Company NameEducation For All Morocco Limited
Company StatusActive
Company Number06451416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael John McHugo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleManaging Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameDr Andrew John Dimberline
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameSamira Govers  El Hachioui
Date of BirthMay 1989 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Thomas Reilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleTrustee
Country of ResidenceFrance
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Nigel Gerrard Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Leila Wynn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameLouise Tanya Nash
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(16 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Williams & Co, 8/10 South
Street, Epsom
Surrey
KT18 7PF
Director NameMr Allen Patrick Hogan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCider Maker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Barn
Haselor
Alcester
Warwickshire
B49 6LX
Secretary NameGillian Margaret McHugo
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleOffice Manager
Correspondence AddressBeacon Shaw
Tatsfield
Westerham
Kent
TN16 2JT
Director NameSamantha Jayne Hillcox
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(3 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2016)
RoleTeacher
Correspondence Address92 Skinburness Road
Silloth
Wigton
Cumbria
CA7 4QH
Director NameMr Andrew Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(3 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holstein Avenue
Weybridge
Surrey
KT13 8NX
Secretary NameSamantha Jayne Hillcox
NationalityBritish
StatusResigned
Appointed08 January 2008(3 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 12 April 2022)
RoleTeacher
Correspondence Address92 Skinburness Road
Silloth
Wigton
Cumbria
CA7 4QH
Director NameKarima Targaoui
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2017(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2024)
RoleTrustee
Country of ResidenceFrance
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.efamorocco.org
Telephone01883 744392
Telephone regionCaterham

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

Financials

Year2014
Turnover£154,615
Net Worth£154,787
Cash£154,667

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 Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
7 March 2023Appointment of Mr Nigel Gerrard Taylor as a director on 17 January 2023 (2 pages)
23 February 2023Appointment of Mrs Leila Wynn as a director on 17 January 2023 (2 pages)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
24 May 2022Notification of Samira Govers El Hachioui as a person with significant control on 23 May 2022 (2 pages)
24 May 2022Change of details for Samira Govers El Hachioui as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Notification of Andrew John Dimberline as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Notification of Karima Targaoui as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Notification of Thomas Reilly as a person with significant control on 23 May 2022 (2 pages)
12 April 2022Termination of appointment of Samantha Jayne Hillcox as a secretary on 12 April 2022 (1 page)
7 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
11 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
18 September 2020Termination of appointment of Allen Patrick Hogan as a director on 12 September 2020 (1 page)
17 September 2020Appointment of Mr Thomas Reilly as a director on 12 September 2020 (2 pages)
10 July 2020Director's details changed for Mr Michael John Mchugo on 9 July 2020 (2 pages)
9 July 2020Change of details for Mr Mike Mchugo as a person with significant control on 9 July 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 September 2019Appointment of Samira Govers El Hachioui as a director on 1 September 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 January 2018Appointment of Karima Targaoui as a director on 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 August 2017Appointment of Dr Andrew John Dimberline as a director on 16 July 2017 (2 pages)
4 August 2017Appointment of Dr Andrew John Dimberline as a director on 16 July 2017 (2 pages)
6 June 2017Termination of appointment of Andrew Phillips as a director on 30 May 2017 (1 page)
6 June 2017Termination of appointment of Andrew Phillips as a director on 30 May 2017 (1 page)
19 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 May 2016Termination of appointment of Samantha Jayne Hillcox as a director on 16 March 2016 (1 page)
27 May 2016Termination of appointment of Samantha Jayne Hillcox as a director on 16 March 2016 (1 page)
22 December 2015Annual return made up to 12 December 2015 no member list (6 pages)
22 December 2015Annual return made up to 12 December 2015 no member list (6 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 December 2014Annual return made up to 12 December 2014 no member list (6 pages)
15 December 2014Annual return made up to 12 December 2014 no member list (6 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
16 December 2013Annual return made up to 12 December 2013 no member list (6 pages)
16 December 2013Annual return made up to 12 December 2013 no member list (6 pages)
2 August 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2013Full accounts made up to 31 December 2012 (12 pages)
18 December 2012Annual return made up to 12 December 2012 no member list (6 pages)
18 December 2012Annual return made up to 12 December 2012 no member list (6 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 June 2012Director's details changed for Andrew Phillips on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Andrew Phillips on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Andrew Phillips on 7 June 2012 (2 pages)
15 December 2011Annual return made up to 12 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 12 December 2011 no member list (6 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (6 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (6 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 December 2009Annual return made up to 12 December 2009 no member list (4 pages)
16 December 2009Annual return made up to 12 December 2009 no member list (4 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 February 2009Annual return made up to 12/12/08 (3 pages)
4 February 2009Annual return made up to 12/12/08 (3 pages)
20 February 2008Memorandum and Articles of Association (23 pages)
20 February 2008Memorandum and Articles of Association (23 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (4 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Memorandum and Articles of Association (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2008Memorandum and Articles of Association (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Secretary resigned;director resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Incorporation (28 pages)
12 December 2007Incorporation (28 pages)