EXPLORE HIGHER ED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Certificate of change of name

View Document

27/05/2527 May 2025 Registered office address changed from 145 City Road London EC1V 1AZ England to 85 Great Portland Street London W1W 7LT on 2025-05-27

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

05/04/255 April 2025 Notification of Manifest Global Pte. Ltd. as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Rohan Pasari as a director on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Tan Zi Yu as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Andrew Vincent Alexander Thick as a director on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE England to 145 City Road London EC1V 1AZ on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Kaplan U.K. Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of David Jones as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Andrew Gareth Edwards as a secretary on 2025-04-01

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Termination of appointment of Lucy Olivia Stonehill as a director on 2024-08-20

View Document

19/08/2419 August 2024 Appointment of Mr Patrick Richard John Whitfield as a director on 2024-08-19

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge 089894320001 in full

View Document

16/08/2316 August 2023 Registration of charge 089894320003, created on 2023-08-03

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Andrew Gareth Edwards as a secretary on 2023-01-30

View Document

13/02/2313 February 2023 Termination of appointment of Rachael Victoria Dupont as a secretary on 2023-01-30

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/04/2028 April 2020 SECRETARY APPOINTED MRS RACHAEL VICTORIA DUPONT

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 ADOPT ARTICLES 31/03/2020

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 9137340

View Document

26/03/2026 March 2020 CESSATION OF LUCY OLIVIA STONEHILL AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPLAN U.K. LIMITED

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR DAVID JONES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

20/03/2020 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089894320002

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089894320002

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARVER

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1ST FLOOR, BUCKHURST HOUSE 42/44 BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ UNITED KINGDOM

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 DIRECTOR APPOINTED MR BENJAMIN HYWEL CARVER

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089894320001

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY OLIVIA STONEHILL / 12/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 2ND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND

View Document

16/07/1516 July 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O LUCY STONEHILL 4-5 BONHILL STREET BONHILL STREET 4TH FLOOR (SEEDCAMP) LONDON EC2A 4BX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND

View Document

28/07/1428 July 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company