Company NameArbor Education Partners Group Ltd
Company StatusActive
Company Number09678031
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Edward Weatherill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMrs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammerpond Rd Hammerpond Road
Plummers Plain
Horsham
RH13 6PF
Director NameMr Christopher Laurence Kenyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMs My Hoa Lam
StatusCurrent
Appointed08 August 2023(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Emile John Axelrad
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lichfield Road
Richmond
Surrey
TW9 3JR
Director NameMr Lennart Carl Maria Wolf Hergel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
M3 7BB
Director NameMr Gary David Hyman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ
Secretary NameMrs Margaret Clare Leischman
StatusResigned
Appointed15 February 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2020)
RoleCompany Director
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ
Director NameMr Nathan Mark Elstub
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Victoria Embankment
London
EC4Y 0DS
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite City Place, Westworks 195 Wood Lane
First Floor Business Suite, Suite 16
London
W12 7FQ

Contact

Websitewww.arbor-education.co.uk
Email address[email protected]
Telephone01472 224017
Telephone regionGrimsby

Location

Registered Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

4 February 2021Delivered on: 8 February 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

18 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
9 August 2023Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages)
15 May 2023Accounts for a small company made up to 31 August 2022 (20 pages)
12 May 2023Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
9 June 2022Registered office address changed from White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page)
9 June 2022Change of details for The Key Support Services Limited as a person with significant control on 9 June 2022 (2 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (20 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (42 pages)
6 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
1 September 2021Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page)
7 April 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (11 pages)
10 February 2021Group of companies' accounts made up to 31 August 2020 (44 pages)
8 February 2021Registration of charge 096780310002, created on 4 February 2021 (14 pages)
19 January 2021Cessation of Pax Ardel Limited as a person with significant control on 10 December 2020 (1 page)
19 January 2021Cessation of James Edward Weatherill as a person with significant control on 10 December 2020 (1 page)
19 January 2021Cessation of Emile John Axelrad as a person with significant control on 10 December 2020 (1 page)
19 January 2021Notification of The Key Support Services Limited as a person with significant control on 10 December 2020 (2 pages)
29 December 2020Particulars of variation of rights attached to shares (3 pages)
29 December 2020Change of share class name or designation (2 pages)
22 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2020Memorandum and Articles of Association (12 pages)
14 December 2020Appointment of Mr Daniel Robert Allen as a director on 10 December 2020 (2 pages)
14 December 2020Appointment of Mr Christopher Laurence Kenyon as a director on 10 December 2020 (2 pages)
11 December 2020Termination of appointment of Margaret Clare Leischman as a secretary on 10 December 2020 (1 page)
11 December 2020Termination of appointment of Nathan Mark Elstub as a director on 10 December 2020 (1 page)
11 December 2020Termination of appointment of Emile John Axelrad as a director on 10 December 2020 (1 page)
9 December 2020Memorandum and Articles of Association (42 pages)
9 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 2,353.868
(6 pages)
9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Satisfaction of charge 096780310001 in full (1 page)
2 December 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 2,256.463
(6 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2020Memorandum and Articles of Association (43 pages)
18 September 2020Second filing of Confirmation Statement dated 31 May 2020 (7 pages)
14 September 2020Memorandum and Articles of Association (42 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/09/2020
(6 pages)
27 May 2020Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
26 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 May 2020Memorandum and Articles of Association (39 pages)
11 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,951.275
(5 pages)
7 May 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
21 April 2020Termination of appointment of Gary David Hyman as a director on 20 April 2020 (1 page)
18 March 2020Change of details for Mr Emile John Axelrad as a person with significant control on 9 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Emile John Axelrad on 9 March 2020 (2 pages)
23 December 2019Registration of charge 096780310001, created on 19 December 2019 (25 pages)
4 July 2019Registered office address changed from 195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page)
4 July 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page)
28 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1,850.697
(5 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (9 pages)
21 May 2019Appointment of Mr Nathan Mark Elstub as a director on 21 May 2019 (2 pages)
15 May 2019Notification of James Edward Weatherill as a person with significant control on 6 April 2016 (2 pages)
25 February 2019Appointment of Mrs Margaret Clare Leischman as a secretary on 15 February 2019 (2 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 January 2019Appointment of Mrs Lisa Jane Stone as a director on 16 January 2019 (2 pages)
31 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,761.457
(7 pages)
28 December 2018Particulars of variation of rights attached to shares (3 pages)
28 December 2018Change of share class name or designation (2 pages)
21 December 2018Termination of appointment of Lennart Carl Maria Wolf Hergel as a director on 29 November 2018 (1 page)
21 December 2018Termination of appointment of Ian Armitage as a director on 23 November 2018 (1 page)
13 August 2018Appointment of Mr Gary David Hyman as a director on 16 May 2018 (2 pages)
8 June 2018Notification of Emile John Axelrad as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 1,509.204
(6 pages)
18 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 1,509.204
(6 pages)
14 July 2017Appointment of Mr Lennart Carl Maria Wolf Hergel as a director on 18 May 2017 (3 pages)
14 July 2017Appointment of Mr Lennart Carl Maria Wolf Hergel as a director on 18 May 2017 (3 pages)
12 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 June 2017Sub-division of shares on 11 August 2015 (4 pages)
22 June 2017Sub-division of shares on 11 August 2015 (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 May 2017Second filing for the appointment of Ian Armitage as a director (6 pages)
30 May 2017Second filing for the appointment of Ian Armitage as a director (6 pages)
16 May 2017Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1,000
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 12 August 2015
  • GBP 611.957
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 12 August 2015
  • GBP 611.957
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1,000
(3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Registered office address changed from Unit 3 1st Floor North Cavendish House Edgware HA8 5AW United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Unit 3 1st Floor North Cavendish House Edgware HA8 5AW United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 April 2017 (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 January 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
15 January 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
19 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 September 2015Appointment of Mr Ian Armitage as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017
(3 pages)
15 September 2015Appointment of Mr Ian Armitage as a director on 14 September 2015 (2 pages)
15 September 2015Appointment of Mr Ian Armitage as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017
(3 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP .01
(43 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP .01
(43 pages)