Company NamePinnacle Amofaba Education Services Ltd
DirectorEmmanuel Mensah Asiedu
Company StatusActive
Company Number12145790
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 8 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Emmanuel Mensah Asiedu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months
RoleSenior Lecturer And Director
Country of ResidenceEngland
Correspondence AddressThe Hubb Business Center 335-351 Rainham Road Sout
Dagenham
RM10 8QR
Director NameMr Mercy Amofah
Date of BirthApril 1957 (Born 67 years ago)
NationalityGhanaian
StatusResigned
Appointed08 August 2019(same day as company formation)
RoleSenior Management  Representative
Country of ResidenceUnited Kingdom
Correspondence Address1 Ascension Road
Romford
Essex
RM5 3RS
Secretary NameMr Erica Eghan
StatusResigned
Appointed08 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Ascension Road
Romford
Essex
RM5 3RS

Location

Registered AddressThe Hubb Business Center 335-351 Rainham Road South
Dagenham
RM10 8QR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

21 July 2023Registered office address changed from 118 Wennington Road Rainham Essex RM13 9DG England to The Hubb Business Center 335-351 Rainham Road South Dagenham RM10 8QR on 21 July 2023 (1 page)
25 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
5 April 2023Registered office address changed from 118 Wennington Road Rainham Wennington Road Rainham RM13 9DG England to 118 Wennington Road Rainham Essex RM13 9DG on 5 April 2023 (1 page)
5 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
9 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 February 2022Registered office address changed from 1 Ascension Road Romford Essex RM5 3RS United Kingdom to 118 Wennington Road Rainham Wennington Road Rainham RM13 9DG on 25 February 2022 (1 page)
1 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 November 2020Change of details for Mr Emmanuel Mensah Asiedu as a person with significant control on 23 October 2020 (2 pages)
23 November 2020Termination of appointment of Erica Eghan as a secretary on 23 November 2020 (1 page)
5 March 2020Appointment of Mr Emmanuel Mensah Asiedu as a director on 28 August 2019 (2 pages)
5 March 2020Termination of appointment of Mercy Amofah as a director on 4 March 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
28 February 2020Director's details changed for Mr Mercy Amofah on 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 February 2020Cessation of Mercy Amofah as a person with significant control on 25 February 2020 (1 page)
25 February 2020Director's details changed for Mr Mercy Amofah on 25 February 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 February 2020Notification of Emmanuel Mensah Asiedu as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Incorporation
Statement of capital on 2019-08-08
  • GBP 1
(30 pages)