London
EC4N 6AE
Director Name | Mr Liam David Donnison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Douglas Alexander Glenday |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Richard Alan Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Susan Barbara Clipson-Boyles |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Leon Luis De Costa |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Dr Alex Mehta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mr John Vincent Bowman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bridge Road East Welwyn Garden City AL7 1GL |
Website | www.educationimprovementcompany.co.uk |
---|---|
Telephone | 01204 845451 |
Telephone region | Bolton |
Registered Address | 72 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,571 |
Cash | £19,636 |
Current Liabilities | £19,909 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (17 pages) |
23 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages) |
23 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
23 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
12 May 2023 | Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages) |
28 February 2023 | Second filing of Confirmation Statement dated 11 February 2017 (3 pages) |
23 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
12 October 2022 | Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages) |
25 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (16 pages) |
25 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages) |
25 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
25 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
4 July 2022 | Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Alex Mehta as a director on 17 June 2022 (1 page) |
4 July 2022 | Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page) |
4 July 2022 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages) |
1 July 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 May 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 March 2022 | Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (22 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
27 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
27 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages) |
8 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 November 2020 | Full accounts made up to 30 November 2019 (20 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
30 July 2019 | Resolutions
|
3 July 2019 | Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages) |
3 July 2019 | Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages) |
21 June 2019 | Second filing of Confirmation Statement dated 11/02/2017 (7 pages) |
25 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 11 February 2017 with updates
|
10 April 2017 | Confirmation statement made on 11 February 2017 with updates
|
10 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
10 April 2017 | 11/02/17 Statement of Capital gbp 100
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Termination of appointment of Susan Barbara Clipson-Boyles as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Susan Barbara Clipson-Boyles as a director on 1 July 2016 (1 page) |
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Company name changed the education improvement company LIMITED\certificate issued on 19/08/15
|
19 August 2015 | Company name changed the education improvement company LIMITED\certificate issued on 19/08/15
|
11 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 February 2015 | Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 25 Watling Street London EC4M 9BR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 25 Watling Street London EC4M 9BR on 13 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Leon Luis De Costa as a director on 2 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Leon Luis De Costa as a director on 2 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Leon Luis De Costa as a director on 2 January 2015 (2 pages) |
2 February 2015 | Appointment of Dr Alex Mehta as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Dr Alex Mehta as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Dr Alex Mehta as a director on 2 February 2015 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 March 2014 | Director's details changed for Susan Barbara Clipson-Boyles on 1 December 2013 (2 pages) |
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Susan Barbara Clipson-Boyles on 1 December 2013 (2 pages) |
14 March 2014 | Director's details changed for Susan Barbara Clipson-Boyles on 1 December 2013 (2 pages) |
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 October 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
24 February 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
24 February 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
24 February 2011 | Appointment of Susan Barbara Clipson-Boyles as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
24 February 2011 | Appointment of Susan Barbara Clipson-Boyles as a director (3 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|