STRICTLY EDUCATION LIMITED
Overview
| Company Name | STRICTLY EDUCATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05107810 |
| 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 STRICTLY EDUCATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRICTLY EDUCATION LIMITED located?
| Registered Office Address | 98 Theobalds Road WC1X 8WB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRICTLY EDUCATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| GW 446 LIMITED | Apr 21, 2004 | Apr 21, 2004 |
What are the latest accounts for STRICTLY EDUCATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STRICTLY EDUCATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for STRICTLY EDUCATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Education Services Solutions Limited as a person with significant control on Feb 19, 2026 | 2 pages | PSC05 | ||
Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on Feb 19, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 23 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 09, 2025 | 2 pages | AP04 | ||
Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Liam David Donnison as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Alan Smith as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Ann Cheale as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Heather Margaret Marchbank as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 22 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Jonathan Nicholas Roback as a director on Apr 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Heather Margaret Marchbank on Oct 02, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 20 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of STRICTLY EDUCATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CHEALE, Caroline Ann | Director | Theobalds Road WC1X 8WB London 98 England | United Kingdom | Irish | 119157810005 | |||||||||
| SMITH, Richard Alan | Director | Theobalds Road WC1X 8WB London 98 England | United Kingdom | British | 198993740001 | |||||||||
| DUDLEY, Nigel John | Secretary | 106 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 45866830002 | ||||||||||
| HALL, Richard Gordon | Secretary | Farm Cottage Heath House BS28 4UG Wedmore Somerset | British | 771320001 | ||||||||||
| MORRISON, Bruce Anthony | Secretary | Courtlands Parklands Avenue BN12 4NQ Goring By Sea West Sussex | British | 165645040001 | ||||||||||
| MYTTON, Jill | Secretary | Highview Farm, Folley Road Ackleton WV6 7JL Wolverhampton Shropshire | British | 69055850001 | ||||||||||
| WILLIS, Keith Andrew | Secretary | Curzon Street W1J 7UW London 50 United Kingdom | 208055100001 | |||||||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||||||
| AMIN, Vipul | Director | Snowdon Drive Winterhill MK6 1BP Milton Keynes The Learning House Bucks United Kingdom | United Kingdom | British | 157065740001 | |||||||||
| BACON, Nigel Douglas | Director | Barn Cottage Kington Lane CV35 8PP Claverton Warwickshire | England | British | 151714900001 | |||||||||
| BOVINGDON, Tracey Elizabeth | Director | 36 Church Street Tann House MK11 1BD Stony Stratford Buckinghamshire | British | 85415590001 | ||||||||||
| BOWMAN, John Vincent | Director | Bridge Road East AL7 1GL Welwyn Garden City 99 England | United Kingdom | British | 24713870001 | |||||||||
| COLLARD, Stuart Martin | Director | Sunrise Parkway Linford Wood MK14 6DY Milton Keynes Marlborough Court Buckinghamshire | England | British | 55710170002 | |||||||||
| COOPER, David Arthur | Director | 75 Rea Valley Drive Northfield B31 3XN Birmingham West Midlands | United Kingdom | British | 16325590001 | |||||||||
| DONNISON, Liam David | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 235980700004 | |||||||||
| DUNN, Benjamin Paul | Director | Bridge Road East AL7 1GL Welwyn Garden City 99 England | United Kingdom | British | 255794290001 | |||||||||
| FISHER, Amanda | Director | Bridge Road East AL7 1GL Welwyn Garden City 99 England | England | British | 255794990001 | |||||||||
| GLENDAY, Douglas Alexander | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 285925140001 | |||||||||
| HULLIS, Ann Amelia Ellen | Director | Snowdon Drive Winterhill MK6 1BP Milton Keynes The Learning House Bucks Uk | England | British | 157066040001 | |||||||||
| MARCHBANK, Heather Margaret | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 215863820001 | |||||||||
| MASON, Maria Ann | Director | Sunrise Parkway Linford Wood MK14 6DY Milton Keynes Marlborough Court England | England | British | 211402740001 | |||||||||
| MENDEZ, Owen George | Director | 34 Woodland Way Birchmoor B78 1AY Tamworth Staffordshire | England | British | 96749070002 | |||||||||
| MOORE, Richard Brian Ashley | Director | Curzon Street W1J 7UW London 50 United Kingdom | England | British | 196264570001 | |||||||||
| MORRISON, Bruce Anthony | Director | 3 Chapel Row Maidstone Road Matfield TN12 7LD Tonbridge Kent | United Kingdom | British | 21311030002 | |||||||||
| MORRISSEY, Nickolas George | Director | Snowdon Drive Winterhill MK6 1BP Milton Keynes The Learning House Bucks United Kingdom | England | British | 157065940001 | |||||||||
| ONEILL, John Jeremy | Director | Meadow Barn Shepherds Lane Compton Down SO21 2AD Winchester | England | British | 92979460001 | |||||||||
| RATCLIFFE, Alan | Director | 117 The Common Earlswood B94 5SH Solihull West Midlands | England | British | 60517840001 | |||||||||
| ROBACK, Jonathan Nicholas | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 69294210007 | |||||||||
| RUSSELL, Stephen Raymond | Director | Rapelands Farm Old Holbrook RH12 4TW Horsham West Sussex | United Kingdom | British | 68923990004 | |||||||||
| SMITH, John Edward | Director | Hollymount Farm Wood End Lane Fillongley CV7 8DF Coventry North Warwickshire | United Kingdom | British | 19375480003 | |||||||||
| WHITTAKER, George Anthony David | Director | Curzon Street W1J 7UW London 50 United Kingdom | United Kingdom | British | 125108980017 | |||||||||
| WILLIS, Keith Andrew | Director | Curzon Street W1J 7UW London 50 United Kingdom | United Kingdom | British | 189534470001 | |||||||||
| GW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000003 |
Who are the persons with significant control of STRICTLY EDUCATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Whittaker | Apr 29, 2016 | Sunrise Parkway Linford Wood MK14 6DY Milton Keynes Marlborough Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Willis | Apr 29, 2016 | Sunrise Parkway Linford Wood MK14 6DY Milton Keynes Marlborough Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Education Services Solutions Limited | Apr 29, 2016 | Theobalds Road WC1X 8WB London 98 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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