EDUCATE (PGCE) LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Registered office address changed from S2, Sedan House Stanley Place Chester CH1 2LU England to 1st Floor Aldford House Bell Meadow Business Park Park Lane Chester CH4 9EP on 2023-03-02

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Director's details changed for Mr Nicholas Dean Edwards on 2020-11-03

View Document

15/07/2115 July 2021 Change of details for Education Management Direct Limited as a person with significant control on 2020-11-03

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

15/07/2115 July 2021 Secretary's details changed for Tom Houghton on 2020-11-03

View Document

15/07/2115 July 2021 Director's details changed for Mr David Keith Norman on 2020-11-03

View Document

15/07/2115 July 2021 Director's details changed for Mr David Mark Jones on 2020-11-03

View Document

02/07/212 July 2021 Registered office address changed from Educate Resourcing Ltd Unit 5, Blackwood Business Park Ash Road South Wrexham LL13 9UG United Kingdom to S2, Sedan House Stanley Place Chester CH1 2LU on 2021-07-02

View Document

02/07/212 July 2021 Cessation of James Robert Felix De Bass as a person with significant control on 2018-01-11

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM THE PRIORY 7 MARKET PLACE GRANTHAM NG31 6LJ UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 SECRETARY APPOINTED TOM HOUGHTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DE BASS

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DAVID MARK JONES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR NICHOLAS DEAN EDWARDS

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DAVID KEITH NORMAN

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 66 HAMMERSMITH ROAD LONDON W14 8UD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DE BASS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCATION MANAGEMENT DIRECT LIMITED

View Document

23/02/1723 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CONNELL

View Document

24/06/1524 June 2015 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