London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Dr Glenn Hawkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Mark David Bailey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Timothy Nicholas Fish |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Elizabeth Anne Blanche Nicholas |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr David William Goodhew |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Keith Andrew Willis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Registered Address | 5th Floor South 14-16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.6k at £1 | Gerald Bereika 7.02% Ordinary D |
---|---|
6.6k at £1 | Jeremy Sinclair 7.02% Ordinary D |
59.3k at £1 | Foundation Investment Partners I Lp 63.09% Ordinary B |
20k at £1 | Trevor George 21.28% Ordinary A |
1.5k at £1 | Jonathan Pickles 1.60% Ordinary C |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
7 October 2022 | Delivered on: 18 October 2022 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: First fixed charge over all its real property and first fixed charge over all its intellectual property (each term as defined in the instrument).. For more details please refer to the instrument. Outstanding |
---|---|
24 November 2021 | Delivered on: 6 December 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein). Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
20 September 2018 | Delivered on: 24 September 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The security document enclosed with this form MR01 includes a fixed charge over intellectual property, including a trade mark with number UK00002621210 and registered owner csfc LTD. For more details of intellectual property charged, please refer to the instrument. Outstanding |
3 May 2018 | Delivered on: 8 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 November 2015 | Delivered on: 17 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 February 2015 | Delivered on: 27 February 2015 Satisfied on: 25 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
15 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Appointment of Timothy Nicholas Fish as a director on 8 December 2020 (2 pages) |
14 December 2020 | Appointment of Mark David Bailey as a director on 8 December 2020 (2 pages) |
14 December 2020 | Appointment of Elizabeth Anne Blanche Nicholas as a director on 8 December 2020 (2 pages) |
20 May 2020 | Full accounts made up to 31 August 2019 (23 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 November 2019 | Registration of charge 093458990005, created on 31 October 2019 (83 pages) |
30 October 2019 | Group of companies' accounts made up to 31 August 2018 (35 pages) |
21 August 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
29 May 2019 | Termination of appointment of George Anthony David Whittaker as a director on 28 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Keith Andrew Willis as a director on 28 May 2019 (1 page) |
22 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
5 March 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
4 January 2019 | Appointment of Keith Andrew Willis as a director on 24 February 2015 (6 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (6 pages) |
5 December 2018 | Director's details changed for Mr George Anthony David Whittaker on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Keith Andrew Willis on 5 December 2018 (2 pages) |
3 December 2018 | Notification of Deg Bidco Ltd as a person with significant control on 28 September 2018 (2 pages) |
3 December 2018 | Cessation of George Anthony David Whittaker as a person with significant control on 28 September 2018 (1 page) |
3 December 2018 | Cessation of Keith Andrew Willis as a person with significant control on 28 September 2018 (1 page) |
6 November 2018 | Satisfaction of charge 093458990002 in full (4 pages) |
6 November 2018 | Satisfaction of charge 093458990003 in full (4 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2018 | Registration of charge 093458990004, created on 20 September 2018 (65 pages) |
13 June 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
8 May 2018 | Registration of charge 093458990003, created on 3 May 2018 (58 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with updates (7 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
21 June 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
21 June 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (9 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (9 pages) |
6 December 2016 | Director's details changed for Mr Glenn Hawkins on 1 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Glenn Hawkins on 1 December 2016 (2 pages) |
11 October 2016 | Appointment of Mr Glenn Hawkins as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Glenn Hawkins as a director on 1 October 2016 (2 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
22 February 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
22 February 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 November 2015 | Satisfaction of charge 093458990001 in full (1 page) |
25 November 2015 | Satisfaction of charge 093458990001 in full (1 page) |
17 November 2015 | Registration of charge 093458990002, created on 13 November 2015 (55 pages) |
17 November 2015 | Registration of charge 093458990002, created on 13 November 2015 (55 pages) |
7 October 2015 | Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages) |
18 September 2015 | Change of name with request to seek comments from relevant body (2 pages) |
18 September 2015 | Company name changed dukes education LTD\certificate issued on 18/09/15
|
18 September 2015 | Change of name with request to seek comments from relevant body (2 pages) |
18 September 2015 | Company name changed dukes education LTD\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Change of name notice (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
2 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
2 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
26 March 2015 | Company name changed topco education LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
26 March 2015 | Company name changed topco education LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Change of name notice (2 pages) |
26 March 2015 | Change of name notice (2 pages) |
26 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
12 March 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
12 March 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2015 | Registration of charge 093458990001, created on 24 February 2015 (28 pages) |
27 February 2015 | Registration of charge 093458990001, created on 24 February 2015 (28 pages) |
26 February 2015 | Appointment of George Anthony David Whittaker as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Keith Andrew Willis as a director on 24 February 2015
|
26 February 2015 | Appointment of Keith Andrew Willis as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of George Anthony David Whittaker as a director on 24 February 2015 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|