STATUS EDUCATION C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from 8 Rosemary Close Storrington Pulborough RH20 4LE United Kingdom to 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 2025-10-27

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from 15 Newland Road Upper Beeding Steyning BN44 3JJ United Kingdom to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Christopher Spencer Knight as a director on 2024-07-01

View Document

11/07/2411 July 2024 Change of details for Ms Sophie Clare Lawn as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Kerry David Parsons as a director on 2024-07-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Mr Christopher Spencer Knight as a director on 2023-06-26

View Document

24/06/2324 June 2023 Cessation of Paul Stanford as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Termination of appointment of Paul Stanford as a director on 2023-06-22

View Document

20/04/2320 April 2023 Termination of appointment of Timothy Euan Belson as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Appointment of Mr Timothy Euan Belson as a director on 2022-12-07

View Document

12/01/2312 January 2023 Director's details changed for Mr Paul Stanford on 2023-01-12

View Document

11/12/2211 December 2022 Registered office address changed from 4 Tarragon Way Godalming GU7 1UY United Kingdom to 15 Newland Road Upper Beeding Steyning BN44 3JJ on 2022-12-11

View Document

23/11/2223 November 2022 Change of details for Mr Paul Stanford as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Ms Sophie Clare Lawn as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Ms Julie Nicola Lawn as a person with significant control on 2022-11-23

View Document

13/08/2213 August 2022 Registered office address changed from , 7 Beechwood, Small Dole, BN5 9YS, United Kingdom to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2022-08-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

25/03/2225 March 2022 Notification of Paul Stanford as a person with significant control on 2020-03-25

View Document

15/03/2215 March 2022 Registered office address changed from , 7 7 Beechwood, Small Dole, BN5 9YS, United Kingdom to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2022-03-15

View Document

27/02/2227 February 2022 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 7 7 Beechwood Small Dole BN5 9YS on 2022-02-27

View Document

09/07/219 July 2021 Director's details changed for Mrs Julie Nicola Lawn on 2021-07-06

View Document

09/07/219 July 2021 Notification of Julie Nicola Lawn as a person with significant control on 2021-06-01

View Document

01/05/211 May 2021 Registered office address changed from , 7 Beechwood, Small Dole, BN5 9YS, England to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2021-05-01

View Document

30/04/2130 April 2021 Registered office address changed from , 19 New Road, Brighton, BN1 1UF to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2021-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 Registered office address changed from , 4 Tarragon Way, Godalming, GU7 1UY, England to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2021-01-05

View Document

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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