Advanced company searchLink opens in new window

EDUCATION MANAGEMENT DIRECT LIMITED

Company number 03244584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2018 PSC07 Cessation of James Robert Felix De Bass as a person with significant control on 11 January 2018
19 Jan 2018 PSC07 Cessation of Educate School Services Limited as a person with significant control on 10 January 2018
18 Jan 2018 PSC02 Notification of Educate Resourcing Limited as a person with significant control on 10 January 2018
17 Jan 2018 TM01 Termination of appointment of Garri Wyn Jones as a director on 11 January 2018
17 Jan 2018 TM01 Termination of appointment of James Robert Felix De Bass as a director on 11 January 2018
17 Jan 2018 AP01 Appointment of Mr Nicholas Dean Edwards as a director on 11 January 2018
17 Jan 2018 AP01 Appointment of Mr David Keith Norman as a director on 11 January 2018
17 Jan 2018 AP01 Appointment of Mr David Mark Jones as a director on 11 January 2018
17 Jan 2018 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to The Priory 7 Market Place Grantham NG31 6LJ on 17 January 2018
08 Dec 2017 MR04 Satisfaction of charge 1 in full
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
09 Mar 2017 AA Accounts for a small company made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
14 Mar 2016 AA Accounts for a small company made up to 31 August 2015
04 Feb 2016 TM01 Termination of appointment of Simon Patrick Connell as a director on 18 December 2015
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 160,800
01 Jun 2015 AA Accounts for a small company made up to 31 August 2014
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 160,800
11 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,800
11 Sep 2014 TM01 Termination of appointment of Christine Ann Flint as a director on 4 September 2014
31 Jul 2014 AP01 Appointment of Mrs Christine Ann Flint as a director on 18 July 2014
22 May 2014 AA Accounts for a small company made up to 31 August 2013
28 Mar 2014 AP01 Appointment of Mr Garri Wyn Jones as a director
28 Mar 2014 AD01 Registered office address changed from the Kensington Centre Hammersmith Road London W14 8UD England on 28 March 2014
27 Mar 2014 AP01 Appointment of Mr James Robert Felix De Bass as a director