MINERVA EDUCATION AND TRAINING LIMITED
Overview
| Company Name | MINERVA EDUCATION AND TRAINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04645156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MINERVA EDUCATION AND TRAINING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MINERVA EDUCATION AND TRAINING LIMITED located?
| Registered Office Address | C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINERVA EDUCATION AND TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHCROWN LIMITED | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for MINERVA EDUCATION AND TRAINING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MINERVA EDUCATION AND TRAINING LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for MINERVA EDUCATION AND TRAINING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Clement David Baptiste Leverd on May 24, 2024 | 2 pages | CH01 | ||
Termination of appointment of Andrew Brian Deacon as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James John Tod Kelly as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB | 1 pages | AD02 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 29 pages | AA | ||
Termination of appointment of Christopher Richard Field as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Aug 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Appointment of Mr Christopher George Edward Milikouris as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Aug 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Geoffrey Alan Quaife as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MINERVA EDUCATION AND TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILIKOURIS, Christopher George Edward | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | 292139860001 | |||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||
| LEADER, Martyn James Allen, Mr. | Director | Weldon NN17 1NN Corby Bangrave Road South England | Wales | British | 171894810002 | |||||
| LEVERD, Clement David Baptiste | Director | Level 7 - One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | England | French | 207294430002 | |||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||
| KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 190772740001 | |||||||
| LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||
| LODGE, Matthew Sebastian, Mr. | Secretary | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House | 171895140001 | |||||||
| RAPLEY, Wendy Lisa | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | 259114860001 | |||||||
| SMERDON, Leigh | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | 184918920001 | |||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| ALLAN, Russell Laurence | Director | Edinburgh Gate Edinburh Way CM20 2JE Harlow Pearson Education Essex England | England | British | 208739630001 | |||||
| BALL, Philip Ian | Director | 30 Valencia Road B60 2SA Bromsgrove Worcestershire | British | 95228000001 | ||||||
| BIRLEY SMITH, Gaynor | Director | Common House Ivington Court Ivington HR6 0JW Leominster Herefordshire | England | English | 83779370002 | |||||
| BUTLER, Christopher | Director | Garden Court Lockington Hall, Main Street DE74 2SJ Lockington Garden Court Derbyshire England | United Kingdom | British | 112702140001 | |||||
| COOPER, Phillip John | Director | Canada Square 8 Canada Square E14 5HQ London 8 England | United Kingdom | British | 116775310001 | |||||
| CUNNINGHAM, Kevin Alistair | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | Scotland | British | 271263600001 | |||||
| DEACON, Andrew Brian | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited, Level 7 England | United Kingdom | British | 209588340001 | |||||
| DUXBURY, Christopher | Director | Gidleigh Cottage Longparish SP11 6PG Andover Hampshire | British | 91833670001 | ||||||
| DUXBURY, Christopher | Director | Gidleigh Cottage Longparish SP11 6PG Andover Hampshire | British | 91833670001 | ||||||
| ENTRACT, Jonathan Mark | Director | 5 Rowan Terrace Courthope Villas Wimbledon SW19 4TF London | British | 86046470001 | ||||||
| FIELD, Christopher Richard | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | 117601990003 | |||||
| FIELD, Christopher Richard | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | United Kingdom | British | 117601990001 | |||||
| FIELD, Christopher Richard | Director | 11 Cherry Rise Flackwell Heath HP10 9PS High Wycombe Bucks | United Kingdom | British | 117601990001 | |||||
| HARRIS, John David | Director | 200 Aldersgate Street EC1A 2ND London 17th Floor England | England | British | 174333200001 | |||||
| HOLDEN, Mark Geoffrey David | Director | Level 7 - One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | England | British | 170508700001 | |||||
| KELLY, James John Tod | Director | 80 Strand WC2R 0RL London Pearson Plc England | England | British | 163949510001 | |||||
| KEYWORTH, Victor Edward | Director | Garden Court Lockington Hall, Main Street DE74 2SJ Lockington Garden Court Derbyshire England | United Kingdom | British | 105111630001 | |||||
| MALLION, Stephen John | Director | 5, Works Lane Barnstone NG13 9JJ Nottinghamshire The Old Post Office England | England | British | 139451450005 | |||||
| MELIZAN, Bruce Anthony | Director | Willowmead Orchard Road RG10 0SD Hurst Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||
| MURRAY, John Christopher | Director | 16 Ashworth Crescent Mapperley NG3 6BX Nottingham Nottinghamshire | England | British | 13003940001 | |||||
| O'GORMAN, Hannah | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | United Kingdom | British | 313750000002 | |||||
| PALMER, Jonathan | Director | Weldon NN17 1NN Corby Bangrave Road South England | United Kingdom | British | 105111450001 | |||||
| PARR, Andrew William | Director | Weldon NN17 1NN Corby Bangrave Road South England | England | British | 173753440001 |
Who are the persons with significant control of MINERVA EDUCATION AND TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Minerva Education And Training (Holdings) Limited | Apr 06, 2016 | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MINERVA EDUCATION AND TRAINING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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