Gateshead
NE11 9SY
Director Name | Mr Phillip Leth-Soerensen |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 26 September 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit 8 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Soeren Schmidt Pedersen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 26 September 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit 8 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Neil Michael Coram |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1PQ |
Secretary Name | Julie Coram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Oswald Terrace Gateshead Tyne & Wear NE8 1XU |
Director Name | Mr Christopher William Bone |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne And Wear NE11 9DJ |
Secretary Name | Mrs Sandra May Kennedy |
---|---|
Status | Resigned |
Appointed | 09 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Your Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne And Wear NE11 9DJ |
Secretary Name | Mrs Emma Ramsey |
---|---|
Status | Resigned |
Appointed | 01 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2024) |
Role | Company Director |
Correspondence Address | Unit 8 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mr Kim Pedersen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 December 2021(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor Vester Farimagsgade 6 Copenhagen V Dk-1606 Denmark |
Director Name | Mr Michael Schwenningsen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 December 2021(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor Vester Farimagsgade 6 Copenhagen V Dk-1606 Denmark |
Director Name | Mr Jimmi Omo Kristensen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2022(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2023) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | C/O Temp Team Vester Farimagsgade 6.2 Floor Copenhagen V Dk-1606 Denmark |
Director Name | Mr Sergej Malytchev |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2022(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2023) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | C/O Temp Team Vester Farimagsgade 6.2 Floor Dk-1606 Copenhagen V Denmark |
Website | www.education-world.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4409993 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1 at £1 | Neil Coram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,730 |
Cash | £324,911 |
Current Liabilities | £125,760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
19 April 2010 | Delivered 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 |
---|
27 September 2023 | Appointment of Mr Soeren Schmidt Pedersen as a director on 26 September 2023 (2 pages) |
---|---|
26 September 2023 | Appointment of Mr Phillip Leth-Soerensen as a director on 26 September 2023 (2 pages) |
22 September 2023 | Termination of appointment of Sergej Malytchev as a director on 22 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Jimmi Omo Kristensen as a director on 22 September 2023 (1 page) |
26 July 2023 | Registered 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 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
25 May 2023 | Notification of Simms Holdings Limited as a person with significant control on 26 January 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
26 April 2023 | Cessation of Juhler Houldings as a person with significant control on 24 April 2023 (1 page) |
26 April 2023 | Notification of Erik Dyrmann Juhler as a person with significant control on 25 April 2023 (2 pages) |
2 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
30 January 2023 | Resolutions
|
30 January 2023 | Memorandum and Articles of Association (28 pages) |
6 October 2022 | Appointment of Mr Sergej Malytchev as a director on 1 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr Jimmi Omo Kristensen as a director on 1 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Kim Pedersen as a director on 5 October 2022 (1 page) |
5 October 2022 | Termination of appointment of Michael Schwenningsen as a director on 5 October 2022 (1 page) |
5 October 2022 | Notification of Juhler Houldings as a person with significant control on 5 May 2022 (2 pages) |
12 September 2022 | Cessation of Juhler Holding As as a person with significant control on 12 September 2022 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 January 2022 | Particulars of variation of rights attached to shares (4 pages) |
5 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Sub-division of shares on 23 December 2021 (4 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
5 January 2022 | Memorandum and Articles of Association (28 pages) |
5 January 2022 | Statement of company's objects (2 pages) |
5 January 2022 | Resolutions
|
4 January 2022 | Satisfaction of charge 1 in full (1 page) |
23 December 2021 | Appointment of Mr Kim Pedersen as a director on 23 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Michael Schwenningsen as a director on 23 December 2021 (2 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
8 July 2020 | Registered 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 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
23 April 2020 | Registered 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 2020 | Appointment of Mrs Emma Ramsey as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mr Graham Campbell Simms on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Christopher William Bone as a director on 31 December 2019 (1 page) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Sandra May Kennedy as a secretary on 8 March 2019 (1 page) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
19 January 2017 | Appointment of Mrs Sandra May Kennedy as a secretary on 9 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Sandra May Kennedy as a secretary on 9 January 2017 (2 pages) |
19 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Christopher William Bone as a director on 9 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Neil Michael Coram as a director on 6 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Neil Michael Coram as a director on 6 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Christopher William Bone as a director on 9 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 January 2014 | Appointment of Mr Graham Campbell Simms as a director (2 pages) |
20 January 2014 | Appointment of Mr Graham Campbell Simms as a director (2 pages) |
28 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 August 2010 | Director's details changed for Mr Neil Michael Coram on 27 May 2010 (2 pages) |
16 August 2010 | Termination of appointment of Julie Coram as a secretary (1 page) |
16 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Neil Michael Coram on 27 May 2010 (2 pages) |
16 August 2010 | Termination of appointment of Julie Coram as a secretary (1 page) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2010 | Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ on 26 March 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 September 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 September 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 December 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 13 oswald terrace gateshead tyne & wear NE8 1XU (1 page) |
11 December 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ england (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ england (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 13 oswald terrace gateshead tyne & wear NE8 1XU (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
27 May 2005 | Incorporation (19 pages) |
27 May 2005 | Incorporation (19 pages) |