London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Jonathan Spencer Armitage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Bank Lane Moss Pit Stafford ST17 9JW |
Director Name | Dr Amy Louise Hopkin |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Bank Lane Moss Pit Stafford ST17 9JW |
Director Name | Mr Tony Kumar Throp |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burton Bank Lane Moss Pit Stafford ST17 9JW |
Director Name | Mrs Sarah Marie Deaville |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Bank Lane Moss Pit Stafford ST17 9JW |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2022) |
Role | Director/Company Secretary |
Country of Residence | Wales |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mrs Suzanne Lawrence |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Mr Andrew James Brown |
---|---|
Status | Resigned |
Appointed | 11 May 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Vision Court Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Mr Steve Whittern |
---|---|
Status | Resigned |
Appointed | 04 July 2022(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Unit 5 Vision Court Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Suzanne Lawrence |
---|---|
Status | Resigned |
Appointed | 11 November 2022(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | Unit 5, Vision Court Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Jonathan James Vellacott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Burton Bank Lane Moss Pit Stafford ST17 9JW |
Director Name | Ms Corinne Sutherland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2023) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Burton Bank Lane Moss Pit Stafford ST17 9JW |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Ares Management Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land, any shorthold leasehold properties or any excluded land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
16 October 2019 | Delivered on: 24 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Sunlight Education Nucleus Limited Classification: A registered charge Particulars: All the land and buildings contained in land registry title number SF411881 and known as new burton house, burton bank lane, stafford, ST17 9JW. Outstanding |
8 April 2019 | Delivered on: 11 April 2019 Persons entitled: Sunlight Education Nucleus Limited Classification: A registered charge Particulars: All the land and buildings contained in land registry title numbers SF599463, SF602898, SF391795 and SF391795 and known as new burton house, burton bank lane, stafford, ST17 9JW. Outstanding |
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Sunlight Education Nucleus Limited Classification: A registered charge Outstanding |
2 March 2021 | Registered office address changed from C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH United Kingdom to Burton Bank Lane Moss Pit Stafford ST17 9JW on 2 March 2021 (1 page) |
---|---|
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 October 2019 | Registration of charge 117385430004, created on 16 October 2019 (4 pages) |
3 May 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
15 April 2019 | Registration of charge 117385430003, created on 10 April 2019 (16 pages) |
11 April 2019 | Registration of charge 117385430002, created on 8 April 2019 (9 pages) |
22 January 2019 | Registration of charge 117385430001, created on 18 January 2019 (58 pages) |
21 December 2018 | Incorporation Statement of capital on 2018-12-21
|