JOURNEY EDUCATION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Jonathan Wayne Cousins on 2025-03-05

View Document

05/03/255 March 2025 Notification of Jonathan Wayne Cousins as a person with significant control on 2025-02-24

View Document

05/03/255 March 2025 Change of details for Mrs Angela Louise Cousins as a person with significant control on 2025-02-24

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

23/12/2423 December 2024 Secretary's details changed for Mrs Angela Cousins on 2024-12-23

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Appointment of Mr Jonathan Wayne Cousins as a director on 2024-06-13

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mrs Angela Louise Cousins on 2022-02-27

View Document

28/02/2228 February 2022 Change of details for Mrs Angela Louise Cousins as a person with significant control on 2022-02-27

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA COUSINS / 27/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM THE BERGAMOT CENTRE WOODFIELD PARK TICKHILL ROAD DONCASTER DN4 8QN ENGLAND

View Document

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA COUSINS / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA COUSINS / 27/02/2020

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM SWIFT

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR LIAM SWIFT

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS JOANNE WHITEHEAD

View Document

09/03/199 March 2019 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