UKBizDB.co.uk

GDC-EDUCATION LIMITED

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

This company is commonly known as Gdc-education Limited. The company was founded 5 years ago and was given the registration number 11835900. The firm's registered office is in TOTTENHAM. You can find them at 17a Ferndale Road, , Tottenham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GDC-EDUCATION LIMITED
Company Number:11835900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:17a Ferndale Road, Tottenham, N15 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 137, Barratt House, 20 Prince Regent Road, Hounslow, England, TW3 1ET

Director21 June 2021Active
17a, Ferndale Road, Tottenham, N15 6UF

Secretary24 August 2021Active
17a, Ferndale Road, Tottenham, N15 6UF

Director24 October 2021Active
17a, Ferndale Road, Tottenham, N15 6UF

Director17 February 2021Active
470a, Green Lanes, Palmers Green, N13 5PA

Director19 February 2019Active
17a, Ferndale Road, Tottenham, N15 6UF

Director16 July 2021Active
17a, Ferndale Road, Tottenham, United Kingdom, N15 6UF

Director03 August 2020Active

People with Significant Control

Mr Krishna Patel
Notified on:12 July 2022
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:Flat 137, Barratt House, 20 Prince Regent Road, Hounslow, England, TW3 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arjun Patel
Notified on:30 March 2021
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:Flat 137, Barratt House, 20 Prince Regent Road, Hounslow, England, TW3 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Maria Gracia Salcedo Navarro
Notified on:03 August 2020
Status:Active
Date of birth:November 1963
Nationality:Spanish
Address:17a, Ferndale Road, Tottenham, N15 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rohitkumar Rameshchandra Patel
Notified on:19 February 2019
Status:Active
Date of birth:July 1961
Nationality:British
Address:17a, Ferndale Road, Tottenham, N15 6UF
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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.