UKBizDB.co.uk

THE EDUCATION NETWORK (TEN) LIMITED

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

This company is commonly known as The Education Network (ten) Limited. The company was founded 6 years ago and was given the registration number 10873421. The firm's registered office is in WORCESTER. You can find them at Unit 7 Ball Mill Top Main Road, Hallow, Worcester, Worcestershire. This company's SIC code is 58120 - Publishing of directories and mailing lists.

Company Information

Name:THE EDUCATION NETWORK (TEN) LIMITED
Company Number:10873421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58120 - Publishing of directories and mailing lists
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 7 Ball Mill Top Main Road, Hallow, Worcester, Worcestershire, United Kingdom, WR2 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, England, WR2 6NJ

Director19 July 2017Active
Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, England, WR2 6NJ

Director19 July 2017Active
Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, England, WR2 6NJ

Director19 July 2017Active
Unit 7 Ball Mill Top, Main Road, Hallow, Worcester, United Kingdom, WR2 6LS

Director19 July 2017Active
Unit 7 Ball Mill Top, Main Road, Hallow, Worcester, United Kingdom, WR2 6LS

Director19 July 2017Active
Unit 7 Ball Mill Top, Main Road, Hallow, Worcester, United Kingdom, WR2 6LS

Director19 July 2017Active

People with Significant Control

Mr Neil Roger Sysum
Notified on:19 July 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Ball Mill Top, Main Road, Worcester, United Kingdom, WR2 6LS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Significant influence or control
Mr Keith James Walton
Notified on:19 July 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Ball Mill Top, Main Road, Worcester, United Kingdom, WR2 6LS
Nature of control:
  • Significant influence or control
Mr Anthony Alec Bennett
Notified on:19 July 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Ball Mill Top, Main Road, Worcester, United Kingdom, WR2 6LS
Nature of control:
  • Significant influence or control
Mr Simon Charles Downes
Notified on:19 July 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 14 Elgar Business Centre, Moseley Road, Worcester, England, WR2 6NJ
Nature of control:
  • Significant influence or control
Mrs Anne Felicity Player Robinson
Notified on:19 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 14 Elgar Business Centre, Moseley Road, Worcester, England, WR2 6NJ
Nature of control:
  • Significant influence or control
Mr Michael Peter Wilson
Notified on:19 July 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Unit 14 Elgar Business Centre, Moseley Road, Worcester, England, WR2 6NJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Address

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

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.