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

EDUCATION WORLD LIMITED

UNIT 8 BANKSIDE, THE WATERMARK, GATESHEAD, NE11 9SY,
Company Registration Number
05466191
Private Limited Company
Active

Company Overview

About Education World Ltd
EDUCATION WORLD LIMITED was founded on 2005-05-27 and has its registered office in Gateshead. The organisation's status is listed as "Active". Education World Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDUCATION WORLD LIMITED
 
Legal Registered Office
UNIT 8 BANKSIDE
THE WATERMARK
GATESHEAD
NE11 9SY
Other companies in NE8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION WORLD LIMITED
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 WORLD LIMITED
The following companies were found which have the same name as EDUCATION WORLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EDUCATION WORLD LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MAY KENNEDY
Company Secretary 2017-01-09
CHRISTOPHER WILLIAM BONE
Director 2017-01-09
GRAHAM CAMPBELL SIMMS
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MICHAEL CORAM
Director 2005-05-27 2017-01-06
JULIE CORAM
Company Secretary 2005-05-27 2010-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM BONE JUHLER GROUP LIMITED Director 2016-09-02 CURRENT 1987-02-17 Active - Proposal to Strike off
CHRISTOPHER WILLIAM BONE ACTIVE SELECTION LIMITED Director 2016-09-02 CURRENT 1998-05-21 Active - Proposal to Strike off
CHRISTOPHER WILLIAM BONE TEMP-TEAM LIMITED Director 2016-08-08 CURRENT 1987-01-15 Liquidation
GRAHAM CAMPBELL SIMMS EDUCO (UK) HOLDINGS LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-10-24
GRAHAM CAMPBELL SIMMS CORAM PROPERTIES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20

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
2024-09-23DIRECTOR APPOINTED MR KAI BRUUN
2024-09-23DIRECTOR APPOINTED MR MICHAEL SCHWENNINGSEN
2024-09-22APPOINTMENT TERMINATED, DIRECTOR PHILLIP LETH-SOERENSEN
2024-09-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-10CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-08-09Memorandum articles filed
2024-08-09Particulars of variation of rights attached to shares
2024-08-09Change of share class name or designation
2024-05-29CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-03-06Termination of appointment of Emma Ramsey on 2024-03-06
2023-09-27DIRECTOR APPOINTED MR SOEREN SCHMIDT PEDERSEN
2023-09-26DIRECTOR APPOINTED MR PHILLIP LETH-SOERENSEN
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JIMMI OMO KRISTENSEN
2023-09-22APPOINTMENT TERMINATED, DIRECTOR SERGEJ MALYTCHEV
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM Metro House Marconi Way Gateshead NE11 9NH United Kingdom
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-25Notification of Simms Holdings Limited as a person with significant control on 2023-01-26
2023-04-26CESSATION OF JUHLER HOULDINGS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK DYRMANN JUHLER
2023-02-0226/01/23 STATEMENT OF CAPITAL GBP 101
2023-02-0226/01/23 STATEMENT OF CAPITAL GBP 101.0
2023-01-30Memorandum articles filed
2023-01-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2022-10-06DIRECTOR APPOINTED MR JIMMI OMO KRISTENSEN
2022-10-06DIRECTOR APPOINTED MR SERGEJ MALYTCHEV
2022-10-05Notification of Juhler Houldings as a person with significant control on 2022-05-05
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHWENNINGSEN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR KIM PEDERSEN
2022-09-12CESSATION OF JUHLER HOLDING AS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05Particulars of variation of rights attached to shares
2022-01-05Particulars of variation of rights attached to shares
2022-01-05Change of share class name or designation
2022-01-05Change of share class name or designation
2022-01-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re-sub divided 23/12/2021<li>Resolution passed adopt articles</ul>
2022-01-05Memorandum articles filed
2022-01-05Statement of company's objects
2022-01-05Sub-division of shares on 2021-12-23
2022-01-0523/12/21 STATEMENT OF CAPITAL GBP 91
2022-01-05SH0123/12/21 STATEMENT OF CAPITAL GBP 91
2022-01-05SH02Sub-division of shares on 2021-12-23
2022-01-05CC04Statement of company's objects
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05RES12Resolution of varying share rights or name
2022-01-05SH08Change of share class name or designation
2022-01-05SH10Particulars of variation of rights attached to shares
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-23DIRECTOR APPOINTED MR MICHAEL SCHWENNINGSEN
2021-12-23DIRECTOR APPOINTED MR KIM PEDERSEN
2021-12-23AP01DIRECTOR APPOINTED MR MICHAEL SCHWENNINGSEN
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Site 1 Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ England
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BONE
2020-01-06AP03Appointment of Mrs Emma Ramsey as company secretary on 2020-01-01
2020-01-06CH01Director's details changed for Mr Graham Campbell Simms on 2020-01-01
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-05TM02Termination of appointment of Sandra May Kennedy on 2019-03-08
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-28AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ
2017-01-19AP03SECRETARY APPOINTED MRS SANDRA MAY KENNEDY
2017-01-19AP03SECRETARY APPOINTED MRS SANDRA MAY KENNEDY
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORAM
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORAM
2017-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE
2017-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE
2017-01-05AA31/05/16 TOTAL EXEMPTION SMALL
2017-01-05AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0127/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0127/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AP01DIRECTOR APPOINTED MR GRAHAM CAMPBELL SIMMS
2013-06-28AR0127/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0127/05/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0127/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0127/05/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CORAM / 27/05/2010
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE CORAM
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11190LOCATION OF DEBENTURE REGISTER
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ ENGLAND
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 13 OSWALD TERRACE GATESHEAD TYNE & WEAR NE8 1XU
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to EDUCATION WORLD LIMITED 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 WORLD LIMITED
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
DEBENTURE 2010-04-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WORLD LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EDUCATION WORLD LIMITED registering or being granted any patents
Domain Names

EDUCATION WORLD LIMITED owns 4 domain names.

localteachers.co.uk   educationcontactdirectory.co.uk   supplyteacherlist.co.uk   educationworld.co.uk  

Trademarks
We have not found any records of EDUCATION WORLD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDUCATION WORLD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-11 GBP £3,180 Salaries
Northumberland County Council 2014-10 GBP £2,990 Salaries
Northumberland County Council 2014-9 GBP £1,400 Salaries
Gateshead Council 2013-5 GBP £4,970 Agency Staff
Gateshead Council 2013-4 GBP £1,915 Agency Staff
Gateshead Council 2013-3 GBP £6,405 Agency Staff
Gateshead Council 2013-2 GBP £8,215 Agency Staff
Gateshead Council 2013-1 GBP £5,705 Agency Staff
Gateshead Council 2012-12 GBP £7,900 Agency Staff
Gateshead Council 2012-11 GBP £11,850 Agency Staff
Gateshead Council 2012-10 GBP £4,005 Agency Staff
Gateshead Council 2012-9 GBP £2,860 Agency Staff
Gateshead Council 2012-8 GBP £2,245 Agency Staff
Gateshead Council 2012-7 GBP £3,130 Agency Staff
Durham County Council 2012-6 GBP £640 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.

Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION WORLD LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATION WORLD LIMITED 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 WORLD LIMITED 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.