Company Information for EDUCATION WORLD LIMITED
UNIT 8 BANKSIDE, THE WATERMARK, GATESHEAD, NE11 9SY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EDUCATION WORLD LIMITED | |
Legal Registered Office | |
UNIT 8 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY Other companies in NE8 | |
Company Number | 05466191 | |
---|---|---|
Company ID Number | 05466191 | |
Date formed | 2005-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB878290574 |
Last Datalog update: | 2024-10-05 08:15:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDUCATION WORLDWIDE INC. LTD. | 24 SILVER BIRCH CLOSE LITTLE STOKE LITTLE STOKE BRISTOL BS34 6RL | Dissolved | Company formed on the 2002-02-05 | |
![]() |
Education Worldwide, LLC | 5755 Park Saddle Ct. Boulder CO 80301 | Voluntarily Dissolved | Company formed on the 2012-07-02 |
![]() |
EDUCATION WORLD | 8817 RENTON AVE S SEATTLE WA 98118 | Dissolved | Company formed on the 2014-01-07 |
![]() |
EDUCATION WORLD INC. | Ontario | Dissolved | |
![]() |
EDUCATION WORLD PTY LTD | NSW 2114 | Strike-off action in progress | Company formed on the 2014-12-10 |
![]() |
EDUCATION WORLD SERVICES PTY LTD | NSW 2000 | Active | Company formed on the 2016-08-08 |
![]() |
EDUCATION WORLDWIDE PTY LTD | NSW 2170 | Active | Company formed on the 2008-09-23 |
EDUCATION WORLD WIDE USA LLC | 1337 St Tropez Cir Weston FL 33326 | Active | Company formed on the 2017-01-11 | |
![]() |
Education World Inc | Indiana | Unknown | |
![]() |
Education World Partners Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SANDRA MAY KENNEDY |
||
CHRISTOPHER WILLIAM BONE |
||
GRAHAM CAMPBELL SIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL MICHAEL CORAM |
Director | ||
JULIE CORAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUHLER GROUP LIMITED | Director | 2016-09-02 | CURRENT | 1987-02-17 | Active - Proposal to Strike off | |
ACTIVE SELECTION LIMITED | Director | 2016-09-02 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TEMP-TEAM LIMITED | Director | 2016-08-08 | CURRENT | 1987-01-15 | Liquidation | |
EDUCO (UK) HOLDINGS LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-10-24 | |
CORAM PROPERTIES LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR KAI BRUUN | ||
DIRECTOR APPOINTED MR MICHAEL SCHWENNINGSEN | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP LETH-SOERENSEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES | ||
Termination of appointment of Emma Ramsey on 2024-03-06 | ||
DIRECTOR APPOINTED MR SOEREN SCHMIDT PEDERSEN | ||
DIRECTOR APPOINTED MR PHILLIP LETH-SOERENSEN | ||
APPOINTMENT TERMINATED, DIRECTOR JIMMI OMO KRISTENSEN | ||
APPOINTMENT TERMINATED, DIRECTOR SERGEJ MALYTCHEV | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM Metro House Marconi Way Gateshead NE11 9NH United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
Notification of Simms Holdings Limited as a person with significant control on 2023-01-26 | ||
CESSATION OF JUHLER HOULDINGS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK DYRMANN JUHLER | ||
26/01/23 STATEMENT OF CAPITAL GBP 101 | ||
26/01/23 STATEMENT OF CAPITAL GBP 101.0 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED MR JIMMI OMO KRISTENSEN | ||
DIRECTOR APPOINTED MR SERGEJ MALYTCHEV | ||
Notification of Juhler Houldings as a person with significant control on 2022-05-05 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHWENNINGSEN | ||
APPOINTMENT TERMINATED, DIRECTOR KIM PEDERSEN | ||
CESSATION OF JUHLER HOLDING AS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re-sub divided 23/12/2021<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Sub-division of shares on 2021-12-23 | ||
23/12/21 STATEMENT OF CAPITAL GBP 91 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 91 | |
SH02 | Sub-division of shares on 2021-12-23 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DIRECTOR APPOINTED MR MICHAEL SCHWENNINGSEN | ||
DIRECTOR APPOINTED MR KIM PEDERSEN | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL SCHWENNINGSEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/20 FROM Site 1 Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/20 FROM Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BONE | |
AP03 | Appointment of Mrs Emma Ramsey as company secretary on 2020-01-01 | |
CH01 | Director's details changed for Mr Graham Campbell Simms on 2020-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Sandra May Kennedy on 2019-03-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ | |
AP03 | SECRETARY APPOINTED MRS SANDRA MAY KENNEDY | |
AP03 | SECRETARY APPOINTED MRS SANDRA MAY KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CORAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CORAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CAMPBELL SIMMS | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CORAM / 27/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE CORAM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 13 OSWALD TERRACE GATESHEAD TYNE & WEAR NE8 1XU | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 139,566 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 102,750 |
Creditors Due Within One Year | 2011-06-01 | £ 56,661 |
Creditors and other liabilities
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 WORLD LIMITED
Called Up Share Capital | 2011-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 239,790 |
Cash Bank In Hand | 2012-06-01 | £ 161,034 |
Cash Bank In Hand | 2011-06-01 | £ 96,578 |
Current Assets | 2013-05-31 | £ 320,079 |
Current Assets | 2012-06-01 | £ 216,673 |
Current Assets | 2011-06-01 | £ 135,953 |
Debtors | 2013-05-31 | £ 80,289 |
Debtors | 2012-06-01 | £ 55,639 |
Debtors | 2011-06-01 | £ 39,375 |
Tangible Fixed Assets | 2011-06-01 | £ 729 |
Debtors and other cash assets
EDUCATION WORLD LIMITED owns 4 domain names.
localteachers.co.uk educationcontactdirectory.co.uk supplyteacherlist.co.uk educationworld.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Salaries |
Northumberland County Council | |
|
Salaries |
Northumberland County Council | |
|
Salaries |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Gateshead Council | |
|
Agency Staff |
Durham County Council | |
|
Agency Staff |
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.
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. |