Company NameCivitas Education Ltd
DirectorsRobert Leslie Harbison and Roy Dalrymple Moreno
Company StatusActive
Company Number10985723
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 6 months ago)
Previous NameCredo Education Ltd

Business Activity

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

Directors

Director NameMr Robert Leslie Harbison
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Director NameMr Roy Dalrymple Moreno
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Director NameMr John Robert Alderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Director's details changed for Mr Robert Leslie Harbison on 4 October 2023 (2 pages)
4 October 2023Cessation of Robert Leslie Harbison as a person with significant control on 2 February 2018 (1 page)
4 October 2023Cessation of Roy Dalrymple Moreno as a person with significant control on 2 February 2018 (1 page)
4 October 2023Notification of Civitas Group Ltd as a person with significant control on 2 February 2018 (2 pages)
3 October 2023Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to 20 Wenlock Road London N1 7GU on 3 October 2023 (1 page)
28 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (2 pages)
24 August 2022Director's details changed for Mr Roy Dalrymple Moreno on 24 August 2022 (2 pages)
24 August 2022Change of details for Mr Roy Dalrymple Moreno as a person with significant control on 24 August 2022 (2 pages)
24 August 2022Director's details changed for Mr Roy Dalrymple Moreno on 24 August 2022 (2 pages)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
30 January 2018Termination of appointment of John Robert Alderson as a director on 29 January 2018 (1 page)
30 January 2018Change of details for Mr Robert Leslie Harbison as a person with significant control on 18 January 2018 (2 pages)
30 January 2018Cessation of John Robert Alderson as a person with significant control on 18 January 2018 (1 page)
23 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1
(3 pages)
29 September 2017Notification of Roy Dalrymple Moreno as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Roy Dalrymple Moreno as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr John Robert Alderson as a director on 28 September 2017 (2 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Appointment of Mr Roy Dalrymple Moreno as a director on 28 September 2017 (2 pages)
29 September 2017Notification of John Robert Alderson as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr John Robert Alderson as a director on 28 September 2017 (2 pages)
29 September 2017Notification of John Robert Alderson as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Notification of Roy Dalrymple Moreno as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)