EQUITIX EDUCATION (DERBYSHIRE) LTD
Overview
Company Name | EQUITIX EDUCATION (DERBYSHIRE) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06730238 |
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 EQUITIX EDUCATION (DERBYSHIRE) LTD?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is EQUITIX EDUCATION (DERBYSHIRE) LTD located?
Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EQUITIX EDUCATION (DERBYSHIRE) LTD?
Company Name | From | Until |
---|---|---|
INTERCEDE 2302 LIMITED | Oct 22, 2008 | Oct 22, 2008 |
What are the latest accounts for EQUITIX EDUCATION (DERBYSHIRE) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUITIX EDUCATION (DERBYSHIRE) LTD?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for EQUITIX EDUCATION (DERBYSHIRE) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Jun 24, 2025 | 1 pages | TM02 | ||
Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Hannah Holman as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Feb 14, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Mr Jack Leonard Fowler as a secretary on Feb 14, 2024 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Arthur Would on Oct 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Colin Ward on Oct 21, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Mr Paul Ellis Gill as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David John Harding as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of EQUITIX EDUCATION (DERBYSHIRE) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESHORE, Tarenjit | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 337587860001 | |||||||||||
DU PLESSIS, Jacobus Geytenbeek | Director | More London Riverside SE1 2AQ London 3 England | England | British | Operations Director | 223781390001 | ||||||||
GILL, Paul Ellis | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | Director | 268612060002 | ||||||||
HOLMAN, Hannah | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | Director | 254825890001 | ||||||||
WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England | England | British | Bsfi Investment Director | 187974910002 | ||||||||
CLARKE, Emma Margaret | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 251781680001 | |||||||||||
COSTA, Sophia Thorpe | Secretary | 10-11 Charterhouse Square EC1M 6EH London Welken House | 242400490001 | |||||||||||
FOWLER, Jack Leonard | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 328283490001 | |||||||||||
SPRINGETT, Gordon Neil | Secretary | 10-11 Charterhouse Square EC1M 6EH London Welken House England | 169381450001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
ASHWORTH, Luke Christopher | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | Investment Director | 175678380001 | ||||||||
BLANCHARD, David Graham | Director | Western Avenue SK11 8AW Macclesfield 246 Cheshire United Kingdom | United Kingdom | British | Director | 131548650001 | ||||||||
HANSON, Gerard Eugene | Director | Warwick Street W1B 5NH London 30 United Kingdom | England | British | Asset Manager | 222440380001 | ||||||||
HARDING, David John | Director | Sevendale House, 5-7 Dale Street M1 1JA Manchester 3rd Floor, Suite 6c England | England | British | Accountant | 166693370001 | ||||||||
JACKSON, Geoffrey Allan | Director | Warwick Street W1B 5NH London 30 United Kingdom | United Kingdom | British | Managing Director | 79174450001 | ||||||||
JONES, Sion Laurence | Director | Warwick Street W1B 5NH London 30 United Kingdom | United Kingdom | English | Director | 137554960001 | ||||||||
KNIGHT, Richard Daniel | Director | Gresham Street EC2V 7AY London 48 England | United Kingdom | British | Director | 162323970001 | ||||||||
PARKER, Nicholas Giles Burley | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | Director | 134463970001 | ||||||||
WADDINGTON, Adam George | Director | Warwick Street W1B 5NH London 30 United Kingdom | England | British | Director | 162470530001 | ||||||||
WOULD, Philip Arthur | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | England | British | Asset Manager | 157945610001 | ||||||||
YUILL, William George Henry | Director | 26 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | Chartered Secretary | 64698890003 | ||||||||
MITRE DIRECTORS LIMITED | Director | Aldersgate Street EC1A 4DD London Mitre House 160 | 134109740001 | |||||||||||
MITRE SECRETARIES LIMITED | Director | Aldersgate Street EC1A 4DD London Mitre House 160 | 134109760001 |
Who are the persons with significant control of EQUITIX EDUCATION (DERBYSHIRE) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Education (Derbyshire) Holdings | Oct 27, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Education (Derbyshire) Holdings | Jul 01, 2016 | Welken House, 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | 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