UKBizDB.co.uk

EDUCATION SAVES LIVES

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

This company is commonly known as Education Saves Lives. The company was founded 24 years ago and was given the registration number 03921677. The firm's registered office is in LEAMINGTON SPA. You can find them at Thare Machi Education, Po Box 4040, Leamington Spa, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EDUCATION SAVES LIVES
Company Number:03921677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Thare Machi Education, Po Box 4040, Leamington Spa, England, CV32 5YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director22 November 2023Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director09 February 2022Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director21 August 2019Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director20 July 2020Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director19 February 2020Active
17 Woodbury Park Road, Tunbridge Wells, TN4 9NQ

Secretary08 February 2000Active
22 Inverleith Terrace, Edinburgh, EH3 5NS

Director08 February 2000Active
3 Fielding Road, Maidenhead, SL6 5DE

Director08 February 2000Active
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ

Director01 January 2015Active
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ

Director06 March 2010Active
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ

Director21 January 2019Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director21 August 2019Active
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR

Director21 August 2019Active
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ

Director21 January 2019Active
2, Lewes Park Cottage, Wych Cross, Forest Row, United Kingdom, RH18 5JN

Director25 June 2006Active
Flat 12 5 Elm Park Gardens, London, SW10 9QQ

Director05 December 2005Active
Field House, The Hildens, Westcott, Dorking, England, RH4 3JX

Director01 October 2009Active
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ

Director17 April 2012Active
New Orchard House, 2a Monks Orchard Road, West Wickham, Beckenham, BR3 3BW

Director08 February 2000Active
41 New Concordia Wharf, Mill Street, London, SE1 2BB

Director04 April 2000Active
The Granary Elses Farm, Morleys Road, Sevenoaks Weald, TN14 6QX

Director08 February 2000Active
Jessops Bell Lane, Nutley, Uckfield, TN22 3PD

Director08 February 2000Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director21 August 2019Active

People with Significant Control

Mrs Helen Margaret Taylor Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1924
Nationality:British
Country of residence:England
Address:Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-09-08Change of constitution

Statement of companys objects.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-11-28Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2021-12-07Address

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

Download
2021-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.