beaumont (2 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
20 February 2009Company name changed leandra nurseries LIMITED\certificate issued on 23/02/09 (2 pages)
20 February 2009Company name changed leandra nurseries LIMITED\certificate issued on 23/02/09 (2 pages)
16 October 2008Appointment terminated director frances daley (1 page)
16 October 2008Appointment terminated director frances daley (1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from c/o nexus 2ND floor, griffin house west street woking surrey GU21 6BS united kingdom (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 April 2008Location of debenture register (1 page)
18 April 2008Registered office changed on 18/04/2008 from c/o nexus 2ND floor, griffin house west street woking surrey GU21 6BS united kingdom (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 April 2008Location of debenture register (1 page)
17 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
17 April 2008Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house c/o nexus management services LTD, alexandra terrace, guildford, surrey GU1 3DA (1 page)
16 April 2008Registered office changed on 16/04/2008 from alexandra house c/o nexus management services LTD, alexandra terrace, guildford, surrey GU1 3DA (1 page)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2007Return made up to 03/04/07; full list of members (3 pages)
23 April 2007Return made up to 03/04/07; full list of members (3 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Registered office changed on 20/04/07 from: alexandra house alexandra terrace guildford GU1 3DA (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Registered office changed on 20/04/07 from: alexandra house alexandra terrace guildford GU1 3DA (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of register of members (1 page)
16 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (4 pages)
8 May 2006New director appointed (4 pages)
3 April 2006Incorporation (12 pages)
3 April 2006Incorporation (12 pages)