UKBizDB.co.uk

COGNITA SCHOOLS LIMITED

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

This company is commonly known as Cognita Schools Limited. The company was founded 35 years ago and was given the registration number 02313425. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:COGNITA SCHOOLS LIMITED
Company Number:02313425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Corporate Secretary07 February 2005Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 February 2022Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director10 December 2018Active
41-42, Eastcastle Street, London, United Kingdom, W1W 8DY

Director08 February 2023Active
8 Bingham Place, London, W1M 3FH

Secretary25 August 1994Active
74 The Drive, Uxbridge, UB10 8AQ

Secretary31 October 2004Active
8a Great North Road, Welwyn Garden City, AL8 7TH

Secretary27 March 1995Active
41-42, Eastcastle Street, Fitzrovia, London, United Kingdom, W1W 8DU

Secretary02 March 2016Active
4 Cotman Close, London, NW11 6PT

Secretary29 November 2004Active
Cape Cottage 12 Hill Rise, Chalfont St Peter, SL9 9BH

Secretary-Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Secretary09 July 1999Active
Farley Hill House Church Lane, Farley Hill, RG7 1UP

Director07 January 1994Active
Forest Cottage, Felday Glade, Holmbury St Mary, RH5 6PG

Director-Active
18 Whitchurch Road, Cublington, Leighton Buzzard, LU7 0LP

Director04 June 1999Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 May 2020Active
18 North Avenue, Ealing, London, W13 8AP

Director-Active
74 The Drive, Uxbridge, UB10 8AQ

Director03 October 2003Active
40 Chepstow Place, London, W2 4TA

Director-Active
2 Park Close, Whittlebury, NN12 8XE

Director20 April 2005Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director05 February 2015Active
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director14 December 2015Active
The Old Oak Cottage, Potters Heath, Welwyn, AL6 9SZ

Director01 October 1992Active
66 Wimbledon Park Road, London, SW18 5SH

Director15 June 2004Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 May 2020Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director29 November 2004Active
5-7, Diamond Court, Eastlake Park, Milton Keynes, England, MK15 0DU

Director02 November 2015Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director30 September 2021Active
12 Peterborough Villas, London, SW6 2AT

Director11 November 2002Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Director04 June 1999Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director04 April 2016Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 February 2022Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 May 2020Active
71 New End, Hampstead, London, NW3 1HY

Director-Active
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director17 June 2016Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director01 September 2015Active

People with Significant Control

Cognita Limited
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-05-24Accounts

Change account reference date company previous extended.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.