UKBizDB.co.uk

EDUACTION (WALTHAM FOREST) LIMITED

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

This company is commonly known as Eduaction (waltham Forest) Limited. The company was founded 23 years ago and was given the registration number 04128693. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EDUACTION (WALTHAM FOREST) LIMITED
Company Number:04128693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary01 September 2009Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director30 September 2016Active
4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB

Director01 October 2018Active
6 Ridley Avenue, Ealing, London, W13 9XW

Secretary08 December 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 December 2000Active
Briar Bank, Walpole Avenue, Chipstead, CR5 3PP

Director31 August 2003Active
6 Ridley Avenue, Ealing, London, W13 9XW

Director08 October 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director07 November 2013Active
36, Farndale View, Market Harborough, LE16 9FA

Director01 October 2008Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director11 September 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Director17 September 2004Active
51 Church Street, Burton Latimer, Kettering, NN15 5LU

Director27 July 2006Active
16 Kirklands Drive, Newton Mearns, Glasgow, G77 5FF

Director31 August 2003Active
Nord House, Third Avenue, Centrum 100, Burton On Trent, United Kingdom, DE14 2WD

Director02 December 2010Active
Jolly Hall Farm, Oakenhead Wood Old Road, Rossendale, BB4 8TX

Director08 January 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 January 2010Active
Nord House, Third Avenue, Centrum 100, Burton-On-Trent, United Kingdom, DE14 2WD

Director04 October 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Director15 December 2004Active
Primrose Cottage, Main Street Padbury, Buckingham, MK18 2BJ

Director09 July 2001Active
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN

Director08 January 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 May 2008Active
5 Dann Place The Waterfront, Wilford Village, Nottingham, NG11 7FA

Director30 September 2008Active
Hawthorn Cottage, Ashmore, Salisbury, SP5 5AA

Director25 November 2002Active
47 Scarisbrick Road, Rainford, St Helens, WA11 8JN

Director11 February 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director20 December 2000Active

People with Significant Control

Amey Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nord Anglia Education Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 18 King William Street, London, England, EC4N 7BP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-04Dissolution

Dissolution application strike off company.

Download
2021-08-24Capital

Capital statement capital company with date currency figure.

Download
2021-08-24Insolvency

Legacy.

Download
2021-08-24Resolution

Resolution.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Address

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

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Second filing of director appointment with name.

Download
2019-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.