Company NameEducation My Life Matters Cic
DirectorsErvin Hall and Jennae-Angelina Lee-Boreland
Company StatusActive
Company Number09216669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ervin Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Conisborough Crescent
London
SE6 2SP
Director NameJennae-Angelina Lee-Boreland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address108 Conisborough Crescent
London
SE6 2SP
Director NameDelroy Uriah Bent
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4 Rowallan Court
Catford
London
SE6 1LB

Location

Registered Address108 Conisborough Crescent
London
SE6 2SP
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
28 June 2023Change of details for Ms Jennae-Angelina Lee-Boreland as a person with significant control on 28 June 2023 (2 pages)
1 June 2023Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 March 2023Registered office address changed from 51 Bargery Road London SE6 2LJ England to 108 Conisborough Crescent London SE6 2SP on 8 March 2023 (2 pages)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
14 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
11 January 2022Total exemption full accounts made up to 30 September 2020 (13 pages)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
2 October 2021Compulsory strike-off action has been suspended (1 page)
24 September 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 51 Bargery Road London SE6 2LJ on 24 September 2021 (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Micro company accounts made up to 30 September 2019 (15 pages)
27 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 5 Rosenthal Road London SE6 2BX England to 20-22 Wenlock Road London N1 7GU on 19 February 2020 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
1 May 2019Registered office address changed from Capital House 47 Rushey Green Catford London SE6 4AS England to 5 Rosenthal Road London SE6 2BX on 1 May 2019 (1 page)
19 October 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
12 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Change of details for Ms Jennae-Angelina Lee-Boreland as a person with significant control on 11 May 2018 (2 pages)
9 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Registered office address changed from 4 Rowallan Court Catford London SE6 1LB to Capital House 47 Rushey Green Catford London SE6 4AS on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 4 Rowallan Court Catford London SE6 1LB to Capital House 47 Rushey Green Catford London SE6 4AS on 13 September 2017 (1 page)
10 August 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
10 August 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
13 December 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
13 December 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Termination of appointment of Delroy Uriah Bent as a director on 23 January 2015 (1 page)
19 October 2015Annual return made up to 12 September 2015 no member list (2 pages)
19 October 2015Termination of appointment of Delroy Uriah Bent as a director on 23 January 2015 (1 page)
19 October 2015Annual return made up to 12 September 2015 no member list (2 pages)