ASPECT EDUCATION LIMITED

ASPECT EDUCATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASPECT EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04053877
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPECT EDUCATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Technical and vocational secondary education (85320) / Education

    Where is ASPECT EDUCATION LIMITED located?

    Registered Office Address
    Palace House
    3 Cathedral Street
    SE1 9DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPECT EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPECT EDUCATIONAL HOLDINGS LIMITEDJan 22, 2001Jan 22, 2001
    OPTAGON HOLDINGS LIMITEDAug 11, 2000Aug 11, 2000

    What are the latest accounts for ASPECT EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for ASPECT EDUCATION LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for ASPECT EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    31 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2021

    27 pagesAA

    Termination of appointment of Rachael Victoria Dupont as a secretary on Jan 30, 2023

    1 pagesTM02

    Appointment of Mr Andrew Gareth Edwards as a secretary on Jan 30, 2023

    2 pagesAP03

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    26 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    26 pagesAA

    Secretary's details changed for Mrs Rachael Victoria Dupont on Jan 15, 2021

    1 pagesCH03

    Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on Jan 17, 2021

    1 pagesAD01

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    27 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2017

    25 pagesAA

    Confirmation statement made on Aug 08, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 10, 2018

    • Capital: GBP 1,312.62
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Secretary's details changed for Mrs Rachael Victoria Convery on Dec 01, 2017

    1 pagesCH03

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Rachael Victoria Convery as a secretary on Nov 23, 2016

    2 pagesAP03

    Who are the officers of ASPECT EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Andrew Gareth
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Secretary
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    305472590001
    ISAAC, Gareth Roger
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritishCfo188185510001
    JONES, David
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    United KingdomBritishManaging Director69951100007
    THICK, Andrew Vincent Alexander
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritishDirector169818220001
    DUPONT, Rachael Victoria
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Secretary
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    219178270002
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Secretary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    BritishSolicitor128657340001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    ANDERSSON, Magnus
    2 Tilton Street
    SW6 7LP London
    Director
    2 Tilton Street
    SW6 7LP London
    SwedishCompany Director85711170001
    AUGUST, Scott Jeffery
    51 Munch Road
    Redbank
    New Jersey
    07701
    United States
    Director
    51 Munch Road
    Redbank
    New Jersey
    07701
    United States
    AmericanDirector135851000001
    CARNEY, Sean Dylan
    167 Pavilion Road
    SW1X 0BW Knightsbridge
    London
    Director
    167 Pavilion Road
    SW1X 0BW Knightsbridge
    London
    AmericanCompany Director75446670002
    CONVERY, Rachael Victoria
    Kensington Village Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building
    England
    Director
    Kensington Village Avonmore Road
    W14 8HQ London
    2nd Floor Warwick Building
    England
    EnglandBritishLawyer186762620001
    DE MUINCK KEIZER, Johan Hendrik
    119w
    71st Street Apt 2b
    New York
    Ny 10023
    Director
    119w
    71st Street Apt 2b
    New York
    Ny 10023
    UsaAmericanDirector116624610001
    JONES, Marc
    122b Mission Canyon Road
    Santa Barbara
    Ca 93105
    Director
    122b Mission Canyon Road
    Santa Barbara
    Ca 93105
    AmericanCompany Director83359450001
    LEDGER, Robert Mark
    22 Park Road
    TN4 0NX Southborough
    Kent
    Director
    22 Park Road
    TN4 0NX Southborough
    Kent
    BritishCompany Director77937560001
    LOWCOCK, Nicholas
    56 Twyford Avenue
    Acton
    W3 9QB London
    Director
    56 Twyford Avenue
    Acton
    W3 9QB London
    BritishBanker59642490001
    PATON, Susan Mary
    Grosvenor Gardens
    SW1W 0AU London
    4th Floor 52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    4th Floor 52
    EnglandBritishSolicitor128657340001
    POLSTEIN, John Franklin
    140 High Street
    Hastings On Hudson
    New York
    Ny 107706
    Usa
    Director
    140 High Street
    Hastings On Hudson
    New York
    Ny 107706
    Usa
    United StatesAmericanDirector116624850001
    SCHULL, Joseph
    22 Queens Gardens
    W2 3BD London
    Director
    22 Queens Gardens
    W2 3BD London
    CanadianFinance71657930001
    SKINNER, Robert L
    726 Cathedral Pointe Lane
    Santa Barbara
    California 93111
    Usa
    Director
    726 Cathedral Pointe Lane
    Santa Barbara
    California 93111
    Usa
    AmericanExecutive Atty84585660001
    SPERLING, Peter
    5290 E Exeter Boulevard
    FOREIGN Phoenix
    Arizona 85018
    Usa
    Director
    5290 E Exeter Boulevard
    FOREIGN Phoenix
    Arizona 85018
    Usa
    AmericanExecutive84585810001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of ASPECT EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8HQ London
    2nd Floor, Warwick Building
    England
    Jul 30, 2016
    Kensington Village
    Avonmore Road
    W14 8HQ London
    2nd Floor, Warwick Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number4678712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0