UKBizDB.co.uk

THE EDUCATION COMPANY LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director01 January 2014Active
The Old Manor, Farm House, Hempton Road Deddington, Banbury, United Kingdom, OX15 0TL

Director14 October 1991Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director08 March 2022Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director01 August 2016Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, England, ME9 8LT

Director28 February 2023Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director19 December 2013Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director19 December 2013Active
120 East Road, London, N1 6AA

Nominee Secretary04 October 1991Active
1 St Johns Lane, Hartley, Longfield, DA3 8ET

Secretary14 October 1991Active
56, Melville Road, Maidstone, England, ME15 7UR

Secretary01 December 2003Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director16 April 2018Active
120 East Road, London, N1 6AA

Nominee Director04 October 1991Active
1 St Johns Lane, Hartley, Longfield, DA3 8ET

Director14 October 1991Active
Wills Farm, Wills Lane, Newchurch, TN29 0DT

Director21 February 2006Active
80 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

Director01 February 2001Active
49 Galleon Way, Upnor, Rochester, ME5 9GX

Director28 August 2001Active
3, Aston Grove Cottage, Coldaston, England, GL54 3BJ

Director15 January 2008Active
Riverside House, Sir Thomas Longley Road, Rochester, ME2 4FN

Director21 September 2011Active
Ground Floor, South Wing, Deene Court, Hengist Field, Borden, Sittingbourne, England, ME9 8LT

Director21 September 2011Active
20 Falconwood Court, Montpelier Row Blackheath, London, SE3 0RS

Director01 January 2001Active
Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8LT

Director02 February 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-27Capital

Capital variation of rights attached to shares.

Download
2023-02-27Capital

Capital name of class of shares.

Download
2023-02-27Incorporation

Memorandum articles.

Download
2023-02-27Resolution

Resolution.

Download
2022-12-29Capital

Capital return purchase own shares.

Download
2022-11-09Capital

Capital cancellation shares.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-10-12Capital

Capital return purchase own shares.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-08-31Capital

Capital cancellation shares.

Download
2021-03-05Address

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

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.