Company NameEducational Resource Agency Limited
DirectorsHelena Djurkovic and The Educational Recording Agency Ltd
Company StatusActive
Company Number07817214
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMs Helena Djurkovic
StatusCurrent
Appointed14 June 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressScott House Suite 1, The Concourse
Waterloo Station
London
SE1 7LY
Director NameMs Helena Djurkovic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressScott House Suite 1, The Concourse
Waterloo Station
London
SE1 7LY
Director NameThe Educational Recording Agency Ltd (Corporation)
StatusCurrent
Appointed14 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressScott House, Suite 1, The Concourse
London
Greater London
SE1 7LY
Director NameHelen Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Director NameMr Andrew Charles Robinson Yeates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleSolicitor And Media Consultant
Country of ResidenceEngland
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN
Secretary NameHelen Nicholson
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBarnard's Inn 86 Fetter Lane
London
EC4A 1EN

Contact

Websiteera.org.uk
Telephone020 72696370
Telephone regionLondon

Location

Registered AddressScott House Suite 1, The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Educational Recording Agency LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 October 2022Registered office address changed from 5th Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HX England to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 17 October 2022 (1 page)
16 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
18 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 November 2018Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to 5th Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HX on 29 November 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 September 2017Appointment of The Educational Recording Agency Ltd as a director on 14 September 2017 (2 pages)
15 September 2017Termination of appointment of Andrew Charles Robinson Yeates as a director on 14 September 2017 (1 page)
15 September 2017Appointment of The Educational Recording Agency Ltd as a director on 14 September 2017 (2 pages)
15 September 2017Termination of appointment of Andrew Charles Robinson Yeates as a director on 14 September 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 June 2017Appointment of Ms Helena Djurkovic as a secretary on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of Helen Nicholson as a secretary on 14 June 2017 (1 page)
15 June 2017Appointment of Ms Helena Djurkovic as a secretary on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of Helen Nicholson as a director on 14 June 2017 (1 page)
15 June 2017Appointment of Ms Helena Djurkovic as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Helen Nicholson as a director on 14 June 2017 (1 page)
15 June 2017Appointment of Ms Helena Djurkovic as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Helen Nicholson as a secretary on 14 June 2017 (1 page)
20 December 2016Registered office address changed from Verulam House 60 Gray's Inn Road London WC1X 8LU to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Verulam House 60 Gray's Inn Road London WC1X 8LU to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 20 December 2016 (1 page)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 June 2013Director's details changed for Mr Andrew Charles Robinson Yeates on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Helen Nicholson on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Helen Nicholson on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Helen Nicholson on 12 June 2013 (1 page)
12 June 2013Director's details changed for Mr Andrew Charles Robinson Yeates on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Helen Nicholson on 12 June 2013 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
4 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 May 2012Registered office address changed from New Premier House 150 Southampton Row London WC1B 5AL United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from New Premier House 150 Southampton Row London WC1B 5AL United Kingdom on 22 May 2012 (1 page)
8 November 2011Appointment of Helen Nicholson as a secretary (3 pages)
8 November 2011Appointment of Helen Nicholson as a secretary (3 pages)
8 November 2011Director's details changed for Helen Nicholson on 20 October 2011 (3 pages)
8 November 2011Director's details changed for Helen Nicholson on 20 October 2011 (3 pages)
20 October 2011Incorporation (35 pages)
20 October 2011Incorporation (35 pages)