MINERVA EDUCATION AND TRAINING LIMITED

MINERVA EDUCATION AND TRAINING LIMITED

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

    Company NameMINERVA EDUCATION AND TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04645156
    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 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 AddressNo

    What were the previous names of MINERVA EDUCATION AND TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHCROWN LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for MINERVA EDUCATION AND TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MINERVA EDUCATION AND TRAINING LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for MINERVA EDUCATION AND TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Alistair Cunningham as a director on Sep 26, 2025

    1 pagesTM01

    Director's details changed for Mr Clement David Baptiste Leverd on May 24, 2024

    2 pagesCH01

    Termination of appointment of Andrew Brian Deacon as a director on Sep 19, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James John Tod Kelly as a director on Dec 06, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    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 pagesAD02

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    29 pagesAA

    Termination of appointment of Christopher Richard Field as a director on Jun 30, 2022

    1 pagesTM01

    Current accounting period shortened from Aug 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Appointment of Mr Christopher George Edward Milikouris as a secretary on Jan 31, 2022

    2 pagesAP03

    Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022

    1 pagesTM02

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Aug 31, 2021

    1 pagesAA01

    Termination of appointment of Geoffrey Alan Quaife as a director on Aug 31, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of MINERVA EDUCATION AND TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILIKOURIS, Christopher George Edward
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    292139860001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    LEADER, Martyn James Allen, Mr.
    Weldon
    NN17 1NN Corby
    Bangrave Road South
    England
    Director
    Weldon
    NN17 1NN Corby
    Bangrave Road South
    England
    WalesBritish171894810002
    LEVERD, Clement David Baptiste
    Level 7 - One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    Director
    Level 7 - One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    EnglandFrench207294430002
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    190772740001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    LODGE, Matthew Sebastian, Mr.
    Ruscombe Park Ruscombe
    RG10 9JU Reading
    Interserve House
    Secretary
    Ruscombe Park Ruscombe
    RG10 9JU Reading
    Interserve House
    171895140001
    RAPLEY, Wendy Lisa
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    259114860001
    SMERDON, Leigh
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    184918920001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ALLAN, Russell Laurence
    Edinburgh Gate
    Edinburh Way
    CM20 2JE Harlow
    Pearson Education
    Essex
    England
    Director
    Edinburgh Gate
    Edinburh Way
    CM20 2JE Harlow
    Pearson Education
    Essex
    England
    EnglandBritish208739630001
    BALL, Philip Ian
    30 Valencia Road
    B60 2SA Bromsgrove
    Worcestershire
    Director
    30 Valencia Road
    B60 2SA Bromsgrove
    Worcestershire
    British95228000001
    BIRLEY SMITH, Gaynor
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    Director
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    EnglandEnglish83779370002
    BUTLER, Christopher
    Garden Court
    Lockington Hall, Main Street
    DE74 2SJ Lockington
    Garden Court
    Derbyshire
    England
    Director
    Garden Court
    Lockington Hall, Main Street
    DE74 2SJ Lockington
    Garden Court
    Derbyshire
    England
    United KingdomBritish112702140001
    COOPER, Phillip John
    Canada Square
    8 Canada Square
    E14 5HQ London
    8
    England
    Director
    Canada Square
    8 Canada Square
    E14 5HQ London
    8
    England
    United KingdomBritish116775310001
    CUNNINGHAM, Kevin Alistair
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    ScotlandBritish271263600001
    DEACON, Andrew Brian
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited, Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited, Level 7
    England
    United KingdomBritish209588340001
    DUXBURY, Christopher
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    Director
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    British91833670001
    DUXBURY, Christopher
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    Director
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    British91833670001
    ENTRACT, Jonathan Mark
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    Director
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    British86046470001
    FIELD, Christopher Richard
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish117601990003
    FIELD, Christopher Richard
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritish117601990001
    FIELD, Christopher Richard
    11 Cherry Rise
    Flackwell Heath
    HP10 9PS High Wycombe
    Bucks
    Director
    11 Cherry Rise
    Flackwell Heath
    HP10 9PS High Wycombe
    Bucks
    United KingdomBritish117601990001
    HARRIS, John David
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    EnglandBritish174333200001
    HOLDEN, Mark Geoffrey David
    Level 7 - One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    Director
    Level 7 - One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    EnglandBritish170508700001
    KELLY, James John Tod
    80 Strand
    WC2R 0RL London
    Pearson Plc
    England
    Director
    80 Strand
    WC2R 0RL London
    Pearson Plc
    England
    EnglandBritish163949510001
    KEYWORTH, Victor Edward
    Garden Court
    Lockington Hall, Main Street
    DE74 2SJ Lockington
    Garden Court
    Derbyshire
    England
    Director
    Garden Court
    Lockington Hall, Main Street
    DE74 2SJ Lockington
    Garden Court
    Derbyshire
    England
    United KingdomBritish105111630001
    MALLION, Stephen John
    5, Works Lane
    Barnstone
    NG13 9JJ Nottinghamshire
    The Old Post Office
    England
    Director
    5, Works Lane
    Barnstone
    NG13 9JJ Nottinghamshire
    The Old Post Office
    England
    EnglandBritish139451450005
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    MURRAY, John Christopher
    16 Ashworth Crescent
    Mapperley
    NG3 6BX Nottingham
    Nottinghamshire
    Director
    16 Ashworth Crescent
    Mapperley
    NG3 6BX Nottingham
    Nottinghamshire
    EnglandBritish13003940001
    O'GORMAN, Hannah
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    United KingdomBritish313750000002
    PALMER, Jonathan
    Weldon
    NN17 1NN Corby
    Bangrave Road South
    England
    Director
    Weldon
    NN17 1NN Corby
    Bangrave Road South
    England
    United KingdomBritish105111450001
    PARR, Andrew William
    Weldon
    NN17 1NN Corby
    Bangrave Road South
    England
    Director
    Weldon
    NN17 1NN Corby
    Bangrave Road South
    England
    EnglandBritish173753440001

    Who are the persons with significant control of MINERVA EDUCATION AND TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerva Education And Training (Holdings) Limited
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Apr 06, 2016
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04645155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MINERVA EDUCATION AND TRAINING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Apr 06, 2016The 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