Download leads from Nexok and grow your business. Find out more

Eduaction (Waltham Forest) Limited

Documents

Total Documents253
Total Pages1,174

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019
28 July 2020Confirmation statement made on 15 July 2020 with no updates
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020
24 December 2019Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019
24 December 2019Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019
5 November 2019Total exemption full accounts made up to 31 December 2018
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
2 September 2019Change of details for Amey Plc as a person with significant control on 2 September 2019
18 July 2019Confirmation statement made on 15 July 2019 with updates
9 January 2019Second filing for the appointment of Antonius Jacobus Cornelis Van Vilsteren as a director
5 January 2019Amended total exemption full accounts made up to 31 December 2017
12 December 2018Total exemption full accounts made up to 31 December 2017
2 October 2018Termination of appointment of Graeme Robert Halder as a director on 1 October 2018
2 October 2018Appointment of Mr Antonius Jacobus Cornelius Van Vilsteren as a director on 1 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/01/2019
27 July 2018Confirmation statement made on 15 July 2018 with updates
5 October 2017Total exemption full accounts made up to 31 December 2016
5 October 2017Total exemption full accounts made up to 31 December 2016
19 July 2017Confirmation statement made on 15 July 2017 with updates
19 July 2017Change of details for Amey Plc as a person with significant control on 6 April 2016
19 July 2017Change of details for Nord Anglia Education Limited as a person with significant control on 6 April 2016
19 July 2017Confirmation statement made on 15 July 2017 with updates
19 July 2017Change of details for Amey Plc as a person with significant control on 6 April 2016
19 July 2017Change of details for Nord Anglia Education Limited as a person with significant control on 6 April 2016
9 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016
9 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016
5 January 2017Appointment of Mr Paul Birch as a director on 30 September 2016
5 January 2017Appointment of Mr Paul Birch as a director on 30 September 2016
30 September 2016Termination of appointment of Guy Charles Carter as a director on 30 September 2016
30 September 2016Termination of appointment of Guy Charles Carter as a director on 30 September 2016
15 August 2016Total exemption full accounts made up to 31 August 2015
15 August 2016Total exemption full accounts made up to 31 August 2015
3 August 2016Confirmation statement made on 1 August 2016 with updates
3 August 2016Confirmation statement made on 1 August 2016 with updates
27 July 2016Termination of appointment of Mark James Logan as a director on 30 September 2015
27 July 2016Termination of appointment of Mark James Logan as a director on 30 September 2015
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
24 September 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
24 September 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
19 September 2015Compulsory strike-off action has been discontinued
19 September 2015Compulsory strike-off action has been discontinued
16 September 2015Total exemption full accounts made up to 31 August 2014
16 September 2015Total exemption full accounts made up to 31 August 2014
1 September 2015First Gazette notice for compulsory strike-off
1 September 2015First Gazette notice for compulsory strike-off
20 May 2015Appointment of Mr Guy Charles Carter as a director on 7 November 2013
20 May 2015Appointment of Mr Guy Charles Carter as a director on 7 November 2013
20 May 2015Appointment of Mr Guy Charles Carter as a director on 7 November 2013
4 August 2014Termination of appointment of Bilal Hashim Lala as a director on 30 August 2013
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
4 August 2014Termination of appointment of Bilal Hashim Lala as a director on 30 August 2013
2 July 2014Total exemption full accounts made up to 31 August 2013
2 July 2014Total exemption full accounts made up to 31 August 2013
11 December 2013Auditor's resignation
11 December 2013Auditor's resignation
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
6 June 2013Total exemption full accounts made up to 31 August 2012
6 June 2013Total exemption full accounts made up to 31 August 2012
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
25 May 2012Total exemption full accounts made up to 31 August 2011
25 May 2012Total exemption full accounts made up to 31 August 2011
26 August 2011Appointment of Mr Mark James Logan as a director
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
26 August 2011Appointment of Mr Mark James Logan as a director
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
8 June 2011Full accounts made up to 31 August 2010
8 June 2011Full accounts made up to 31 August 2010
24 March 2011Termination of appointment of David Smith as a director
24 March 2011Termination of appointment of David Smith as a director
11 February 2011Appointment of Mr Graeme Robert Halder as a director
11 February 2011Appointment of Mr Graeme Robert Halder as a director
10 February 2011Termination of appointment of Paul Rees as a director
10 February 2011Termination of appointment of Paul Rees as a director
27 October 2010Appointment of Bilal Hashim Lala as a director
27 October 2010Appointment of Bilal Hashim Lala as a director
26 October 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
26 October 2010Director's details changed for Paul Meredith Rees on 1 October 2009
26 October 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
26 October 2010Director's details changed for Paul Meredith Rees on 1 October 2009
26 October 2010Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009
26 October 2010Director's details changed for Paul Meredith Rees on 1 October 2009
8 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
8 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
6 February 2010Full accounts made up to 31 March 2009
6 February 2010Full accounts made up to 31 March 2009
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
14 October 2009Director's details changed for Paul Meredith Rees on 2 October 2009
14 October 2009Director's details changed for Paul Meredith Rees on 2 October 2009
14 October 2009Director's details changed for Paul Meredith Rees on 2 October 2009
29 September 2009Secretary appointed sherard secretariat services LIMITED
29 September 2009Registered office changed on 29/09/2009 from c/o c/o nuro anflia 3RD floor eldon chambers falcon court 30-31 fleet street london EC4Y 1AA
29 September 2009Secretary appointed sherard secretariat services LIMITED
29 September 2009Registered office changed on 29/09/2009 from c/o c/o nuro anflia 3RD floor eldon chambers falcon court 30-31 fleet street london EC4Y 1AA
21 September 2009Appointment terminated secretary john butler
21 September 2009Appointment terminated secretary john butler
4 June 2009Appointment terminated director john butler
4 June 2009Appointment terminated director john butler
8 April 2009Director appointed john francis butler
8 April 2009Appointment terminated director jonathan garnett
8 April 2009Director appointed john francis butler
8 April 2009Appointment terminated director jonathan garnett
8 April 2009Registered office changed on 08/04/2009 from the education centre 97 queens road walthamstow london E17 8QS
8 April 2009Registered office changed on 08/04/2009 from the education centre 97 queens road walthamstow london E17 8QS
31 March 2009Full accounts made up to 31 March 2008
31 March 2009Full accounts made up to 31 March 2008
18 March 2009Appointment terminated director nicholas edwards
18 March 2009Appointment terminated director nicholas edwards
10 October 2008Director appointed nicholas jeremy edwards
10 October 2008Director appointed nicholas jeremy edwards
8 October 2008Appointment terminated director rosamund marshall
8 October 2008Return made up to 01/10/08; full list of members
8 October 2008Director appointed david andrew gordon smith
8 October 2008Appointment terminated director rosamund marshall
8 October 2008Director appointed david andrew gordon smith
8 October 2008Return made up to 01/10/08; full list of members
25 September 2008Appointment terminated director antony barry
25 September 2008Appointment terminated director antony barry
28 May 2008Director appointed paul meredith rees
28 May 2008Director appointed paul meredith rees
28 May 2008Full accounts made up to 31 March 2007
28 May 2008Full accounts made up to 31 March 2007
23 May 2008Appointment terminated director ronald gray
23 May 2008Appointment terminated director ronald gray
20 November 2007Return made up to 01/10/07; full list of members
20 November 2007Location of register of members
20 November 2007Location of register of members
20 November 2007Return made up to 01/10/07; full list of members
15 February 2007Full accounts made up to 31 March 2006
15 February 2007Full accounts made up to 31 March 2006
18 December 2006Return made up to 01/10/06; full list of members
18 December 2006Return made up to 01/10/06; full list of members
6 October 2006Director's particulars changed
6 October 2006Director's particulars changed
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
25 August 2006New director appointed
25 August 2006New director appointed
11 August 2006Director resigned
11 August 2006Director resigned
20 June 2006Declaration of satisfaction of mortgage/charge
20 June 2006Declaration of satisfaction of mortgage/charge
17 May 2006Secretary resigned
17 May 2006Secretary resigned
4 May 2006Director's particulars changed
4 May 2006Director's particulars changed
4 May 2006Director's particulars changed
4 May 2006Director's particulars changed
4 April 2006Full accounts made up to 31 March 2005
4 April 2006Full accounts made up to 31 March 2005
19 January 2006New secretary appointed
19 January 2006New secretary appointed
16 November 2005Registered office changed on 16/11/05 from: anglia house carrs road cheadle cheshire SK8 2LA
16 November 2005Registered office changed on 16/11/05 from: anglia house carrs road cheadle cheshire SK8 2LA
10 November 2005New director appointed
10 November 2005New director appointed
1 November 2005Return made up to 01/10/05; full list of members
1 November 2005Return made up to 01/10/05; full list of members
9 September 2005Director's particulars changed
9 September 2005Director's particulars changed
7 July 2005Full accounts made up to 31 March 2004
7 July 2005Full accounts made up to 31 March 2004
11 February 2005New director appointed
11 February 2005New director appointed
11 February 2005Director resigned
11 February 2005Director resigned
1 November 2004Return made up to 01/10/04; full list of members
1 November 2004Return made up to 01/10/04; full list of members
27 September 2004Director resigned
27 September 2004Director resigned
19 March 2004New director appointed
19 March 2004New director appointed
18 February 2004Director resigned
18 February 2004Director resigned
2 February 2004Full accounts made up to 31 March 2003
2 February 2004Full accounts made up to 31 March 2003
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
30 December 2003Registered office changed on 30/12/03 from: 100 barbirolli square manchester M2 3AB
30 December 2003Registered office changed on 30/12/03 from: 100 barbirolli square manchester M2 3AB
25 October 2003Return made up to 01/10/03; full list of members
25 October 2003Secretary's particulars changed
25 October 2003Return made up to 01/10/03; full list of members
25 October 2003Secretary's particulars changed
21 October 2003Secretary's particulars changed
21 October 2003Secretary's particulars changed
1 October 2003Registered office changed on 01/10/03 from: anglia house eden place cheadle cheshire SK8 1AT
1 October 2003New director appointed
1 October 2003Registered office changed on 01/10/03 from: anglia house eden place cheadle cheshire SK8 1AT
1 October 2003New director appointed
1 October 2003New director appointed
1 October 2003New director appointed
3 September 2003Director resigned
3 September 2003Director resigned
26 August 2003Director resigned
26 August 2003Director resigned
22 May 2003Full accounts made up to 31 March 2002
22 May 2003Full accounts made up to 31 March 2002
24 April 2003Auditor's resignation
24 April 2003Auditor's resignation
13 January 2003New director appointed
13 January 2003New director appointed
24 December 2002Director resigned
24 December 2002Director resigned
30 October 2002Location of register of members
30 October 2002Location of register of members
30 October 2002Return made up to 01/10/02; full list of members
30 October 2002Return made up to 01/10/02; full list of members
10 January 2002Return made up to 20/12/01; full list of members
10 January 2002Return made up to 20/12/01; full list of members
19 October 2001New director appointed
19 October 2001New director appointed
11 October 2001New director appointed
11 October 2001New director appointed
10 September 2001Particulars of mortgage/charge
10 September 2001Particulars of mortgage/charge
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 August 2001Memorandum and Articles of Association
13 August 2001Memorandum and Articles of Association
13 August 2001Nc inc already adjusted 18/07/01
13 August 2001Ad 18/07/01--------- £ si 5499@1=5499 £ ic 1/5500
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 August 2001Nc inc already adjusted 18/07/01
13 August 2001Ad 18/07/01--------- £ si 5499@1=5499 £ ic 1/5500
7 June 2001Company name changed amnor educational services limit ed\certificate issued on 07/06/01
7 June 2001Company name changed amnor educational services limit ed\certificate issued on 07/06/01
27 April 2001Registered office changed on 27/04/01 from: 100 barbirolli square manchester M2 3AB
27 April 2001Registered office changed on 27/04/01 from: 100 barbirolli square manchester M2 3AB
29 January 2001Accounting reference date extended from 31/12/01 to 31/03/02
29 January 2001Accounting reference date extended from 31/12/01 to 31/03/02
18 January 2001Director resigned
18 January 2001Director resigned
18 January 2001New director appointed
18 January 2001New director appointed
18 January 2001New director appointed
18 January 2001New director appointed
8 January 2001Company name changed inhoco 2215 LIMITED\certificate issued on 08/01/01
8 January 2001Company name changed inhoco 2215 LIMITED\certificate issued on 08/01/01
20 December 2000Incorporation
20 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing