Company NameEaquals
Company StatusActive
Company Number07727406
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Thom Olson Kiddle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Aylsham Road
Norwich
NR3 3EQ
Director NameMrs Susanna Mary Elena Dammann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Adam Jon Donoghue
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameNergis Uyan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityTurkish
StatusCurrent
Appointed27 April 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Christopher Tom Moore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameJulie Anne Wallis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameGiorgio Iemmolo
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed14 April 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Silvana Richardson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityArgentinian
StatusCurrent
Appointed12 April 2023(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleTeacher Trainer
Country of ResidenceUnited Kingdom
Correspondence Address124 Cromwell Road
Cambridge
Cambridgeshire
CB1 3EG
Director NameLudmila Aleksandra Kotarska
Date of BirthAugust 1957 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleChair - Els-Bell Education
Country of ResidencePoland
Correspondence Address16 Stukeley Street
Covent Garden
London
WC2B 5LQ
Director NamePeter Douglas Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleHeadmaster
Country of ResidenceItaly
Correspondence Address16 Stukeley Street
Covent Garden
London
WC2B 5LQ
Director NameIan George Powney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stukeley Street
Covent Garden
London
WC2B 5LQ
Secretary NameIan George Powney
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Stukeley Street
Covent Garden
London
WC2B 5LQ
Director NameMr Wojciech Kazimierz Graniczewski
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2012(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidencePoland
Correspondence Address4 Ul. Michalowskiego
31-126 Krakow
Poland
Director NameMr Michael Hedley Carrier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Legard Road
London
N5 1DE
Director NameDr Brian John North
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish/Swiss
StatusResigned
Appointed01 March 2012(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2015)
RoleHead Of Department
Country of ResidenceSwitzerland
Correspondence Address35 Roeslistrasse
8006 Zurich
Switzerland
Director NameMr Francis James Heyworth
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2014)
RoleRetired
Country of ResidenceSwitzerland
Correspondence Address21 Chemin De La Bruyere
1009 Pully
Switzerland
Director NameMr Axel Albert Freudenfeld
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2012(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2013)
RoleConsultant
Country of ResidenceGermany
Correspondence Address12-13 Rheinstrasse
12159 Berlin
Germany
Director NameMr Walter Albert Denz
Date of BirthMay 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 2012(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2019)
RoleManaging Director
Country of ResidenceRussia
Correspondence Address42-8 Furshtatskaya Ulitsa
St Petersburg
191123
Director NameMs Mila Vitova Angelova
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBulgarian
StatusResigned
Appointed19 April 2013(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 2020)
RoleHead Director Of Studies
Country of ResidenceBulgaria
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Joanna Attilia Leonora Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 2020)
RoleFreelance Teacher Trainer
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Andzej Jacek Czlonkowski
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 2015)
RoleLanguage School Director
Country of ResidencePoland
Correspondence Address16 Stukeley Street
Covent Garden
London
WC2B 5LQ
Director NameMr Richard Blaise Rossner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 May 2016)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Sturton Street
Cambridge
CB1 2QA
Director NameMr Justin Timothy Quinn
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2014(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2021)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address6 Greys Lane
Howth
Dublin
Ireland
Director NameMr Timothy Mark Goodier
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 April 2018)
RoleHead Of Academic Development
Country of ResidenceUnited Kingdom
Correspondence Address56 Eccleston Square
Eurocentres
London
SW1V 1PH
Director NameKristine Beata Schmid
Date of BirthMay 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 2022)
RoleSchool Administrator
Country of ResidenceUnited States
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameChristopher Farrell
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websiteeaquals.com
Telephone07 964398547
Telephone regionMobile

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£346,175
Net Worth£130,466
Cash£163,046
Current Liabilities£68,010

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 December 2019 (35 pages)
23 February 2021Termination of appointment of Walter Albert Denz as a director on 12 April 2019 (1 page)
23 February 2021Appointment of Mr Christopher Tom Moore as a director on 12 April 2019 (2 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Joanna Attilia Leonora Watson as a director on 9 July 2020 (1 page)
21 July 2020Termination of appointment of Mila Vitova Angelova as a director on 9 July 2020 (1 page)
21 July 2020Appointment of Julie Anne Wallis as a director on 9 July 2020 (2 pages)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (35 pages)
22 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 May 2018Appointment of Mrs Susanna Mary Elena Dammann as a director on 27 April 2018 (2 pages)
29 May 2018Appointment of Mr Adam Jon Donoghue as a director on 27 April 2018 (2 pages)
29 May 2018Termination of appointment of Timothy Mark Goodier as a director on 26 April 2018 (1 page)
29 May 2018Appointment of Nergis Uyan as a director on 27 April 2018 (2 pages)
24 May 2018Termination of appointment of Ian George Powney as a director on 26 April 2018 (1 page)
23 May 2018Termination of appointment of Ian George Powney as a secretary on 26 April 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 December 2017 (35 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 May 2017Appointment of Mr Thom Olson Kiddle as a director on 28 April 2017 (2 pages)
17 May 2017Appointment of Mr Thom Olson Kiddle as a director on 28 April 2017 (2 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (31 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (31 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 May 2016Termination of appointment of Michael Hedley Carrier as a director on 22 April 2016 (1 page)
4 May 2016Appointment of Kristine Beata Schmid as a director on 22 April 2016 (2 pages)
4 May 2016Termination of appointment of Michael Hedley Carrier as a director on 22 April 2016 (1 page)
4 May 2016Termination of appointment of Richard Blaise Rossner as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Kristine Beata Schmid as a director on 22 April 2016 (2 pages)
4 May 2016Termination of appointment of Richard Blaise Rossner as a director on 4 May 2016 (1 page)
29 March 2016Total exemption full accounts made up to 31 December 2015 (28 pages)
29 March 2016Total exemption full accounts made up to 31 December 2015 (28 pages)
11 February 2016Registered office address changed from 16 Stukeley Street Covent Garden London WC2B 5LQ to 29/30 Fitzroy Square London W1T 6LQ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 16 Stukeley Street Covent Garden London WC2B 5LQ to 29/30 Fitzroy Square London W1T 6LQ on 11 February 2016 (1 page)
18 August 2015Annual return made up to 3 August 2015 no member list (10 pages)
18 August 2015Annual return made up to 3 August 2015 no member list (10 pages)
18 August 2015Annual return made up to 3 August 2015 no member list (10 pages)
6 May 2015Appointment of Mr Timothy Mark Goodier as a director on 17 April 2015 (2 pages)
6 May 2015Appointment of Mr Timothy Mark Goodier as a director on 17 April 2015 (2 pages)
5 May 2015Termination of appointment of Andzej Jacek Czlonkowski as a director on 17 April 2015 (1 page)
5 May 2015Termination of appointment of Brian John North as a director on 17 April 2015 (1 page)
5 May 2015Termination of appointment of Andzej Jacek Czlonkowski as a director on 17 April 2015 (1 page)
5 May 2015Termination of appointment of Brian John North as a director on 17 April 2015 (1 page)
7 April 2015Total exemption full accounts made up to 31 December 2014 (27 pages)
7 April 2015Total exemption full accounts made up to 31 December 2014 (27 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
8 May 2014Termination of appointment of Francis Heyworth as a director (1 page)
8 May 2014Termination of appointment of Francis Heyworth as a director (1 page)
8 May 2014Termination of appointment of Ludmila Kotarska as a director (1 page)
8 May 2014Appointment of Mr Justin Timothy Quinn as a director (2 pages)
8 May 2014Termination of appointment of Ludmila Kotarska as a director (1 page)
8 May 2014Appointment of Mr Richard Blaise Rossner as a director (2 pages)
8 May 2014Termination of appointment of Wojciech Graniczewski as a director (1 page)
8 May 2014Appointment of Mr Justin Timothy Quinn as a director (2 pages)
8 May 2014Appointment of Mr Richard Blaise Rossner as a director (2 pages)
8 May 2014Termination of appointment of Wojciech Graniczewski as a director (1 page)
27 March 2014Total exemption full accounts made up to 31 December 2013 (28 pages)
27 March 2014Total exemption full accounts made up to 31 December 2013 (28 pages)
15 August 2013Annual return made up to 3 August 2013 no member list (12 pages)
15 August 2013Annual return made up to 3 August 2013 no member list (12 pages)
15 August 2013Annual return made up to 3 August 2013 no member list (12 pages)
17 May 2013Appointment of Ms Mila Vitova Angelova as a director (2 pages)
17 May 2013Appointment of Mr Andzej Jacek Czlonkowski as a director (2 pages)
17 May 2013Appointment of Mrs Joanna Attilia Leonora Watson as a director (2 pages)
17 May 2013Appointment of Mrs Joanna Attilia Leonora Watson as a director (2 pages)
17 May 2013Termination of appointment of Axel Freudenfeld as a director (1 page)
17 May 2013Termination of appointment of Axel Freudenfeld as a director (1 page)
17 May 2013Appointment of Ms Mila Vitova Angelova as a director (2 pages)
17 May 2013Appointment of Mr Andzej Jacek Czlonkowski as a director (2 pages)
15 March 2013Total exemption full accounts made up to 31 December 2012 (26 pages)
15 March 2013Total exemption full accounts made up to 31 December 2012 (26 pages)
22 August 2012Annual return made up to 3 August 2012 no member list (11 pages)
22 August 2012Annual return made up to 3 August 2012 no member list (11 pages)
22 August 2012Annual return made up to 3 August 2012 no member list (11 pages)
26 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
26 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
1 June 2012Appointment of Mr Walter Albert Denz as a director (2 pages)
1 June 2012Appointment of Mr Walter Albert Denz as a director (2 pages)
16 April 2012Appointment of Mr Wojciech Kazimierz Graniczewski as a director (2 pages)
16 April 2012Appointment of Mr Michael Hedley Carrier as a director (2 pages)
16 April 2012Appointment of Mr Francis James Heyworth as a director (2 pages)
16 April 2012Appointment of Mr Francis James Heyworth as a director (2 pages)
16 April 2012Appointment of Mr Wojciech Kazimierz Graniczewski as a director (2 pages)
16 April 2012Appointment of Dr Brian John North as a director (2 pages)
16 April 2012Appointment of Dr Brian John North as a director (2 pages)
16 April 2012Appointment of Mr Michael Hedley Carrier as a director (2 pages)
16 April 2012Appointment of Mr Axel Albert Freudenfeld as a director (2 pages)
16 April 2012Appointment of Mr Axel Albert Freudenfeld as a director (2 pages)
3 August 2011Incorporation (36 pages)
3 August 2011Incorporation (36 pages)