Company NameBettering Education Limited
Company StatusActive
Company Number08209467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Colvin Amoako
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cuckoo Hall Lane
Edmunton
London
N9 8DN
Director NameMr Ike Ognubogu
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address3-5 Lansdowne Road Lansdowne Road
Croydon
CR0 2BX
Director NameMrs Morvialee Omoyinmi
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleVice President
Country of ResidenceEngland
Correspondence Address3-5 Lansdowne Road Lansdowne Road
Croydon
CR0 2BX
Director NameMiss Vicky Ijaha
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address66 Cuckoo Hall Lane
Edmonton
N9 8DN
Director NameMr Idomile Omoniyi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cuckoo Hall Lane
Edmonton
N9 8DN
Director NameMr James Massiah
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBusiness Exchange Hub 3-5
Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr Colvin Amoako
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBettering Education Ltd Suite 1198, Kemp House
152-160 City Road
London
Director NameRichmond Osei
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceNone
Correspondence Address26 Wilkins Close
Mitcham
Surrey
CR4 3SA

Location

Registered AddressElectric House, Lsbu, 3 Wellesley Rd, Croydon
Wellesley Road
Croydon
CR0 2AG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,190
Cash£40

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

27 October 2023Registered office address changed from Business Exchange Hub 3-5 Lansdowne Road Croydon Surrey CR0 2BX England to Electric House, Lsbu, 3 Wellesley Rd, Croydon Wellesley Road Croydon CR0 2AG on 27 October 2023 (1 page)
22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 October 2021Appointment of Mrs Morvialee Omoyinmi as a director on 12 October 2021 (2 pages)
12 October 2021Appointment of Mr Ike Ognubogu as a director on 12 October 2021 (2 pages)
25 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
25 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 November 2020Termination of appointment of James Massiah as a director on 27 March 2013 (1 page)
25 November 2020Termination of appointment of Richmond Osei as a director on 31 January 2016 (1 page)
31 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 September 2018Registered office address changed from 66 Cuckoo Hall Lane Edmonton N9 8DN to Business Exchange Hub 3-5 Lansdowne Road Croydon Surrey CR0 2BX on 3 September 2018 (1 page)
24 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 October 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
9 October 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
24 September 2015Annual return made up to 11 September 2015 no member list (4 pages)
24 September 2015Annual return made up to 11 September 2015 no member list (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
25 June 2015Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page)
25 June 2015Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page)
25 June 2015Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page)
25 June 2015Termination of appointment of Vicky Ijaha as a director on 18 June 2015 (1 page)
15 June 2015Termination of appointment of Idomile Omoniyi as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Idomile Omoniyi as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Idomile Omoniyi as a director on 2 June 2015 (1 page)
10 June 2015Registered office address changed from Bettering Education Ltd Suite 1198, Kemp House 152-160 City Road London to 66 Cuckoo Hall Lane Edmonton N9 8DN on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from Bettering Education Ltd Suite 1198, Kemp House 152-160 City Road London to 66 Cuckoo Hall Lane Edmonton N9 8DN on 10 June 2015 (2 pages)
5 June 2015Appointment of Colvin Amoako as a director on 4 May 2015 (3 pages)
5 June 2015Appointment of Colvin Amoako as a director on 4 May 2015 (3 pages)
5 June 2015Appointment of Colvin Amoako as a director on 4 May 2015 (3 pages)
3 June 2015Appointment of Richmond Osei as a director on 15 May 2015 (3 pages)
3 June 2015Appointment of Richmond Osei as a director on 15 May 2015 (3 pages)
26 May 2015Withdraw the company strike off application (1 page)
26 May 2015Withdraw the company strike off application (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
19 March 2015Termination of appointment of Colvin Amoako as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Colvin Amoako as a secretary on 19 March 2015 (1 page)
23 September 2014Annual return made up to 11 September 2014 no member list (3 pages)
23 September 2014Annual return made up to 11 September 2014 no member list (3 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
23 September 2013Annual return made up to 11 September 2013 no member list (3 pages)
23 September 2013Annual return made up to 11 September 2013 no member list (3 pages)
23 September 2013Registered office address changed from Bettering Education Ltd Suite 1269 Kemp House, 152-160 City Road London EC1V 2NX United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Bettering Education Ltd Suite 1269 Kemp House, 152-160 City Road London EC1V 2NX United Kingdom on 23 September 2013 (1 page)
11 September 2012Incorporation (19 pages)
11 September 2012Incorporation (19 pages)