UKBizDB.co.uk

GLOBE EDUCATION (GB) LTD

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

This company is commonly known as Globe Education (gb) Ltd. The company was founded 14 years ago and was given the registration number 07286733. The firm's registered office is in LONDON. You can find them at Chaucer House, White Hart Yard, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:GLOBE EDUCATION (GB) LTD
Company Number:07286733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Chaucer House, White Hart Yard, London, SE1 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaucer House, White Hart Yard, London, United Kingdom, SE1 1NX

Secretary01 August 2017Active
Chaucer House, White Hart Yard, London, SE1 1NX

Director30 April 2019Active
Chaucer House, White Hart Yard, London, United Kingdom, SE1 1NX

Director01 August 2017Active
Chaucer House, White Hart Yard, London, SE1 1NX

Secretary05 January 2015Active
21, Georgia Road, Thornton Heath, United Kingdom, CR7 8DU

Secretary13 September 2011Active
Chaucer House, White Hart Yard, London, SE1 1NX

Director13 August 2012Active
No.1, Hill Drive, London, England, SW16 4NP

Director16 June 2010Active

People with Significant Control

Mr Timothy Marius Ashanta Andradi
Notified on:13 May 2022
Status:Active
Date of birth:December 1953
Nationality:British
Address:Chaucer House, White Hart Yard, London, SE1 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kirtida Andradi
Notified on:17 June 2019
Status:Active
Date of birth:March 1960
Nationality:British
Address:Chaucer House, White Hart Yard, London, SE1 1NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Timothy Marius Ashanta Andradi
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Chaucer House, White Hart Yard, London, SE1 1NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Officers

Termination secretary company with name termination date.

Download
2017-08-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.