Company NameArbor Education Partners Limited
Company StatusActive
Company Number07790198
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Previous NameL&P 243 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Edward Weatherill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(2 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMrs Phillippa De'Ath
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Christopher Laurence Kenyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMs My Hoa Lam
StatusCurrent
Appointed08 August 2023(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameJonathan Michael Harry Oxley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameEmile John Axelrad
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13 - 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
M3 7BB
Secretary NameMrs Margaret Clare Leischman
StatusResigned
Appointed15 December 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2020)
RoleCompany Director
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ
Director NameMrs Margaret Clare Leischman
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitearbor-education.com
Telephone020 70430470
Telephone regionLondon

Location

Registered Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

700 at £1Emile Axelrad
99.86%
Ordinary B
1 at £1Arbor Education Partners Group LTD
0.14%
Ordinary

Financials

Year2014
Net Worth-£1,877,822
Cash£16,714
Current Liabilities£2,203,676

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

4 February 2021Delivered on: 8 February 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

6 October 2023Change of details for Arbor Education Partners Group Limited as a person with significant control on 12 May 2023 (2 pages)
6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
9 August 2023Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages)
15 May 2023Full accounts made up to 31 August 2022 (30 pages)
12 May 2023Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page)
7 October 2022Change of details for Arbor Education Partners Group Limited as a person with significant control on 9 June 2022 (2 pages)
7 October 2022Director's details changed for Mrs Phillippa De'ath on 6 October 2022 (2 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
9 June 2022Registered office address changed from White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page)
12 May 2022Full accounts made up to 31 August 2021 (38 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Margaret Clare Leischman as a director on 18 September 2021 (1 page)
1 September 2021Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page)
21 February 2021Memorandum and Articles of Association (7 pages)
21 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2021Full accounts made up to 31 August 2020 (38 pages)
8 February 2021Registration of charge 077901980002, created on 4 February 2021 (14 pages)
14 December 2020Appointment of Mr Daniel Robert Allen as a director on 10 December 2020 (2 pages)
14 December 2020Appointment of Mr Christopher Laurence Kenyon as a director on 10 December 2020 (2 pages)
11 December 2020Termination of appointment of Margaret Clare Leischman as a secretary on 10 December 2020 (1 page)
9 December 2020Satisfaction of charge 077901980001 in full (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 May 2020Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
6 May 2020Full accounts made up to 30 September 2019 (37 pages)
23 December 2019Registration of charge 077901980001, created on 19 December 2019 (24 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
4 July 2019Registered office address changed from Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to White City Place White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page)
4 July 2019Registered office address changed from White City Place White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page)
15 May 2019Appointment of Mrs Phillippa De'ath as a director on 2 May 2019 (2 pages)
15 May 2019Appointment of Mrs Margaret Clare Leischman as a director on 2 May 2019 (2 pages)
15 May 2019Termination of appointment of Emile John Axelrad as a director on 1 May 2019 (1 page)
11 February 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
18 December 2018Appointment of Mrs Margaret Clare Leischman as a secretary on 15 December 2018 (2 pages)
27 September 2018Notification of Arbor Education Partners Group Limited as a person with significant control on 18 May 2017 (1 page)
27 September 2018Cessation of Emile Axelrad as a person with significant control on 18 May 2017 (1 page)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
7 February 2018Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 February 2018 (1 page)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 November 2015Memorandum and Articles of Association (6 pages)
12 November 2015Memorandum and Articles of Association (6 pages)
19 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 701
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 701
(5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 701
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 701
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(14 pages)
30 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(14 pages)
12 November 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
12 November 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
3 November 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2014Annual return made up to 25 September 2013
Statement of capital on 2014-01-10
  • GBP 1
(14 pages)
10 January 2014Annual return made up to 25 September 2013
Statement of capital on 2014-01-10
  • GBP 1
(14 pages)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
30 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominus House 125-129 High Street Edgware Middlesex HA8 7DB on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominus House 125-129 High Street Edgware Middlesex HA8 7DB on 30 April 2012 (2 pages)
28 February 2012Registered office address changed from Studio 307 242 Acklam Road London W10 5JJ on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Studio 307 242 Acklam Road London W10 5JJ on 28 February 2012 (2 pages)
18 January 2012Registered office address changed from 10-12 East Parade Leeds LS1 2AJ on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 10-12 East Parade Leeds LS1 2AJ on 18 January 2012 (2 pages)
11 October 2011Appointment of James Edward Weatherill as a director (3 pages)
11 October 2011Appointment of Emile John Axelrad as a director (3 pages)
11 October 2011Termination of appointment of Lee & Priestley Limited as a director (2 pages)
11 October 2011Appointment of Emile John Axelrad as a director (3 pages)
11 October 2011Termination of appointment of Jonathan Oxley as a director (2 pages)
11 October 2011Termination of appointment of Lee & Priestley Limited as a director (2 pages)
11 October 2011Appointment of James Edward Weatherill as a director (3 pages)
11 October 2011Termination of appointment of Jonathan Oxley as a director (2 pages)
7 October 2011Company name changed L&P 243 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed L&P 243 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)