Company NameGCP Education 1 Limited
Company StatusActive
Company Number09060548
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gcp Intermediary Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£893,485
Gross Profit-£380,864
Net Worth-£455,302
Cash£756,650
Current Liabilities£957,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

6 August 2014Delivered on: 21 August 2014
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

30 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
17 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
14 February 2020Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020 (2 pages)
1 October 2019Full accounts made up to 31 March 2019 (16 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page)
16 October 2018Full accounts made up to 31 March 2018 (16 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
23 January 2017Full accounts made up to 31 March 2016 (19 pages)
23 January 2017Full accounts made up to 31 March 2016 (19 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
22 June 2016Director's details changed for Mr Rollo Andrew Johnstone Wright on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Stephen Campbell Joseph Ellis on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Ronan Niall Kierans on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Rollo Andrew Johnstone Wright on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Ronan Niall Kierans on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Stephen Campbell Joseph Ellis on 22 June 2016 (2 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
21 August 2014Registration of charge 090605480001, created on 6 August 2014 (52 pages)
21 August 2014Registration of charge 090605480001, created on 6 August 2014 (52 pages)
21 August 2014Registration of charge 090605480001, created on 6 August 2014 (52 pages)
28 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
28 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)