HB EDUCATION LIMITED

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

    Company NameHB EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06247659
    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 HB EDUCATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HB EDUCATION LIMITED located?

    Registered Office Address
    Alton Court
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Herefordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HB EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAYBREAK EDUCATION LIMITEDOct 06, 2008Oct 06, 2008
    PGL HOLDINGS LIMITEDMay 15, 2007May 15, 2007

    What are the latest accounts for HB EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for HB EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    26 pagesAA

    Appointment of Mrs Nicole Sarah Graff as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew James Clark as a director on Jan 28, 2025

    1 pagesTM01

    Confirmation statement made on May 14, 2024 with no updates

    2 pagesCS01

    Full accounts made up to Aug 31, 2023

    24 pagesAA

    Sub-division of shares on Mar 13, 2023

    3 pagesSH02
    Annotations
    DateAnnotation
    Jan 30, 2024Clarification A second filed SH02 was registered on 30/01/2024.

    Second filing of a statement of capital following an allotment of shares on Mar 13, 2023

    • Capital: GBP 175,422,176.556
    7 pagesRP04SH01

    Registration of charge 062476590014, created on Nov 21, 2023

    85 pagesMR01

    Change of details for Midlothian Capital Partners (Education) Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC05

    Change of details for Midlothian Capital Partners (Education) Limited as a person with significant control on May 03, 2019

    2 pagesPSC05

    Change of details for Midlothian Capital Partners (Education) Limited as a person with significant control on Jan 14, 2019

    2 pagesPSC05

    Second filing of Confirmation Statement dated May 14, 2023

    5 pagesRP04CS01

    Confirmation statement made on May 14, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 17/10/2023

    Full accounts made up to Aug 31, 2022

    25 pagesAA

    Sub-division of shares on Mar 13, 2023

    7 pagesSH02
    Annotations
    DateAnnotation
    Jan 30, 2024Clarification A second filed SH02 was registered on 30/01/2024.

    Statement of capital following an allotment of shares on Mar 13, 2023

    • Capital: GBP 175,422,226.556
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 28, 2023Clarification A second filed SH01 was registered on 28/11/2023

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division of shares 13/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

    Appointment of Mr Andrew James Clark as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Luke Taylor Creighton as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    23 pagesAA

    Termination of appointment of Neil Allen Currie as a director on Nov 30, 2021

    1 pagesTM01

    Who are the officers of HB EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFF, Nicole Sarah
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    EnglandBritishFinance Director332575160001
    JONES, Anthony Gerald
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    EnglandBritishCeo212265950002
    CULLEN, Dominique
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Secretary
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    195237700001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    192239030001
    VAUX, Michael John
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    Secretary
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    BritishSolicitor126807720001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritishDirector28024220020
    BALI, Navneet
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director83088120002
    BRACEY, Andrew James Mark Lewis
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    United KingdomBritishPartner At Midlothian Capital Partners Limited260548610001
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director180993450001
    CHURCHUS, Peter John
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    United KingdomBritishCompany Director3472470002
    CLARK, Andrew James
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    EnglandBritishFinance Director300888080001
    CLEGG, Aidan Charles Barwick
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    EnglandBritishPartner At Midlothian Capital Partners Limited254664610001
    CREIGHTON, Luke Taylor
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    EnglandBritishChief Financial Officer244404920001
    CURRIE, Neil Allen
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    United StatesBritishPartner At Midlothian Capital Partners Limited251506080001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritishCompany Director98399000002
    FIRTH, John Gordon
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    United KingdomBritishCompany Director53337430003
    GOENKA, Abhishek
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndianGeneral Manager192234860001
    HAYWARD, Carl Robert
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    Director
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    Herefordshire
    England
    EnglandBritishFinance Director273605550001
    MAY, Timothy William
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandBritishTreasurer27408660003
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritishDirector107791560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    United Kingdom
    Jan 14, 2019
    Penyard Lane
    HR9 5GL Ross-On-Wye
    Alton Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11626614
    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.
    Holidaybreak Limited
    30 Millbank
    SW1P 4DU London
    3rd Floor
    England
    Apr 06, 2016
    30 Millbank
    SW1P 4DU London
    3rd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies Registery
    Registration Number02305562
    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.

    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