UKBizDB.co.uk

ABMA EDUCATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abma Education Ltd. The company was founded 25 years ago and was given the registration number 03751875. The firm's registered office is in ASCOT. You can find them at 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:ABMA EDUCATION LTD
Company Number:03751875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England, SL5 9FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Secretary01 January 2013Active
7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director01 January 2013Active
One Warrington Gardens, London, W9 2QB

Secretary14 April 1999Active
The Quadrant, 118 London Road, Kingston Upon Thames, Great Britain, KT2 6QJ

Corporate Secretary28 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 1999Active
Aicara Building, 24 De Castro Street Wickhams Cay I, Road Town, British Virgin Islands, FOREIGN

Director30 September 2001Active
N/A, PO BOX 30240-00100, Nairobi, Kenya,

Director30 September 2004Active
PO BOX 30240, Peponi Road, New Muithaga, Nairobi,

Director14 April 1999Active
One Warrington Gardens, London, W9 2QB

Director14 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 1999Active

People with Significant Control

Mr Vivek Hasmukh Rawal
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:7 Queens Square, Ascot Business Park, Ascot, England, SL5 9FE
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts amended with accounts type total exemption small.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.