E4EDUCATION HOLDINGS LIMITED

Boundary House Boundary House, Chelmsford, CM2 0RE, England
StatusACTIVE
Company No.13353743
CategoryPrivate Limited Company
Incorporated23 Apr 2021
Age3 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

E4EDUCATION HOLDINGS LIMITED is an active private limited company with number 13353743. It was incorporated 3 years, 1 month, 8 days ago, on 23 April 2021. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133537430001

Charge creation date: 2024-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 133537430002

Charge creation date: 2024-02-05

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 23 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Mr Christopher Stuart Scarth

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Haigh

Appointment date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Manprit Singh Randhawa

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Manprit Singh Randhawa

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Glenn Roach

Termination date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Gavin Mark Freed

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Glenn Roach

Cessation date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Juniper Education Holdings Limited

Notification date: 2021-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2021

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Boundary House County Place Chelmsford CM2 0RE

Change date: 2021-11-23

Old address: 29 Commerce Road Lynchwood Peterborough Cambs PE2 6LR United Kingdom

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH19

Capital : 765 GBP

Date: 2021-11-10

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/11/21

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 25 May 2021

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2021-05-25

Documents

View document PDF

Incorporation company

Date: 23 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURATE SAFETY AND SECURITY INTERNATIONAL LTD

4 BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:08469720
Status:ACTIVE
Category:Private Limited Company

ALYINA LIMITED

16 PARKLAND DRIVE,CARLISLE,CA1 3GP

Number:10984242
Status:ACTIVE
Category:Private Limited Company

EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED

FRISTON HOUSE DITTONS ROAD,POLEGATE,BN26 6HY

Number:05686146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAIDIA PHARMA SERVICES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06071455
Status:ACTIVE
Category:Private Limited Company

SUN TRADING LIMITED

KENSINGTON MILLS,BIRMINGHAM,B12 9AE

Number:11450910
Status:ACTIVE
Category:Private Limited Company

TEEMARK UK LIMITED

102-116 WINDMILL ROAD,CROYDON,CR0 2XQ

Number:07242584
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