Company NameEducation World Limited
Company StatusActive
Company Number05466191
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Graham Campbell Simms
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr Phillip Leth-Soerensen
Date of BirthMay 1986 (Born 37 years ago)
NationalityDanish
StatusCurrent
Appointed26 September 2023(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit 8 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr Soeren Schmidt Pedersen
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed26 September 2023(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit 8 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr Neil Michael Coram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenesfield Business Centre Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1PQ
Secretary NameJulie Coram
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Oswald Terrace
Gateshead
Tyne & Wear
NE8 1XU
Director NameMr Christopher William Bone
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYour Business Networks Delta Bank Road
Metro Riverside Park
Gateshead
Tyne And Wear
NE11 9DJ
Secretary NameMrs Sandra May Kennedy
StatusResigned
Appointed09 January 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressYour Business Networks Delta Bank Road
Metro Riverside Park
Gateshead
Tyne And Wear
NE11 9DJ
Secretary NameMrs Emma Ramsey
StatusResigned
Appointed01 January 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2024)
RoleCompany Director
Correspondence AddressUnit 8 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr Kim Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed23 December 2021(16 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2nd Floor Vester Farimagsgade 6
Copenhagen V Dk-1606
Denmark
Director NameMr Michael Schwenningsen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed23 December 2021(16 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2nd Floor Vester Farimagsgade 6
Copenhagen V Dk-1606
Denmark
Director NameMr Jimmi Omo Kristensen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2022(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2023)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressC/O Temp Team Vester Farimagsgade
6.2 Floor
Copenhagen V
Dk-1606
Denmark
Director NameMr Sergej Malytchev
Date of BirthApril 1983 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2022(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2023)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressC/O Temp Team Vester Farimagsgade
6.2 Floor Dk-1606
Copenhagen V
Denmark

Contact

Websitewww.education-world.co.uk
Email address[email protected]
Telephone0191 4409993
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1 at £1Neil Coram
100.00%
Ordinary

Financials

Year2014
Net Worth£279,730
Cash£324,911
Current Liabilities£125,760

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

19 April 2010Delivered on: 21 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 September 2023Appointment of Mr Soeren Schmidt Pedersen as a director on 26 September 2023 (2 pages)
26 September 2023Appointment of Mr Phillip Leth-Soerensen as a director on 26 September 2023 (2 pages)
22 September 2023Termination of appointment of Sergej Malytchev as a director on 22 September 2023 (1 page)
22 September 2023Termination of appointment of Jimmi Omo Kristensen as a director on 22 September 2023 (1 page)
26 July 2023Registered office address changed from Metro House Marconi Way Gateshead NE11 9NH United Kingdom to Unit 8 Bankside, the Watermark, Gateshead Unit 8 Bankside the Watermark Gateshead NE11 9SY on 26 July 2023 (1 page)
22 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
25 May 2023Notification of Simms Holdings Limited as a person with significant control on 26 January 2023 (2 pages)
25 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
26 April 2023Cessation of Juhler Houldings as a person with significant control on 24 April 2023 (1 page)
26 April 2023Notification of Erik Dyrmann Juhler as a person with significant control on 25 April 2023 (2 pages)
2 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 101
(4 pages)
30 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2023Memorandum and Articles of Association (28 pages)
6 October 2022Appointment of Mr Sergej Malytchev as a director on 1 October 2022 (2 pages)
6 October 2022Appointment of Mr Jimmi Omo Kristensen as a director on 1 October 2022 (2 pages)
5 October 2022Termination of appointment of Kim Pedersen as a director on 5 October 2022 (1 page)
5 October 2022Termination of appointment of Michael Schwenningsen as a director on 5 October 2022 (1 page)
5 October 2022Notification of Juhler Houldings as a person with significant control on 5 May 2022 (2 pages)
12 September 2022Cessation of Juhler Holding As as a person with significant control on 12 September 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
14 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 January 2022Particulars of variation of rights attached to shares (4 pages)
5 January 2022Change of share class name or designation (2 pages)
5 January 2022Sub-division of shares on 23 December 2021 (4 pages)
5 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 91
(4 pages)
5 January 2022Memorandum and Articles of Association (28 pages)
5 January 2022Statement of company's objects (2 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 23/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2022Satisfaction of charge 1 in full (1 page)
23 December 2021Appointment of Mr Kim Pedersen as a director on 23 December 2021 (2 pages)
23 December 2021Appointment of Mr Michael Schwenningsen as a director on 23 December 2021 (2 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
9 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
8 July 2020Registered office address changed from Site 1 Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ England to Metro House Marconi Way Gateshead NE11 9NH on 8 July 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 April 2020Registered office address changed from Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England to Site 1 Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ on 23 April 2020 (1 page)
6 January 2020Appointment of Mrs Emma Ramsey as a secretary on 1 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Graham Campbell Simms on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Christopher William Bone as a director on 31 December 2019 (1 page)
23 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Sandra May Kennedy as a secretary on 8 March 2019 (1 page)
30 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
28 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 January 2017Appointment of Mrs Sandra May Kennedy as a secretary on 9 January 2017 (2 pages)
19 January 2017Appointment of Mrs Sandra May Kennedy as a secretary on 9 January 2017 (2 pages)
19 January 2017Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 19 January 2017 (1 page)
18 January 2017Appointment of Mr Christopher William Bone as a director on 9 January 2017 (2 pages)
18 January 2017Termination of appointment of Neil Michael Coram as a director on 6 January 2017 (1 page)
18 January 2017Termination of appointment of Neil Michael Coram as a director on 6 January 2017 (1 page)
18 January 2017Appointment of Mr Christopher William Bone as a director on 9 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Appointment of Mr Graham Campbell Simms as a director (2 pages)
20 January 2014Appointment of Mr Graham Campbell Simms as a director (2 pages)
28 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Director's details changed for Mr Neil Michael Coram on 27 May 2010 (2 pages)
16 August 2010Termination of appointment of Julie Coram as a secretary (1 page)
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Neil Michael Coram on 27 May 2010 (2 pages)
16 August 2010Termination of appointment of Julie Coram as a secretary (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2010Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ on 26 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 September 2009Return made up to 27/05/09; full list of members (3 pages)
2 September 2009Return made up to 27/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 December 2008Return made up to 27/05/08; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from 13 oswald terrace gateshead tyne & wear NE8 1XU (1 page)
11 December 2008Return made up to 27/05/08; full list of members (3 pages)
11 December 2008Location of debenture register (1 page)
11 December 2008Registered office changed on 11/12/2008 from greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ england (1 page)
11 December 2008Registered office changed on 11/12/2008 from greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ england (1 page)
11 December 2008Registered office changed on 11/12/2008 from 13 oswald terrace gateshead tyne & wear NE8 1XU (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 July 2007Return made up to 27/05/07; full list of members (2 pages)
17 July 2007Return made up to 27/05/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 June 2006Return made up to 27/05/06; full list of members (2 pages)
15 June 2006Return made up to 27/05/06; full list of members (2 pages)
27 May 2005Incorporation (19 pages)
27 May 2005Incorporation (19 pages)