Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATION DEVELOPMENT INTERNATIONAL PLC
Company Information for

EDUCATION DEVELOPMENT INTERNATIONAL PLC

80 STRAND, LONDON, WC2R 0RL,
Company Registration Number
03914767
Public Limited Company
Active

Company Overview

About Education Development International Plc
EDUCATION DEVELOPMENT INTERNATIONAL PLC was founded on 2000-01-24 and has its registered office in London. The organisation's status is listed as "Active". Education Development International Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDUCATION DEVELOPMENT INTERNATIONAL PLC
 
Legal Registered Office
80 STRAND
LONDON
WC2R 0RL
Other companies in CM20
 
Telephone0208-309-3000
 
Filing Information
Company Number 03914767
Company ID Number 03914767
Date formed 2000-01-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 15:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION DEVELOPMENT INTERNATIONAL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDUCATION DEVELOPMENT INTERNATIONAL PLC
The following companies were found which have the same name as EDUCATION DEVELOPMENT INTERNATIONAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDUCATION DEVELOPMENT INTERNATIONAL, INC. 1311 NORTH FIR STREET TACOMA WA 98406 Dissolved Company formed on the 2005-12-12
EDUCATION DEVELOPMENT INTERNATIONAL PLC Singapore Active Company formed on the 2008-12-16

Company Officers of EDUCATION DEVELOPMENT INTERNATIONAL PLC

Current Directors
Officer Role Date Appointed
NATALIE JANE WHITE
Company Secretary 2014-12-01
KENNETH RODERICK BRISTOW
Director 2011-09-29
JAMES JOHN TOD KELLY
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE COLLARD
Director 2017-06-01 2018-03-09
CATRIONA ANN SHERET
Director 2015-01-23 2018-01-26
CHARLES KEITH SCOBIE
Director 2015-01-23 2017-06-01
SALLY KATE MIRANDA JOHNSON
Director 2013-12-01 2015-10-31
VICTORIA MARY LOCKIE
Director 2012-04-30 2015-01-23
VICTORIA MARY LOCKIE
Company Secretary 2012-04-30 2014-12-01
JOHN AUSTEN KNIGHT
Director 2012-04-30 2013-12-16
PAUL BIRD
Company Secretary 2010-03-11 2012-04-30
PAUL BIRD
Director 2008-06-04 2012-04-30
BARRIE ANDERSON CLARK
Director 2000-03-28 2012-04-30
JENIFER MOODY
Director 2007-07-19 2012-04-30
BRYAN HUBERT NICHOLSON
Director 2001-07-25 2012-04-30
RICHARD RALPH PRICE
Director 2003-03-01 2012-04-30
NIGEL MARTIN SNOOK
Director 2001-07-25 2012-04-30
RACHEL THOMAS
Company Secretary 2007-11-26 2010-03-11
WYNFORD NEWMAN DORE
Director 2000-01-24 2008-05-16
NEAL TREVOR GOSSAGE
Director 2005-06-14 2007-12-31
NEAL TREVOR GOSSAGE
Company Secretary 2005-02-14 2007-11-26
BRIAN NICHOLAS HARRIS
Director 2002-12-20 2006-01-26
WILLIAM JOSEPH SWORDS
Director 2002-12-20 2005-03-31
KUMARESAN PADMANATHAN
Company Secretary 2002-12-20 2005-02-11
KUMARESAN PADMANATHAN
Director 2002-12-20 2005-02-11
PETER LAWRENCE MORLEY
Director 2000-03-28 2004-01-22
ROHAN RICHARD COURTNEY
Director 2002-12-20 2003-06-30
MICHAEL LESLIE GIDDINGS
Company Secretary 2000-01-24 2002-12-20
ANDREW JOHN PENSAM CLAYTON
Director 2000-03-24 2002-12-20
MICHAEL LESLIE GIDDINGS
Director 2000-01-24 2002-12-20
DAVID GARETH NEWMAN
Director 2000-01-24 2002-12-20
DAVID REYNOLDS
Director 2000-01-24 2002-12-20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-01-24 2000-01-24
CHETTLEBURGH INTERNATIONAL LIMITED
Director 2000-01-24 2000-01-24
CHETTLEBURGH'S LIMITED
Nominated Director 2000-01-24 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH RODERICK BRISTOW HARLOW UTC Director 2014-09-01 CURRENT 2011-06-01 Active - Proposal to Strike off
KENNETH RODERICK BRISTOW EDUCATION AND EMPLOYERS TASKFORCE Director 2011-07-14 CURRENT 2009-04-23 Active
KENNETH RODERICK BRISTOW PEARSON EDUCATION LIMITED Director 2001-03-07 CURRENT 1966-03-03 Active
JAMES JOHN TOD KELLY TQ GROUP LIMITED Director 2018-03-09 CURRENT 1999-03-24 Active
JAMES JOHN TOD KELLY MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2018-03-09 CURRENT 2003-01-22 Active
JAMES JOHN TOD KELLY MINERVA EDUCATION AND TRAINING LIMITED Director 2018-03-09 CURRENT 2003-01-22 Active
JAMES JOHN TOD KELLY TQ HOLDINGS LIMITED Director 2018-03-09 CURRENT 2007-06-27 Active
JAMES JOHN TOD KELLY TQ CLAPHAM LIMITED Director 2018-03-09 CURRENT 2010-07-08 Liquidation
JAMES JOHN TOD KELLY TQ CATALIS LIMITED Director 2018-03-09 CURRENT 2010-07-08 Liquidation
JAMES JOHN TOD KELLY TQ GLOBAL LIMITED Director 2018-03-09 CURRENT 2011-10-07 Active
JAMES JOHN TOD KELLY TQ EDUCATION AND TRAINING LIMITED Director 2018-03-09 CURRENT 1958-05-21 Active
JAMES JOHN TOD KELLY PEARSON STRAND FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES JOHN TOD KELLY PEARSON DOLLAR FINANCE LIMITED Director 2017-01-09 CURRENT 2004-04-23 Active
JAMES JOHN TOD KELLY PEARSON DOLLAR FINANCE TWO LIMITED Director 2017-01-09 CURRENT 2008-02-18 Active
JAMES JOHN TOD KELLY PEARSON FUNDING TWO LIMITED Director 2017-01-09 CURRENT 2010-03-31 Liquidation
JAMES JOHN TOD KELLY PEARSON FUNDING FOUR LIMITED Director 2017-01-09 CURRENT 2012-02-29 Liquidation
JAMES JOHN TOD KELLY PEARSON FUNDING PLC Director 2017-01-09 CURRENT 2013-02-27 Active
JAMES JOHN TOD KELLY BUZZNUMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JAMES JOHN TOD KELLY GARDENERS COTTAGE INDUSTRIES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-09Change of details for Pearson Plc as a person with significant control on 2016-04-06
2023-07-11Director's details changed for Richard Michael Wooff Kearton on 2022-11-01
2023-06-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE
2022-10-04DIRECTOR APPOINTED MR ANDREW MALCOLM
2022-10-04AP01DIRECTOR APPOINTED MR ANDREW MALCOLM
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE
2022-08-31CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15AP01DIRECTOR APPOINTED RICHARD MICHAEL WOOFF KEARTON
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RODERICK BRISTOW
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-29AP03Appointment of Mr Graeme Stuart Baldwin as company secretary on 2020-10-01
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-25AP01DIRECTOR APPOINTED ANNA HOPE
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE COLLARD
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED CLAIRE LOUISE COLLARD
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN TOD KELLY
2019-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE COLLARD
2018-03-15AP01DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA ANN SHERET
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE JANE DALE on 2017-06-09
2017-06-02AP01DIRECTOR APPOINTED CLAIRE LOUISE COLLARD
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEITH SCOBIE
2017-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 575819.16
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAMS
2016-06-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-06-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-06-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 575819.16
2016-01-29AR0124/01/16 FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON
2015-11-02AP01DIRECTOR APPOINTED PAUL MARK WILLIAMS
2015-07-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-07-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 575819.16
2015-02-02AR0124/01/15 FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE
2015-01-29AP01DIRECTOR APPOINTED MS CATRIONA ANN SHERET
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RODERICK BRISTOW / 01/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE
2014-12-10AP03SECRETARY APPOINTED NATALIE JANE DALE
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE
2014-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 575819.16
2014-01-24AR0124/01/14 FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2013-12-11AP01DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON
2013-08-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-07-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-01-24AR0124/01/13 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WESTMIDLANDS CV3 4PE
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL BIRD
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER MOODY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN NICHOLSON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARK
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK
2012-05-03AP03SECRETARY APPOINTED VICTORIA MARY LOCKIE
2012-05-03AP01DIRECTOR APPOINTED JOHN AUSTEN KNIGHT
2012-05-03AP01DIRECTOR APPOINTED VICTORIA MARY LOCKIE
2012-03-06AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-01-31AR0124/01/12 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MR KENNETH RODERICK BRISTOW
2011-02-28AR0124/01/11 BULK LIST
2011-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-04RES13FINAL DIV & REAPPT 20/01/2011
2010-12-17SH0517/12/10 STATEMENT OF CAPITAL GBP 563596.47
2010-12-07SH03RETURN OF PURCHASE OF OWN SHARES 08/09/10 TREASURY CAPITAL GBP 9665
2010-12-07SH03RETURN OF PURCHASE OF OWN SHARES 23/03/10 TREASURY CAPITAL GBP 11665
2010-03-18AR0124/01/10 BULK LIST
2010-03-11AP03SECRETARY APPOINTED MR PAUL BIRD
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS
2010-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-04RES01ADOPT ARTICLES 21/01/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-02-24363aRETURN MADE UP TO 24/01/09; BULK LIST AVAILABLE SEPARATELY
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BIRD / 31/07/2008
2009-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-06-04288aDIRECTOR APPOINTED MR PAUL BIRD
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR WYNFORD DORE
2008-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-01363sRETURN MADE UP TO 24/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-25288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-27AUDAUDITOR'S RESIGNATION
2007-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-13363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 24/01/06; BULK LIST AVAILABLE SEPARATELY
2006-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to EDUCATION DEVELOPMENT INTERNATIONAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDUCATION DEVELOPMENT INTERNATIONAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-05-20 Satisfied TERRYASH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDUCATION DEVELOPMENT INTERNATIONAL PLC

Intangible Assets
Patents
We have not found any records of EDUCATION DEVELOPMENT INTERNATIONAL PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EDUCATION DEVELOPMENT INTERNATIONAL PLC owns 3 domain names.

i-assess.co.uk   iassess.co.uk   ediplc.com  

Trademarks
We have not found any records of EDUCATION DEVELOPMENT INTERNATIONAL PLC registering or being granted any trademarks
Income
Government Income

Government spend with EDUCATION DEVELOPMENT INTERNATIONAL PLC

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-3 GBP £3,068 18.CONSULTANTS FEES
Essex County Council 2013-12 GBP £455
Hull City Council 2013-10 GBP £1,383 CYPS - Localities & Learning
Essex County Council 2013-8 GBP £314
Essex County Council 2013-7 GBP £229
Kent County Council 2013-7 GBP £799 Subscriptions
Shropshire Council 2013-7 GBP £457 Supplies And Services-Miscellaneous Expenses
Kettering Borough Council 2013-6 GBP £738
Kent County Council 2013-6 GBP £1,168 Examination Fees
Essex County Council 2013-6 GBP £210
Shropshire Council 2013-6 GBP £745 Supplies And Services -Miscellaneous Expenses
Kent County Council 2013-5 GBP £475 Examination Fees
Essex County Council 2013-5 GBP £950
Shropshire Council 2013-5 GBP £938 Supplies And Services -Miscellaneous Expenses
Hull City Council 2013-5 GBP £876 CYPS - Localities & Learning
Stockton-On-Tees Borough Council 2013-5 GBP £553
Essex County Council 2013-4 GBP £275
City of Westminster Council 2013-4 GBP £799
Shropshire Council 2013-4 GBP £2,343 Supplies And Services -Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2013-4 GBP £1,735
Shropshire Council 2013-3 GBP £1,555 Supplies And Services-Miscellaneous Expenses
Essex County Council 2013-3 GBP £3,028
Kent County Council 2013-3 GBP £2,987 Examination Fees
Northamptonshire County Council 2013-3 GBP £1,678 Supplies & Services
St Helens Council 2013-3 GBP £719
Shropshire Council 2013-2 GBP £623 Supplies And Services-Miscellaneous Expenses
Hull City Council 2013-2 GBP £1,917 CYPS - Localities & Learning
Borough of Poole 2013-2 GBP £719
Kent County Council 2013-2 GBP £827 Specialists Fees
Sandwell Metroplitan Borough Council 2013-2 GBP £2,777
Shropshire Council 2013-1 GBP £3,149 Supplies And Services-Miscellaneous Expenses
Kettering Borough Council 2013-1 GBP £590
Kent County Council 2013-1 GBP £910 Examination Fees
Shropshire Council 2012-12 GBP £2,507 Employees-Support Staff
Kent County Council 2012-12 GBP £2,149 Examination Fees
Hull City Council 2012-12 GBP £1,290 CYPS - Localities & Learning
Stockton-On-Tees Borough Council 2012-11 GBP £576
Shropshire Council 2012-11 GBP £1,760 Supplies And Services-Miscellaneous Expenses
Hull City Council 2012-11 GBP £510 CYPS - Localities & Learning
Kent County Council 2012-11 GBP £1,516 Computer and Other IT Expenditure (Hardware)
Stockton-On-Tees Borough Council 2012-10 GBP £799
St Helens Council 2012-10 GBP £799
Hull City Council 2012-10 GBP £1,040 CYPS - Localities & Learning
Kettering Borough Council 2012-10 GBP £1,828
Kent County Council 2012-10 GBP £1,598 Computer and Other IT Expenditure (Software)
Sandwell Metroplitan Borough Council 2012-10 GBP £683
Shropshire Council 2012-10 GBP £1,408 Supplies And Services-Miscellaneous Expenses
Bristol City Council 2012-9 GBP £3,510
Hull City Council 2012-9 GBP £1,454 CYPS - Localities & Learning
Shropshire Council 2012-9 GBP £945 Supplies And Services-Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2012-9 GBP £1,823
Kettering Borough Council 2012-8 GBP £845
Shropshire Council 2012-8 GBP £1,658 Supplies And Services-Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2012-8 GBP £645
Hull City Council 2012-7 GBP £709 CYPS - Localities & Learning
Kent County Council 2012-7 GBP £508 Examination Fees
Shropshire Council 2012-7 GBP £875 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £1,070 Supplies And Services-Miscellaneous Expenses
Hull City Council 2012-5 GBP £713 CYPS - Localities & Learning
Shropshire Council 2012-5 GBP £531 Supplies And Services-Miscellaneous Expenses
Portsmouth City Council 2012-4 GBP £562 Private contractors
Shropshire Council 2012-4 GBP £883 Supplies And Services-Miscellaneous Expenses
Cambridgeshire County Council 2012-4 GBP £2,300 Computer software - annual licence agreement
Walsall Council 2012-3 GBP £608
Dudley Borough Council 2012-3 GBP £799
Knowsley Council 2012-3 GBP £959 COURSE FEES CHILDRENS AND EDUCATION SERVICES
St Helens Council 2012-3 GBP £719
Sandwell Metroplitan Borough Council 2012-3 GBP £4,930
Hull City Council 2012-3 GBP £781 CYPS - Localities & Learning
Shropshire Council 2012-3 GBP £840 Supplies And Servicesauthoritymiscellaneous Expenses
Stockton-On-Tees Borough Council 2012-2 GBP £579
Kent County Council 2012-2 GBP £1,098 Equipment, Furniture and Materials and Livestock
Hull City Council 2012-2 GBP £30 CYPS - Localities & Learning
Northamptonshire County Council 2012-2 GBP £1,678 Supplies & Services
Shropshire Council 2012-2 GBP £1,729 Supplies And Services-Miscellaneous Expenses
Hull City Council 2012-1 GBP £2,387 CYPS - Localities & Learning
Borough of Poole 2012-1 GBP £719
Kent County Council 2012-1 GBP £2,636 Computer and Other IT Expenditure (Software)
Sandwell Metroplitan Borough Council 2012-1 GBP £1,704
Shropshire Council 2012-1 GBP £1,289 Employees-Support Staff
London Borough of Waltham Forest 2011-12 GBP £948 EXAMINATION FEES
Kent County Council 2011-12 GBP £2,221 Examination Fees
London Borough of Brent 2011-12 GBP £1,398 Examination Fees
Shropshire Council 2011-12 GBP £1,402 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £-3,584 Supplies And Services-Miscellaneous Expenses
St Helens Council 2011-11 GBP £799
Stockton-On-Tees Borough Council 2011-11 GBP £799
Sandwell Metroplitan Borough Council 2011-10 GBP £1,033
Shropshire Council 2011-10 GBP £2,561 Supplies And Services-Miscellaneous Expenses
Kent County Council 2011-10 GBP £2,116 Computer and Other IT Expenditure (Software)
Cambridgeshire County Council 2011-9 GBP £959 Curriculum expenses
Kent County Council 2011-9 GBP £799 Subscriptions
Sandwell Metroplitan Borough Council 2011-9 GBP £1,297
London Borough of Waltham Forest 2011-8 GBP £5,160 EXAMINATION FEES
Kent County Council 2011-8 GBP £532 Examination Fees
Stockton-On-Tees Borough Council 2011-8 GBP £522
Bristol City Council 2011-7 GBP £585 084 NOTTON HOUSE SPECIAL
Cambridgeshire County Council 2011-7 GBP £863 Computer software - annual licence agreement
Kent County Council 2011-7 GBP £2,437
London Borough of Lambeth 2011-6 GBP £1,687 TRAINING - GENERAL
Portsmouth City Council 2011-6 GBP £200 Private contractors
Sandwell Metroplitan Borough Council 2011-6 GBP £520
Kent County Council 2011-5 GBP £799 Computer and Other IT Expenditure (Software)
Portsmouth City Council 2011-4 GBP £111 Private contractors
London Borough of Waltham Forest 2011-4 GBP £863 OTHER EDUCATIONAL FEES
London Borough of Waltham Forest 2011-3 GBP £3,234 EXAMINATION FEES
Dudley Borough Council 2011-3 GBP £1,098
Sandwell Metroplitan Borough Council 2011-2 GBP £855
London Borough of Brent 2010-12 GBP £1,398 Examination Fees
Sandwell Metroplitan Borough Council 2010-12 GBP £1,392
Durham County Council 2010-11 GBP £845
2010-11 GBP £3,328
Wirral Borough Council 2010-10 GBP £939 Computer Stationery
Shropshire Council 2010-8 GBP £3,555 Supplies & Services - Miscellaneous Expenses
Derby City Council 0-0 GBP £1,917

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION DEVELOPMENT INTERNATIONAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EDUCATION DEVELOPMENT INTERNATIONAL PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATION DEVELOPMENT INTERNATIONAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDUCATION DEVELOPMENT INTERNATIONAL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.