UKBizDB.co.uk

BE-A EDUCATION LIMITED

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

This company is commonly known as Be-a Education Limited. The company was founded 10 years ago and was given the registration number 08761384. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BE-A EDUCATION LIMITED
Company Number:08761384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director01 November 2021Active
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director11 February 2021Active
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director22 August 2023Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Corporate Secretary04 November 2013Active
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director11 February 2021Active
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director04 November 2013Active
6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director04 November 2013Active

People with Significant Control

Coach Holdings Ltd
Notified on:11 February 2021
Status:Active
Country of residence:England
Address:6 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Stuart Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Phillip Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Redwood, Epping Green, Epping, England, CM16 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Accounts

Accounts with accounts type small.

Download
2023-11-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Persons with significant control

Change to a person with significant control.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.