This company is commonly known as The Education Company Limited. The company was founded 32 years ago and was given the registration number 02651241. The firm's registered office is in SITTINGBOURNE. You can find them at Ground Floor, South Wing Deene Court, Hengist Field, Borden, Sittingbourne, Kent. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | THE EDUCATION COMPANY LIMITED |
---|---|---|
Company Number | : | 02651241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, South Wing Deene Court, Hengist Field, Borden, Sittingbourne, Kent, England, ME9 8LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 01 January 2014 | Active |
The Old Manor, Farm House, Hempton Road Deddington, Banbury, United Kingdom, OX15 0TL | Director | 14 October 1991 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 08 March 2022 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 01 August 2016 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, England, ME9 8LT | Director | 28 February 2023 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 19 December 2013 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 19 December 2013 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 04 October 1991 | Active |
1 St Johns Lane, Hartley, Longfield, DA3 8ET | Secretary | 14 October 1991 | Active |
56, Melville Road, Maidstone, England, ME15 7UR | Secretary | 01 December 2003 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 16 April 2018 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 October 1991 | Active |
1 St Johns Lane, Hartley, Longfield, DA3 8ET | Director | 14 October 1991 | Active |
Wills Farm, Wills Lane, Newchurch, TN29 0DT | Director | 21 February 2006 | Active |
80 The Heights, Foxgrove Road, Beckenham, BR3 5BZ | Director | 01 February 2001 | Active |
49 Galleon Way, Upnor, Rochester, ME5 9GX | Director | 28 August 2001 | Active |
3, Aston Grove Cottage, Coldaston, England, GL54 3BJ | Director | 15 January 2008 | Active |
Riverside House, Sir Thomas Longley Road, Rochester, ME2 4FN | Director | 21 September 2011 | Active |
Ground Floor, South Wing, Deene Court, Hengist Field, Borden, Sittingbourne, England, ME9 8LT | Director | 21 September 2011 | Active |
20 Falconwood Court, Montpelier Row Blackheath, London, SE3 0RS | Director | 01 January 2001 | Active |
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT | Director | 02 February 2018 | Active |
Mr Jason Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, South Wing, Denne Court, Hengist Field, Sittingbourne, United Kingdom, ME9 8LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-27 | Capital | Capital name of class of shares. | Download |
2023-02-27 | Incorporation | Memorandum articles. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2022-12-29 | Capital | Capital return purchase own shares. | Download |
2022-11-09 | Capital | Capital cancellation shares. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Capital | Capital return purchase own shares. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-08-31 | Capital | Capital cancellation shares. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Capital | Capital return purchase own shares. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.