Company NameFloreat Education
Company StatusActive
Company Number08643692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2013(10 years, 9 months ago)
Previous NameFloreat Education Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Martyn Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Chris Benson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Colin Ian Brereton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameLord James Richard O'Shaughnessy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameBriar Catherine Lipson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Batoum Gardens
London
W6 7QB
Director NameMr Ian Christopher Moore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Batoum Gardens
London
W6 7QB
Director NameLord James Richard O'Shaughnessy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Batoum Gardens
London
W6 7QB
Director NameMr Mark Jonathan Blois
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Batoum Gardens
London
W6 7QB
Director NameMrs Patricia Sowter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2014)
RoleExecutive Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Batoum Gardens
London
W6 7QB
Director NameProf James Arthur
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameDr Caroline Elizabeth Whalley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMr Samuel James Freedman
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMr James Nicholas Marshall Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameDame Sylvia Ann Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2016)
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ

Contact

Websiteau.kumonglobal.com/

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£250,000
Net Worth£85,652
Cash£180,919
Current Liabilities£95,267

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

30 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
24 August 2022Cessation of Chris Benson as a person with significant control on 1 August 2022 (1 page)
24 August 2022Cessation of Martyn Rose as a person with significant control on 1 August 2022 (1 page)
24 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 August 2022Cessation of Colin Brereton as a person with significant control on 1 August 2022 (1 page)
24 August 2022Notification of a person with significant control statement (2 pages)
4 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
3 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
4 May 2020Appointment of Lord James Richard O'shaughnessy as a director on 17 July 2019 (2 pages)
4 May 2020Registered office address changed from Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ to 7 Trebeck Street London W1J 7LU on 4 May 2020 (1 page)
7 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
7 August 2019Notification of Chris Benson as a person with significant control on 8 August 2016 (2 pages)
7 August 2019Notification of Martyn Rose as a person with significant control on 8 August 2016 (2 pages)
6 August 2019Notification of Colin Brereton as a person with significant control on 8 August 2016 (2 pages)
5 August 2019Director's details changed for Mr Colin Brereton on 1 January 2019 (2 pages)
5 August 2019Withdrawal of a person with significant control statement on 5 August 2019 (2 pages)
2 August 2019Director's details changed for Mr Chris Benson on 28 June 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Samuel James Freedman as a director on 19 July 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
13 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 June 2017Termination of appointment of James Nicholas Marshall Cox as a director on 21 June 2017 (1 page)
27 June 2017Termination of appointment of James Nicholas Marshall Cox as a director on 21 June 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
7 June 2016Full accounts made up to 31 August 2015 (18 pages)
7 June 2016Full accounts made up to 31 August 2015 (18 pages)
18 April 2016Termination of appointment of Caroline Elizabeth Whalley as a director on 1 March 2016 (1 page)
18 April 2016Termination of appointment of Caroline Elizabeth Whalley as a director on 1 March 2016 (1 page)
18 April 2016Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016 (1 page)
18 April 2016Termination of appointment of James Arthur as a director on 1 March 2016 (1 page)
18 April 2016Termination of appointment of James Arthur as a director on 1 March 2016 (1 page)
18 April 2016Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016 (1 page)
2 September 2015Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page)
2 September 2015Annual return made up to 8 August 2015 no member list (5 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (5 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (5 pages)
17 May 2015Full accounts made up to 31 August 2014 (14 pages)
17 May 2015Full accounts made up to 31 August 2014 (14 pages)
23 April 2015Termination of appointment of James Richard O'shaughnessy as a director on 25 September 2014 (1 page)
23 April 2015Termination of appointment of James Richard O'shaughnessy as a director on 25 September 2014 (1 page)
28 January 2015Appointment of Dame Sylvia Ann Morris as a director on 25 September 2014 (2 pages)
28 January 2015Appointment of Dame Sylvia Ann Morris as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Colin Brereton as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Colin Brereton as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Chris Benson as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Chris Benson as a director on 25 September 2014 (2 pages)
18 December 2014Termination of appointment of Patricia Sowter as a director on 11 December 2014 (1 page)
18 December 2014Termination of appointment of Patricia Sowter as a director on 11 December 2014 (1 page)
24 September 2014Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page)
24 September 2014Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page)
24 September 2014Annual return made up to 8 August 2014 no member list (5 pages)
24 September 2014Annual return made up to 8 August 2014 no member list (5 pages)
24 September 2014Annual return made up to 8 August 2014 no member list (5 pages)
24 September 2014Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page)
24 September 2014Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
13 May 2014Termination of appointment of Ian Moore as a director (1 page)
13 May 2014Termination of appointment of Briar Lipson as a director (1 page)
13 May 2014Termination of appointment of Briar Lipson as a director (1 page)
13 May 2014Termination of appointment of Ian Moore as a director (1 page)
18 March 2014Appointment of Mr Martyn Rose as a director (2 pages)
18 March 2014Appointment of Mr Martyn Rose as a director (2 pages)
17 March 2014Appointment of Mr James Cox as a director (2 pages)
17 March 2014Appointment of Mrs Patricia Sowter as a director (2 pages)
17 March 2014Appointment of Mr Sam Freedman as a director (2 pages)
17 March 2014Appointment of Mrs Patricia Sowter as a director (2 pages)
17 March 2014Appointment of Mr Sam Freedman as a director (2 pages)
17 March 2014Appointment of Dr Caroline Elizabeth Whalley as a director (2 pages)
17 March 2014Appointment of Mr James Cox as a director (2 pages)
17 March 2014Appointment of Dr Caroline Elizabeth Whalley as a director (2 pages)
17 March 2014Appointment of Mr James Arthur as a director (2 pages)
17 March 2014Appointment of Mr Mark Jonathan Blois as a director (2 pages)
17 March 2014Appointment of Mr Mark Jonathan Blois as a director (2 pages)
17 March 2014Appointment of Mr James Arthur as a director (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 January 2014Company name changed floreat education LIMITED\certificate issued on 17/01/14
  • NE01 ‐
(3 pages)
17 January 2014Company name changed floreat education LIMITED\certificate issued on 17/01/14
  • NE01 ‐
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)