FIELDWORK EDUCATION LIMITED

Company Documents

DateDescription
05/06/255 June 2025

View Document (might not be available)

05/06/255 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

05/06/255 June 2025

View Document (might not be available)

05/06/255 June 2025

View Document (might not be available)

02/05/252 May 2025 Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2025-04-04

View Document (might not be available)

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document (might not be available)

06/06/246 June 2024

View Document (might not be available)

06/06/246 June 2024

View Document (might not be available)

06/06/246 June 2024

View Document (might not be available)

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document (might not be available)

15/02/2415 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document (might not be available)

12/10/2312 October 2023 Change of details for Nord Anglia Education Limited as a person with significant control on 2023-10-12

View Document

09/10/239 October 2023 Change of details for Nord Anglia Education Limited as a person with significant control on 2023-10-09

View Document

24/08/2324 August 2023 Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB

View Document

30/06/2330 June 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-30

View Document

06/06/236 June 2023

View Document

06/06/236 June 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

06/06/236 June 2023

View Document (might not be available)

06/06/236 June 2023

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document (might not be available)

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document (might not be available)

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

03/08/213 August 2021 Full accounts made up to 2020-08-31

View Document

30/05/2030 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document (might not be available)

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

24/12/1924 December 2019 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document (might not be available)

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / NORD ANGLIA EDUCATION LIMITED / 12/07/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 12/07/2019

View Document (might not be available)

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN / 12/07/2019

View Document (might not be available)

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE UNITED KINGDOM

View Document (might not be available)

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER LONDON SW1E 5LB UNITED KINGDOM

View Document (might not be available)

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

01/04/191 April 2019 SAIL ADDRESS CHANGED FROM: C/O LEGALINX LIMITED CHURCHILL HOUSE CHURCHILL WAY CARDIFF CF10 2HH WALES

View Document (might not be available)

01/04/191 April 2019 SAIL ADDRESS CHANGED FROM: C/O LEGALINX LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL WALES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN

View Document (might not be available)

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME HALDER

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document (might not be available)

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032998970012

View Document (might not be available)

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032998970011

View Document (might not be available)

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 01/09/2017

View Document (might not be available)

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970010

View Document (might not be available)

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970009

View Document (might not be available)

11/08/1711 August 2017 CESSATION OF WCL SERVICES LIMITED AS A PSC

View Document (might not be available)

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORD ANGLIA EDUCATION LIMITED

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document (might not be available)

29/11/1629 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document (might not be available)

29/11/1629 November 2016 SAIL ADDRESS CREATED

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 6TH FLOOR 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

28/01/1628 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document (might not be available)

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032998970010

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/01/1516 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document (might not be available)

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT HALDER / 15/12/2014

View Document (might not be available)

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032998970009

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970007

View Document (might not be available)

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970008

View Document (might not be available)

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 14/02/2014

View Document (might not be available)

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/01/1424 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HALDER / 23/01/2014

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032998970008

View Document (might not be available)

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM, 6TH FLOOR 18 KING WILLIAM STREET LONDON, 6TH FLOOR, 18 KING WILLIAM STREET, LONDON, EC4N 7BP, UNITED KINGDOM

View Document (might not be available)

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032998970007

View Document (might not be available)

23/07/1323 July 2013 ALTER ARTICLES 11/07/2013

View Document (might not be available)

23/07/1323 July 2013 ARTICLES OF ASSOCIATION

View Document (might not be available)

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SKELTON

View Document (might not be available)

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN BROWN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANDREW FITZMAURICE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR GRAEME HALDER

View Document (might not be available)

25/05/1325 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/01/1327 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document (might not be available)

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012

View Document (might not be available)

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH LUCAS-HOWELLS

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012

View Document (might not be available)

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012

View Document (might not be available)

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 26/08/11

View Document

15/02/1215 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document (might not be available)

15/02/1215 February 2012 DIRECTOR APPOINTED MR GARETH CHRISTOPHER LUCAS-HOWELLS

View Document (might not be available)

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 27/08/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN MIERT

View Document (might not be available)

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document (might not be available)

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/02/109 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document (might not be available)

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 01/10/2009

View Document (might not be available)

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL VAN MIERT / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SKELTON / 01/10/2009

View Document

30/03/0930 March 2009 ALTER ARTICLES 09/03/2009

View Document (might not be available)

30/03/0930 March 2009 ARTICLES OF ASSOCIATION

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED MR MARCEL VAN MIERT

View Document (might not be available)

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM, 34-35 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, E14 9TS

View Document (might not be available)

18/11/0818 November 2008 SECRETARY APPOINTED MR STEVEN BROWN

View Document (might not be available)

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD FREER

View Document (might not be available)

18/11/0818 November 2008 DIRECTOR APPOINTED MR STEVEN BROWN

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document (might not be available)

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 30 SKYLINES VILLAGE, LIMEHARBOUR, DOCKLANDS, LONDON E14 9TS

View Document (might not be available)

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document (might not be available)

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

13/09/0513 September 2005 £ NC 100000/500000 25/07

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 25/07/05

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document (might not be available)

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 316 BLACKPOOL ROAD, FULWOOD, PRESTON, PR2 3AE

View Document (might not be available)

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/02/043 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document (might not be available)

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02

View Document (might not be available)

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 £ NC 1000/100000 05/09/00

View Document (might not be available)

28/09/0028 September 2000 NC INC ALREADY ADJUSTED 05/09/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document (might not be available)

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 515 GARSTANG ROAD, BROUGHTON, PRESTON, LANCASHIRE PR3 5JA

View Document (might not be available)

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document (might not be available)

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document (might not be available)

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document (might not be available)

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/02/9726 February 1997 COMPANY NAME CHANGED CLASSYTIME LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document (might not be available)

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

08/01/978 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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