EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD

EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD

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

    Company NameEQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06730194
    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 EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

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

    Where is EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD located?

    Registered Office Address
    Unit G1 Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2301 LIMITEDOct 22, 2008Oct 22, 2008

    What are the latest accounts for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Tarenjit Deshore as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Colin Ward as a director on Oct 14, 2025

    1 pagesTM01

    Change of details for Equitix Education Limited as a person with significant control on Oct 30, 2025

    2 pagesPSC05

    Termination of appointment of Jacobus Geytenbeek Du Plessis as a director on Oct 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Jun 24, 2025

    1 pagesTM02

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Hannah Holman as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Oct 01, 2024

    1 pagesTM01

    Registered office address changed from 3rd Floor, Suite 6C Sevendale House, 5-7 Dale Street Manchester M1 1JA England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Oct 16, 2024

    1 pagesAD01

    Appointment of Mr Jack Leonard Fowler as a secretary on Feb 14, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Mar 14, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Colin Ward on Oct 21, 2023

    2 pagesCH01

    Director's details changed for Mr Philip Arthur Would on Oct 21, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 24, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    GILL, Paul Ellis
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    EnglandBritish268612060002
    HOLMAN, Hannah
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    United KingdomBritish254825890001
    CLARKE, Emma Margaret
    Sevendale House,
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    Secretary
    Sevendale House,
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    251780980001
    DESHORE, Tarenjit
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    337587900001
    FOWLER, Jack Leonard
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    328283970001
    SPRINGETT, Gordon Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    169909610001
    THORPE-COSTA, Sophia
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    242400830001
    MITRE SECRETARIES LIMITED
    Mitre House 160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    Mitre House 160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    ASHWORTH, Luke Christopher
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish175678380001
    BLANCHARD, David Graham
    Western Avenue
    SK11 8AW Macclesfield
    246
    Cheshire
    United Kingdom
    Director
    Western Avenue
    SK11 8AW Macclesfield
    246
    Cheshire
    United Kingdom
    United KingdomBritish131548650001
    DU PLESSIS, Jacobus Geytenbeek
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish223781390001
    HANSON, Gerard Eugene
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    EnglandBritish222440380001
    HARDING, David John
    Sevendale House,
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    Director
    Sevendale House,
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    EnglandBritish166693370001
    JACKSON, Geoffrey Allan
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomBritish79174450001
    JONES, Sion Laurence
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomEnglish137554960001
    KNIGHT, Richard Daniel
    Gresham Street
    EC2V 7AY London
    48
    England
    Director
    Gresham Street
    EC2V 7AY London
    48
    England
    United KingdomBritish162323970001
    PARKER, Nicholas Giles Burley
    Charterhouse Street
    EC1M 6HR London
    91-93
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United KingdomBritish134463970001
    WADDINGTON, Adam George
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    EnglandBritish162470530001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish187974910002
    WOULD, Philip Arthur
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    EnglandBritish157945610001
    YUILL, William George Henry
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    Director
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    134108720001
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    Director
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    134108730001

    Who are the persons with significant control of EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Education Limited
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Oct 27, 2016
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06660331
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Equitix Education (Derbyshire) Limited
    Welken House,
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Jul 01, 2016
    Welken House,
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales
    Registration Number06730238
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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