This company is commonly known as Copperfield Education Limited. The company was founded 4 years ago and was given the registration number 12549128. The firm's registered office is in LONDON. You can find them at Flat 9a Vincent House, Vincent Square, London, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | COPPERFIELD EDUCATION LIMITED |
---|---|---|
Company Number | : | 12549128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2020 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 9a Vincent House, Vincent Square, London, England, SW1P 2NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 01 March 2024 | Active |
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 24 February 2023 | Active |
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 24 February 2023 | Active |
Crossways Centre, Braye Road, Vale, Guernsey, GY3 5PH | Director | 07 May 2021 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 06 April 2020 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 25 March 2022 | Active |
Chemin D'Amon 2, Chalet Ty Fanon, 1936 Verbier, Switzerland, | Director | 07 May 2021 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 07 May 2021 | Active |
20, Crofton Avenue, Lee-On-The-Solent, England, PO13 9NJ | Director | 06 April 2020 | Active |
PO BOX 453, Envoy House, St Peter Port, Guernsey, GY3 5PH | Director | 07 May 2021 | Active |
Dukes Education Group Ltd | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Mr Hugh Anthony Mccormick | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Mr Ryan Christopher Thomas | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Crofton Avenue, Lee-On-The-Solent, England, PO13 9NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Change person director company with change date. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Address | Change sail address company with new address. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-19 | Accounts | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2023-05-30 | Accounts | Change account reference date company current extended. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Incorporation | Memorandum articles. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.