This company is commonly known as Wf Education Group Limited. The company was founded 35 years ago and was given the registration number 02285483. The firm's registered office is in SHREWSBURY. You can find them at Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WF EDUCATION GROUP LIMITED |
---|---|---|
Company Number | : | 02285483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Newmarket Road, Cambridge, England, CB5 8EP | Corporate Secretary | 14 November 2014 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 02 July 2018 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE | Director | 22 May 2019 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Secretary | 13 September 2005 | Active |
52 Whitchurch Road, Audlem, Cheshire, CW3 0EE | Secretary | - | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 03 May 2016 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 19 November 2012 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 30 October 2007 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2017 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 June 2008 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE | Director | 10 February 2015 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 January 2010 | Active |
Grange House, 2 Geddings Road, Hoddesdon, England, EN11 0NT | Director | 20 May 2015 | Active |
Phoenix House, Tern Hill, Market Drayton, TF9 3PX | Director | 01 June 2008 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE | Director | 04 April 2017 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2012 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 02 January 2007 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 02 January 2007 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 January 2011 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 13 September 2005 | Active |
Phoenix House, Tern Hill, Market Drayton, TF9 3PX | Director | 02 January 2007 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2010 | Active |
Phoenix House, Tern Hill, Market Drayton, TF9 3PX | Director | 02 January 2007 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE | Director | 18 November 2014 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2017 | Active |
52 Whitchurch Road, Audlem, Cheshire, CW3 0EE | Director | - | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE | Director | 22 May 2019 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 13 September 2005 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 02 January 2007 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE | Director | 22 May 2019 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2013 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2017 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2012 | Active |
Phoenix House, Tern Hill, Market Drayton, TF9 3PX | Director | 01 June 2008 | Active |
Phoenix House, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3FE | Director | 01 October 2011 | Active |
Wf Education Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Phoenix House, Stafford Drive, Shrewsbury, United Kingdom, SY1 3FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type group. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Address | Change sail address company with old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-21 | Accounts | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-09-01 | Other | Legacy. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-16 | Accounts | Legacy. | Download |
2021-09-16 | Other | Legacy. | Download |
2021-09-16 | Other | Legacy. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-19 | Accounts | Legacy. | Download |
2020-12-19 | Other | Legacy. | Download |
2020-12-19 | Other | Legacy. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.