EDUCATION HORIZONS GROUP (UK) LTD

Suite 38 Yeovil Innovation Centre Copse Road Suite 38 Yeovil Innovation Centre Copse Road, Yeovil, BA22 8RN, England
StatusACTIVE
Company No.12370289
CategoryPrivate Limited Company
Incorporated18 Dec 2019
Age4 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

EDUCATION HORIZONS GROUP (UK) LTD is an active private limited company with number 12370289. It was incorporated 4 years, 5 months, 22 days ago, on 18 December 2019. The company address is Suite 38 Yeovil Innovation Centre Copse Road Suite 38 Yeovil Innovation Centre Copse Road, Yeovil, BA22 8RN, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Lara Ong

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr Mark William Slattery

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lara Ong

Appointment date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Brett Anthony Steven Owen

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Anz

Change date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-03

Officer name: Mr Barry Anz

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johan Schonfeldt

Termination date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Gabriel Schonfeldt

Termination date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Timothy Edwin Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Weickhardt

Appointment date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Anthony Steven Owen

Appointment date: 2021-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

New address: Suite 38 Yeovil Innovation Centre Copse Road Lufton Yeovil BA22 8RN

Old address: 7 Broad Lane Upper Bucklebury Reading RG7 6QH England

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: 7 Broad Lane Upper Bucklebury Reading RG7 6QH

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-18

Psc name: Mr Andrew Gray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-28

Charge number: 123702890001

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 18 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENVIEW COURT MANAGEMENT LIMITED

4 GREENVIEW COURT,WALTON ON THE NAZE,CO14 8QE

Number:07274200
Status:ACTIVE
Category:Private Limited Company

HIVE HUB LONDON LIMITED

20 EVERSLEY ROAD,BEXHILL-ON-SEA,TN40 1HE

Number:10253259
Status:ACTIVE
Category:Private Limited Company

MILLDUN WAY RESIDENTS ASSOCIATION LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:01433507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOL FINANCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11743178
Status:ACTIVE
Category:Private Limited Company

THE LONDON STUDIOS LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:01222154
Status:ACTIVE
Category:Private Limited Company

THE VINTAGE TEA & CAKE ROOM LIMITED

17 GLAISTER LANE,BOLTON,BL2 5BU

Number:11399974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source