Company NameCollateral Educational Enterprises Limited
DirectorRaymond John Edwards
Company StatusActive
Company Number06835736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NameQed Collateral Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Raymond John Edwards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0AL
Secretary NameCapital Tax Accountants Limited (Corporation)
StatusCurrent
Appointed24 April 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Eric Thomas McKinnon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address19 Torrington Road
Ruislip
Middx
HA4 0HS
Director NameAllan Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address26 Earlsbourne
Church Crookham
Fleet
Hampshire
GU52 8XG
Secretary NameMr Eric Thomas McKinnon
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address19 Torrington Road
Ruislip
Middx
HA4 0HS
Director NameMr Terence Cooper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2013)
RoleCustomer Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressQueensmead School Queens Walk
Ruislip
Middlesex
HA4 0LS
Director NameMr Philip Eric Carter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressNorthwood School Potter Street
Northwood
HA6 1QG
Secretary NameMr Paul Michael Holliday
StatusResigned
Appointed23 January 2015(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2020)
RoleCompany Director
Correspondence AddressFlat 12, Craigmore Court 46 Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameMr Colin Roland Bamford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address867 Victoria Road
South Ruislip
HA4 0JJ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£114,467
Gross Profit£54,234
Net Worth£543,989
Cash£768,557
Current Liabilities£224,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Appointment of Capital Tax Accountants Limited as a secretary on 24 April 2020 (2 pages)
24 April 2020Termination of appointment of Paul Michael Holliday as a secretary on 24 April 2020 (1 page)
7 April 2020Termination of appointment of Colin Roland Bamford as a director on 20 March 2020 (1 page)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 November 2019Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 14 November 2019 (1 page)
3 April 2019Confirmation statement made on 3 March 2019 with no updates (2 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 February 2018Registered office address changed from Ground Floor 24 Station Road Watford Herts WD17 1JU to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 15 February 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (1 page)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
24 January 2017Appointment of Mr Raymond John Edwards as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Raymond John Edwards as a director on 23 January 2017 (2 pages)
4 January 2017Appointment of Mr Colin Roland Bamford as a director on 13 December 2016 (2 pages)
4 January 2017Termination of appointment of Philip Eric Carter as a director on 13 December 2016 (1 page)
4 January 2017Termination of appointment of Philip Eric Carter as a director on 13 December 2016 (1 page)
4 January 2017Appointment of Mr Colin Roland Bamford as a director on 13 December 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
8 March 2016Annual return made up to 3 March 2016 no member list (3 pages)
8 March 2016Annual return made up to 3 March 2016 no member list (3 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 June 2015Appointment of Mr Paul Michael Holliday as a secretary on 23 January 2015 (2 pages)
2 June 2015Appointment of Mr Paul Michael Holliday as a secretary on 23 January 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (2 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (2 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (2 pages)
4 February 2015Termination of appointment of Allan Walker as a director on 23 January 2015 (1 page)
4 February 2015Termination of appointment of Allan Walker as a director on 23 January 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Company name changed qed collateral LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(7 pages)
10 April 2014Change of name notice (2 pages)
10 April 2014Change of name notice (2 pages)
10 April 2014Company name changed qed collateral LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
(7 pages)
19 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
19 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
19 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
22 April 2013Termination of appointment of Eric Mckinnon as a director (2 pages)
22 April 2013Termination of appointment of Eric Mckinnon as a secretary (2 pages)
22 April 2013Termination of appointment of Terence Cooper as a director (2 pages)
22 April 2013Termination of appointment of Eric Mckinnon as a director (2 pages)
22 April 2013Termination of appointment of Terence Cooper as a director (2 pages)
22 April 2013Termination of appointment of Eric Mckinnon as a secretary (2 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2013Statement of company's objects (2 pages)
28 March 2013Appointment of Philip Eric Carter as a director (3 pages)
28 March 2013Appointment of Philip Eric Carter as a director (3 pages)
8 March 2013Annual return made up to 3 March 2013 no member list (5 pages)
8 March 2013Annual return made up to 3 March 2013 no member list (5 pages)
8 March 2013Annual return made up to 3 March 2013 no member list (5 pages)
21 December 2012Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
5 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
5 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 May 2011Appointment of Mr Terence Cooper as a director (2 pages)
24 May 2011Registered office address changed from Cann Polus Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Cann Polus Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
24 May 2011Appointment of Mr Terence Cooper as a director (2 pages)
7 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
7 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
7 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 3 March 2010 no member list (3 pages)
9 March 2010Director's details changed for Mr Eric Mckinnon on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Allan Walker on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Allan Walker on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Allan Walker on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Eric Mckinnon on 1 March 2010 (1 page)
9 March 2010Annual return made up to 3 March 2010 no member list (3 pages)
9 March 2010Director's details changed for Mr Eric Mckinnon on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Eric Mckinnon on 1 March 2010 (1 page)
9 March 2010Annual return made up to 3 March 2010 no member list (3 pages)
9 March 2010Director's details changed for Mr Eric Mckinnon on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Eric Mckinnon on 1 March 2010 (1 page)
23 July 2009Director and secretary appointed eric mckinnon (2 pages)
23 July 2009Director appointed allan walker (2 pages)
23 July 2009Director and secretary appointed eric mckinnon (2 pages)
23 July 2009Director appointed allan walker (2 pages)
9 March 2009Appointment terminated director aderyn hurworth (1 page)
9 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 March 2009Appointment terminated director aderyn hurworth (1 page)
9 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 March 2009Incorporation (9 pages)
3 March 2009Incorporation (9 pages)