STRICTLY EDUCATION LIMITED

STRICTLY EDUCATION LIMITED

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

    Company NameSTRICTLY EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05107810
    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 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 AddressNo

    What were the previous names of STRICTLY EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 446 LIMITEDApr 21, 2004Apr 21, 2004

    What are the latest accounts for STRICTLY EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

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

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for STRICTLY EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Education Services Solutions Limited as a person with significant control on Feb 19, 2026

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2024

    23 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 09, 2025

    2 pagesAP04

    Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025

    1 pagesTM01

    Termination of appointment of Liam David Donnison as a director on Nov 13, 2024

    1 pagesTM01

    Appointment of Mr Richard Alan Smith as a director on Nov 13, 2024

    2 pagesAP01

    Appointment of Mrs Caroline Ann Cheale as a director on Nov 13, 2024

    2 pagesAP01

    Termination of appointment of Heather Margaret Marchbank as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    22 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Nicholas Roback as a director on Apr 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Heather Margaret Marchbank on Oct 02, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    20 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of STRICTLY EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CHEALE, Caroline Ann
    Theobalds Road
    WC1X 8WB London
    98
    England
    Director
    Theobalds Road
    WC1X 8WB London
    98
    England
    United KingdomIrish119157810005
    SMITH, Richard Alan
    Theobalds Road
    WC1X 8WB London
    98
    England
    Director
    Theobalds Road
    WC1X 8WB London
    98
    England
    United KingdomBritish198993740001
    DUDLEY, Nigel John
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British45866830002
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Secretary
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    British771320001
    MORRISON, Bruce Anthony
    Courtlands
    Parklands Avenue
    BN12 4NQ Goring By Sea
    West Sussex
    Secretary
    Courtlands
    Parklands Avenue
    BN12 4NQ Goring By Sea
    West Sussex
    British165645040001
    MYTTON, Jill
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    Secretary
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    British69055850001
    WILLIS, Keith Andrew
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Secretary
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    208055100001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    AMIN, Vipul
    Snowdon Drive
    Winterhill
    MK6 1BP Milton Keynes
    The Learning House
    Bucks
    United Kingdom
    Director
    Snowdon Drive
    Winterhill
    MK6 1BP Milton Keynes
    The Learning House
    Bucks
    United Kingdom
    United KingdomBritish157065740001
    BACON, Nigel Douglas
    Barn Cottage
    Kington Lane
    CV35 8PP Claverton
    Warwickshire
    Director
    Barn Cottage
    Kington Lane
    CV35 8PP Claverton
    Warwickshire
    EnglandBritish151714900001
    BOVINGDON, Tracey Elizabeth
    36 Church Street Tann House
    MK11 1BD Stony Stratford
    Buckinghamshire
    Director
    36 Church Street Tann House
    MK11 1BD Stony Stratford
    Buckinghamshire
    British85415590001
    BOWMAN, John Vincent
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    United KingdomBritish24713870001
    COLLARD, Stuart Martin
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    Buckinghamshire
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    Buckinghamshire
    EnglandBritish55710170002
    COOPER, David Arthur
    75 Rea Valley Drive
    Northfield
    B31 3XN Birmingham
    West Midlands
    Director
    75 Rea Valley Drive
    Northfield
    B31 3XN Birmingham
    West Midlands
    United KingdomBritish16325590001
    DONNISON, Liam David
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritish235980700004
    DUNN, Benjamin Paul
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    United KingdomBritish255794290001
    FISHER, Amanda
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    EnglandBritish255794990001
    GLENDAY, Douglas Alexander
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritish285925140001
    HULLIS, Ann Amelia Ellen
    Snowdon Drive
    Winterhill
    MK6 1BP Milton Keynes
    The Learning House
    Bucks
    Uk
    Director
    Snowdon Drive
    Winterhill
    MK6 1BP Milton Keynes
    The Learning House
    Bucks
    Uk
    EnglandBritish157066040001
    MARCHBANK, Heather Margaret
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritish215863820001
    MASON, Maria Ann
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    England
    EnglandBritish211402740001
    MENDEZ, Owen George
    34 Woodland Way
    Birchmoor
    B78 1AY Tamworth
    Staffordshire
    Director
    34 Woodland Way
    Birchmoor
    B78 1AY Tamworth
    Staffordshire
    EnglandBritish96749070002
    MOORE, Richard Brian Ashley
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Director
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    EnglandBritish196264570001
    MORRISON, Bruce Anthony
    3 Chapel Row
    Maidstone Road Matfield
    TN12 7LD Tonbridge
    Kent
    Director
    3 Chapel Row
    Maidstone Road Matfield
    TN12 7LD Tonbridge
    Kent
    United KingdomBritish21311030002
    MORRISSEY, Nickolas George
    Snowdon Drive
    Winterhill
    MK6 1BP Milton Keynes
    The Learning House
    Bucks
    United Kingdom
    Director
    Snowdon Drive
    Winterhill
    MK6 1BP Milton Keynes
    The Learning House
    Bucks
    United Kingdom
    EnglandBritish157065940001
    ONEILL, John Jeremy
    Meadow Barn
    Shepherds Lane Compton Down
    SO21 2AD Winchester
    Director
    Meadow Barn
    Shepherds Lane Compton Down
    SO21 2AD Winchester
    EnglandBritish92979460001
    RATCLIFFE, Alan
    117 The Common
    Earlswood
    B94 5SH Solihull
    West Midlands
    Director
    117 The Common
    Earlswood
    B94 5SH Solihull
    West Midlands
    EnglandBritish60517840001
    ROBACK, Jonathan Nicholas
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritish69294210007
    RUSSELL, Stephen Raymond
    Rapelands Farm
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    Director
    Rapelands Farm
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    United KingdomBritish68923990004
    SMITH, John Edward
    Hollymount Farm Wood End Lane
    Fillongley
    CV7 8DF Coventry
    North Warwickshire
    Director
    Hollymount Farm Wood End Lane
    Fillongley
    CV7 8DF Coventry
    North Warwickshire
    United KingdomBritish19375480003
    WHITTAKER, George Anthony David
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Director
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    United KingdomBritish125108980017
    WILLIS, Keith Andrew
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Director
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    United KingdomBritish189534470001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Whittaker
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    England
    Apr 29, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Keith Willis
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    England
    Apr 29, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6DY Milton Keynes
    Marlborough Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Theobalds Road
    WC1X 8WB London
    98
    England
    Apr 29, 2016
    Theobalds Road
    WC1X 8WB London
    98
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10112564
    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.

    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