Company NameEducamed Ltd
DirectorArtur Adamski
Company StatusActive
Company Number08266067
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NameBiofreeze Polska - Pomoce Szkolne Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr Artur Adamski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleBallet Artist
Country of ResidencePoland
Correspondence Address146 Lancaster Road
Enfield
EN2 0JS

Location

Registered Address146 Lancaster Road
Enfield
EN2 0JS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Artur Adamski
50.00%
Ordinary
1 at £1Maria Adamska
50.00%
Ordinary

Financials

Year2014
Turnover£39,287
Gross Profit£17,133
Net Worth£2,235
Cash£2,284
Current Liabilities£49

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 November 2018Director's details changed for Mr Artur Adamski on 8 November 2018 (2 pages)
22 October 2018Change of details for Mr Artur Adamski as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Registered office address changed from 27 Armstrong Drive Bedford MK42 9JW United Kingdom to 146 Lancaster Road Enfield EN2 0JS on 22 October 2018 (1 page)
15 October 2018Registered office address changed from 19 Cheshunt Road London E7 8JD United Kingdom to 27 Armstrong Drive Bedford MK42 9JW on 15 October 2018 (1 page)
15 October 2018Change of details for Mr Artur Adamski as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from 1 Clarendon Road Flat 18 Watford WD17 1LB Great Britain to 19 Cheshunt Road London E7 8JD on 24 October 2017 (1 page)
24 October 2017Change of details for Mr Artur Adamski as a person with significant control on 20 October 2017 (2 pages)
24 October 2017Change of details for Mr Artur Adamski as a person with significant control on 20 October 2017 (2 pages)
24 October 2017Registered office address changed from 1 Clarendon Road Flat 18 Watford WD17 1LB Great Britain to 19 Cheshunt Road London E7 8JD on 24 October 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 May 2017Registered office address changed from 1 Clarendon Road Watford WD17 1LB Great Britain to 1 Clarendon Road Flat 18 Watford WD17 1LB on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 1 Clarendon Road Watford WD17 1LB Great Britain to 1 Clarendon Road Flat 18 Watford WD17 1LB on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 8 Chapel Street Tring HP23 6BL England to 1 Clarendon Road Watford WD17 1LB on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 8 Chapel Street Tring HP23 6BL England to 1 Clarendon Road Watford WD17 1LB on 3 May 2017 (1 page)
1 March 2017Registered office address changed from 9 Bicknoller Road Enfield Middlesex EN1 3NN to 8 Chapel Street Tring HP23 6BL on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 9 Bicknoller Road Enfield Middlesex EN1 3NN to 8 Chapel Street Tring HP23 6BL on 1 March 2017 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
24 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
28 August 2015Company name changed biofreeze polska - pomoce szkolne LTD\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
28 August 2015Company name changed biofreeze polska - pomoce szkolne LTD\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
22 October 2014Registered office address changed from 12 the Poplars London N14 4HH to 9 Bicknoller Road Enfield Middlesex EN1 3NN on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 12 the Poplars London N14 4HH to 9 Bicknoller Road Enfield Middlesex EN1 3NN on 22 October 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
1 October 2013Registered office address changed from 80 Wager Street London E3 4JF England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 80 Wager Street London E3 4JF England on 1 October 2013 (1 page)
12 September 2013Registered office address changed from 55 B Windmill Hill Enfield Middlesex EN2 7AF United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 55 B Windmill Hill Enfield Middlesex EN2 7AF United Kingdom on 12 September 2013 (1 page)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)