Company NameEducation Management Corporation Limited
DirectorDerek Russell Smith
Company StatusActive
Company Number06035468
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek Russell Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Federico Fruhbeck
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleLawyer
Country of ResidenceMonaco
Correspondence AddressChateau D'Azur B-1105 44 Boulevard D'Italie
Monte Carlo
Mc98000
Monaco
Director NameAstrid Dorfmeister Villalba
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed18 January 2007(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2009)
RoleCompany Director
Correspondence AddressC/Balmes,, 368, Pr 2a
Barcelona
Spain 08006
Foreign
Director NameMr Joaquim Sarrate Pou
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Marco Alcalde Strohschein
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameDr Nicolaas Jan Carel Francken
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameDr.Fruhbeck Service Company S.A. (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressSalduba Builidng Salduba Building, 3rd Floor
53rd East Street
Urbanizacion Obarrio
Panama 5
Panama

Contact

Websitewww.educationmanagement.com

Location

Registered Address2nd Floor Hygeia Building
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100.2m at €0.01Xx1 Learning LTD
200.00%
Ordinary

Financials

Year2014
Turnover£61,606,029
Gross Profit£20,733,010
Net Worth-£46,527,116
Cash£3,686,061
Current Liabilities£13,152,552

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 August

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

29 August 2023Current accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
27 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2023Memorandum and Articles of Association (18 pages)
29 June 2023Memorandum and Articles of Association (21 pages)
29 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 November 2022Cessation of Teressa Ann Davies as a person with significant control on 8 October 2021 (1 page)
6 September 2022Previous accounting period extended from 28 August 2022 to 31 August 2022 (1 page)
26 August 2022Group of companies' accounts made up to 31 August 2021 (46 pages)
27 May 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 November 2021Cessation of Nicolaas Jan Carel Francken as a person with significant control on 6 April 2016 (1 page)
22 November 2021Notification of Teressa Ann Davies as a person with significant control on 1 November 2018 (2 pages)
22 November 2021Cessation of Federico Fruhbeck as a person with significant control on 6 April 2016 (1 page)
22 November 2021Notification of Derek Russell Smith as a person with significant control on 12 November 2018 (2 pages)
22 November 2021Notification of Irina Michajlovna Franchken as a person with significant control on 6 April 2016 (2 pages)
23 September 2021Group of companies' accounts made up to 31 August 2020 (43 pages)
26 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
9 April 2021Statement of capital following an allotment of shares on 28 August 2020
  • GBP 5,000,000
(3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
27 August 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
7 June 2019Group of companies' accounts made up to 31 August 2018 (32 pages)
18 January 2019Statement of capital following an allotment of shares on 1 August 2018
  • EUR 3,000,000
(8 pages)
18 January 2019Confirmation statement made on 3 December 2018 with updates (5 pages)
18 January 2019Consolidation of shares on 20 July 2018 (7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 20 August 2017
  • EUR 1,000,000
(7 pages)
4 June 2018Group of companies' accounts made up to 31 August 2017 (32 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
29 August 2017Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1,000,000
(3 pages)
1 August 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
1 August 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
18 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
18 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
14 November 2016Appointment of Mr Derek Russell Smith as a director on 3 November 2016 (2 pages)
14 November 2016Termination of appointment of Nicolaas Jan Carel Francken as a director on 3 November 2016 (1 page)
14 November 2016Appointment of Mr Derek Russell Smith as a director on 3 November 2016 (2 pages)
14 November 2016Termination of appointment of Nicolaas Jan Carel Francken as a director on 3 November 2016 (1 page)
30 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
30 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • EUR 500,751.94
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • EUR 500,751.94
(4 pages)
30 May 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
30 May 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 500,751.94
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 500,751.94
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 500,751.94
(4 pages)
19 June 2014Termination of appointment of Marco Strohschein as a director (1 page)
19 June 2014Termination of appointment of Marco Strohschein as a director (1 page)
19 June 2014Appointment of Dr Nicolaas Jan Carel Francken as a director (2 pages)
19 June 2014Appointment of Dr Nicolaas Jan Carel Francken as a director (2 pages)
2 June 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
2 June 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • EUR 500,751.94
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • EUR 500,751.94
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • EUR 500,751.94
(4 pages)
29 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages)
29 May 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages)
8 April 2013Termination of appointment of Thomas Lane as a director (1 page)
8 April 2013Termination of appointment of Thomas Lane as a director (1 page)
8 April 2013Registered office address changed from 5Th Floor 86 Jeremyn Street London SW1Y 6AW United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 5Th Floor 86 Jeremyn Street London SW1Y 6AW United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 5Th Floor 86 Jeremyn Street London SW1Y 6AW United Kingdom on 8 April 2013 (1 page)
5 March 2013Annual return made up to 3 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013
(6 pages)
5 March 2013Annual return made up to 3 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013
(6 pages)
5 March 2013Annual return made up to 3 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013
(6 pages)
8 February 2013Termination of appointment of Joaquim Pou as a director (1 page)
8 February 2013Termination of appointment of Joaquim Pou as a director (1 page)
8 February 2013Appointment of Mr Marco Alcalde Strohschein as a director (2 pages)
8 February 2013Appointment of Mr Marco Alcalde Strohschein as a director (2 pages)
7 January 2013Appointment of Mr. Thomas Lane as a director (2 pages)
7 January 2013Appointment of Mr. Thomas Lane as a director (2 pages)
3 December 2012Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 3 December 2012 (1 page)
26 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2012Solvency statement dated 06/10/12 (1 page)
26 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2012Statement of capital on 26 October 2012
  • EUR 500,752
(4 pages)
26 October 2012Statement by directors (1 page)
26 October 2012Statement by directors (1 page)
26 October 2012Statement of capital on 26 October 2012
  • EUR 500,752
(4 pages)
26 October 2012Solvency statement dated 06/10/12 (1 page)
19 September 2012Termination of appointment of a secretary (1 page)
19 September 2012Termination of appointment of a secretary (1 page)
16 May 2012Group of companies' accounts made up to 31 August 2011 (26 pages)
16 May 2012Group of companies' accounts made up to 31 August 2011 (26 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
31 May 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
31 May 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr Joaquim Sarrate Pou on 28 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Joaquim Sarrate Pou on 28 October 2010 (2 pages)
27 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
27 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Joaquim Sarrate Pou on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Joaquim Sarrate Pou on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Dr.Fruhbeck Service Company S.A. on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Dr.Fruhbeck Service Company S.A. on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Joaquim Sarrate Pou on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Dr.Fruhbeck Service Company S.A. on 2 October 2009 (2 pages)
9 December 2009Termination of appointment of Astrid Dorfmeister Villalba as a director (1 page)
9 December 2009Termination of appointment of Astrid Dorfmeister Villalba as a director (1 page)
30 November 2009Ad 29/08/09\eur si 100150387@1=100150387\eur ic 1/100150388\ (1 page)
30 November 2009Ad 29/08/09\eur si 100150387@1=100150387\eur ic 1/100150388\ (1 page)
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2009Form 123 (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2009Form 123 (1 page)
30 October 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
30 October 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
5 October 2009Appointment of Mr Joaquim Sarrate Pou as a director (2 pages)
5 October 2009Appointment of Mr Joaquim Sarrate Pou as a director (2 pages)
27 May 2009Full accounts made up to 31 August 2007 (25 pages)
27 May 2009Full accounts made up to 31 August 2007 (25 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
22 April 2008Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page)
22 April 2008Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
21 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Incorporation (17 pages)
21 December 2006Incorporation (17 pages)