105 Bunhill Row
London
EC1Y 8LZ
Director Name | Mr James Edward Weatherill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Nicholas Colin McNulty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Ms My Hoa Lam |
---|---|
Status | Current |
Appointed | 08 August 2023(13 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Garry Derek Saddington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | The Ferns Low Pasture Lane North Wheatley Retford Nottinghamshire DN22 9DQ |
Director Name | Mr Richard Alastair Harley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 46 Albion Close Lincoln LN1 1ED |
Director Name | Mr Jason Matthew Crooks |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 February 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Histon House Thames Street Hogsthorpe Lincolshire PE24 5QA |
Director Name | Ms Samantha Faye Tubb |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Demontfort House 7e Enterprise Way Vale Park Evesham Worcestershire WR11 1GS |
Director Name | Mr Richard Edward Jewell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Paul Keith Osborne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Ms Sarah Louise Hernandez |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Website | www.scholarpack.com |
---|---|
Email address | [email protected] |
Telephone | 01522 716048 |
Telephone region | Lincoln |
Registered Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
630 at £1 | Garry Derek Saddington 45.99% Ordinary A |
---|---|
62 at £1 | Claire Jupp 4.53% Ordinary A |
50 at £1 | Garry Derek Saddington 3.65% Ordinary B |
50 at £1 | Richard Alastair Harley 3.65% Ordinary B |
348 at £1 | Samantha Faye Tubb 25.40% Ordinary A |
210 at £1 | Richard Alastair Harley 15.33% Ordinary A |
20 at £1 | Claire Elsie Jupp 1.46% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £139,291 |
Cash | £27,318 |
Current Liabilities | £47,317 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
14 February 2020 | Delivered on: 20 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
30 November 2020 | Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page) |
---|---|
30 November 2020 | Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page) |
24 July 2020 | Accounts for a small company made up to 31 August 2019 (18 pages) |
2 March 2020 | Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
2 March 2020 | Register inspection address has been changed from Witham House, 2nd Floor, the Pelham Centre Canwick Rd Lincoln LN5 8HE England to Mosaic @ Thomas Parker House, First Floor Silver Street Lincoln LN2 1DY (1 page) |
21 February 2020 | Resolutions
|
21 February 2020 | Memorandum and Articles of Association (6 pages) |
20 February 2020 | Registration of charge 073196170001, created on 14 February 2020 (13 pages) |
17 January 2020 | Change of details for The Key Support Services Limited as a person with significant control on 1 March 2019 (2 pages) |
4 June 2019 | Accounts for a small company made up to 31 August 2018 (18 pages) |
28 February 2019 | Register inspection address has been changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Witham House, 2nd Floor, the Pelham Centre Canwick Rd Lincoln LN5 8HE (1 page) |
27 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
27 February 2019 | Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR England to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019 (1 page) |
13 September 2018 | Registered office address changed from Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 13 September 2018 (1 page) |
2 July 2018 | Appointment of Mr Richard Edward Jewell as a director on 22 May 2018 (2 pages) |
2 July 2018 | Appointment of Ms Sarah Louise Hernandez as a director on 22 May 2018 (2 pages) |
2 July 2018 | Appointment of Mr Daniel Robert Allen as a director on 22 May 2018 (2 pages) |
2 July 2018 | Appointment of Mr Paul Keith Osborne as a director on 22 May 2018 (2 pages) |
21 June 2018 | Termination of appointment of Garry Derek Saddington as a director on 22 May 2018 (1 page) |
21 June 2018 | Termination of appointment of Samantha Faye Tubb as a director on 22 May 2018 (1 page) |
18 June 2018 | Notification of The Key Support Services Limited as a person with significant control on 22 May 2018 (4 pages) |
4 June 2018 | Cessation of Garry Derek Saddington as a person with significant control on 22 May 2018 (3 pages) |
4 June 2018 | Cessation of Samantha Faye Tubb as a person with significant control on 22 May 2018 (3 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
4 April 2018 | Resolutions
|
26 March 2018 | Statement of capital following an allotment of shares on 20 September 2012
|
26 March 2018 | Statement of capital following an allotment of shares on 1 September 2014
|
22 February 2018 | Director's details changed for Mr Garry Derek Saddington on 30 June 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
22 February 2018 | Director's details changed for Mr Richard Alastair Harley on 16 November 2017 (2 pages) |
21 February 2018 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
21 February 2018 | Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
2 February 2018 | Change of details for Mr Garry Derek Saddington as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Notification of Samantha Faye Tubb as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Sub-division of shares on 17 January 2016 (5 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2016 | Sub-division of shares on 17 January 2016 (5 pages) |
29 January 2016 | Resolutions
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
24 July 2014 | Registered office address changed from C/O Histon House Limited Unit 30 Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Histon House Limited Unit 30 Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 24 July 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 January 2014 | Appointment of Ms Samantha Faye Tubb as a director (2 pages) |
8 January 2014 | Appointment of Ms Samantha Faye Tubb as a director (2 pages) |
2 December 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
2 December 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 February 2013 | Director's details changed for Mr Richard Alastair Harley on 22 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Mr Richard Alastair Harley on 22 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from Histon House Thames Street Hogsthorpe Lincolshire PE24 5QA England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Histon House Thames Street Hogsthorpe Lincolshire PE24 5QA England on 25 June 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 February 2012 | Termination of appointment of Jason Crooks as a director (1 page) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of Jason Crooks as a director (1 page) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Appointment of Mr. Jason Matthew Crooks as a director (2 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Appointment of Mr. Jason Matthew Crooks as a director (2 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|