STUDY GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Professor Elena Maria Rodriguez-Falcon as a director on 2025-07-25

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/12/2320 December 2023 Registration of charge 023255760013, created on 2023-12-18

View Document

21/11/2321 November 2023 Termination of appointment of Mark John Cunnington as a director on 2023-11-17

View Document

22/09/2322 September 2023 Accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Appointment of Mr Ian Francis Crichton as a director on 2023-08-31

View Document

06/06/236 June 2023 Termination of appointment of Nicholas Williams as a director on 2023-05-31

View Document

06/06/236 June 2023 Appointment of Mr Simon Leo Belfer as a director on 2023-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Nikki Lynne Hall as a director on 2023-01-27

View Document

06/02/236 February 2023 Appointment of Mr Edward James Griffin as a director on 2023-01-27

View Document

06/12/226 December 2022 Registered office address changed from Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF to Britannia House 21 Station Street Brighton BN1 4DE on 2022-12-06

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

01/04/201 April 2020 DIRECTOR APPOINTED SIR KEITH BURNETT

View Document

01/04/201 April 2020 DIRECTOR APPOINTED DR MARK JOHN CUNNINGTON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MS ALISON JEAN ALLDEN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY GORDON BULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON BULL

View Document

02/01/202 January 2020 COMPANY NAME CHANGED BELLERBYS EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/01/20

View Document

02/01/202 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 ADOPT ARTICLES 09/08/2019

View Document

23/08/1923 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023255760012

View Document

07/07/197 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023255760011

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR NICHOLAS WILLIAMS

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ROBERT WAYNE MORGAN

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED CATHERINE PHILLIPS

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED CATHERINE JANE PHILLIPS

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

23/01/1723 January 2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SHELVIN / 18/01/2017

View Document

13/01/1713 January 2017

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023255760011

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023255760010

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/1511 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 2040122

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR MICHAEL JOHN EVERETT

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED MRS EMMA VOIRREY LANCASTER

View Document

29/10/1429 October 2014 SECTION 519

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023255760010

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED GORDON ANTHONY BULL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY COOPE

View Document

15/08/1315 August 2013 SECRETARY APPOINTED GORDON ANTHONY BULL

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNES

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY CORNES / 21/05/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 1 BILLINTON WAY BRIGHTON EAST SUSSEX BN1 4LF

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/114 March 2011 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORNES / 29/11/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: LORNA HOUSE, LORNA ROAD, HOVE, EAST SUSSEX BN3 3EL

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED BELLERBYS' EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 1 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1H 3LF

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/07/9627 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9619 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 VARYING SHARE RIGHTS AND NAMES 21/12/95

View Document

12/01/9612 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/95

View Document

12/01/9612 January 1996 £ NC 40100/40150 21/12/

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

14/09/9514 September 1995 £ NC 100/40100 05/04/95

View Document

14/09/9514 September 1995 NC INC ALREADY ADJUSTED 05/04/91

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 44 CROMWELL ROAD, HOVE, EAST SUSSEX, BN3 3ER

View Document

07/07/957 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS; AMEND

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: WOLVERTON COURT, 15-16 LONDON STREET, BASINGSTOKE

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: NILE HOUSE, PO BOX 1041, NILE STREET, BRIGHTON BN1 1LA

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 44 CROMWELL ROAD, HOVE, SUSSEX, BN3 3ER

View Document

18/06/9018 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 RE AND APPT AUDITORS 08/05/90

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989

View Document

23/05/8923 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/8923 May 1989

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED BELLERBY EDUCATIONAL SERVICES LI MITED CERTIFICATE ISSUED ON 18/04/89

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 180189

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 COMPANY NAME CHANGED ZIPSTORE LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: CLASSIC HOUSE, 174-180 OLD ST, LONDON, EC1V 9BP

View Document

06/12/886 December 1988 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