UKBizDB.co.uk

HADLEY EDUCATIONAL

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

This company is commonly known as Hadley Educational. The company was founded 6 years ago and was given the registration number 11332667. The firm's registered office is in BEXHILL ON SEA. You can find them at Sovereign House, 9a Beeching Road, Bexhill On Sea, East Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HADLEY EDUCATIONAL
Company Number:11332667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 9a Beeching Road, Bexhill On Sea, East Sussex, England, TN39 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 43 St. Leonards Road, Bexhill-On-Sea, England, TN40 1JA

Director27 April 2018Active
Charter House, 43 St. Leonards Road, Bexhill-On-Sea, England, TN40 1JA

Director27 April 2018Active
Charter House, 43 St. Leonards Road, Bexhill-On-Sea, England, TN40 1JA

Director27 April 2018Active

People with Significant Control

Peter Cornfield
Notified on:27 April 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Charter House, 43 St. Leonards Road, Bexhill-On-Sea, England, TN40 1JA
Nature of control:
  • Voting rights 25 to 50 percent
Miss Jill Cornfield
Notified on:27 April 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Charter House, 43 St. Leonards Road, Bexhill-On-Sea, England, TN40 1JA
Nature of control:
  • Voting rights 25 to 50 percent
Richard Sprange
Notified on:27 April 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Charter House, 43 St. Leonards Road, Bexhill-On-Sea, England, TN40 1JA
Nature of control:
  • 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 (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
2023-11-06Address

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

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Change account reference date company current extended.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2018-06-12Resolution

Resolution.

Download
2018-06-08Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.