This company is commonly known as Paragon Education & Skills Group Limited. The company was founded 16 years ago and was given the registration number 06537201. The firm's registered office is in BOURNEMOUTH. You can find them at Station Approach, Ashley Road, Bournemouth, Dorset. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | PARAGON EDUCATION & SKILLS GROUP LIMITED |
---|---|---|
Company Number | : | 06537201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Approach, Ashley Road, Bournemouth, Dorset, BH1 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bournemouth Technology, Centre Station Approach, Ashley Road, Bournemouth, United Kingdom, BH1 4NB | Director | 18 December 2015 | Active |
Bournemouth Technology, Centre Station Approach, Ashley Road, Bournemouth, United Kingdom, BH1 4NB | Director | 03 November 2015 | Active |
Station Approach, Ashley Road, Bournemouth, BH1 4NB | Director | 18 December 2015 | Active |
Station Approach, Ashley Road, Bournemouth, BH1 4NB | Director | 22 March 2016 | Active |
Station Approach, Ashley Road, Bournemouth, BH1 4NB | Director | 24 June 2021 | Active |
Station Approach, Ashley Road, Bournemouth, BH1 4NB | Director | 25 February 2021 | Active |
62, Compton Avenue, Lilliput, Poole, United Kingdom, BH14 8PY | Secretary | 18 August 2008 | Active |
81 Clarence Road, Horsham, RH13 5SL | Secretary | 18 March 2008 | Active |
Station Approach, Ashley Road, Bournemouth, England, BH1 4NB | Secretary | 25 May 2011 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 31 March 2015 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
Station Approach, Ashley Road, Bournemouth, England, BH1 4NB | Director | 30 July 2012 | Active |
Banwell House, Wolvershill Road, Banwell, BS29 6DG | Director | 01 May 2009 | Active |
62, Compton Avenue, Lilliput, Poole, England, BH14 8PY | Director | 18 August 2008 | Active |
71 Cole Park Road, Twickenham, TW1 1HT | Director | 01 July 2009 | Active |
27, Salter Road, Sandbanks, Poole, United Kingdom, BH13 7RQ | Director | 18 March 2008 | Active |
Wheathills Barn, Brun Lane, Mackworth, DE22 4NE | Director | 02 April 2008 | Active |
4, Ivy Close, Sunbury-On-Thames, United Kingdom, TW16 5JX | Director | 18 September 2012 | Active |
19 Wandle Road, London, SW17 7DL | Director | 30 September 2008 | Active |
30, Ashcombe Street, London, SW6 3AN | Director | 02 April 2008 | Active |
Station Approach, Ashley Road, Bournemouth, England, BH1 4NB | Director | 25 May 2011 | Active |
Knovia Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Station Approach, Ashley Road, Bournemouth, United Kingdom, BH1 4NB |
Nature of control | : |
|
Paragon Education & Skills Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station Approach, Ashley Road, Bournemouth, England, BH1 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Incorporation | Memorandum articles. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-12 | Incorporation | Memorandum articles. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Address | Move registers to sail company with new address. | Download |
2022-02-14 | Address | Change sail address company with old address new address. | Download |
2022-02-03 | Capital | Second filing capital allotment shares. | Download |
2022-02-03 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.