Company NameAssociation Of Education Advisers
Company StatusActive
Company Number11429386
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2018(5 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDame Kathryn Mary August
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Monarch Road
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameFelicity Marion Capey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleRetired Ceo And Principal
Country of ResidenceEngland
Correspondence AddressAlbany Court Monarch Road
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMrs Michele Sutton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressAlbany Court Monarch Road
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMr Leslie Howard Walton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Monarch Road
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMr John Oswald Boyle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Poulton Road
Poulton-Le-Fylde
FY6 7LX
Director NameNarinder Gill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale Lodge Lands Lane
Knaresborough
HG5 9DE
Director NameMr Eric Halton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Calabrese
Swanwick
Southampton
SO31 1BG
Director NameMr Ian Potter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address45 Metcalfe Avenue
Fareham
PO14 2HY
Director NameDr Albin Edwin Wallace
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address49 High Street
Titchmarsh
Kettering
NN14 3DF
Director NameMrs Gurdeep Kaur Baldwin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressAlbany Court Monarch Road
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMr James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressAlbany Court Monarch Road
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
21 February 2023Appointment of Mr John Oswald Boyle as a director on 31 October 2022 (2 pages)
21 February 2023Appointment of Mr Eric Halton as a director on 31 October 2022 (2 pages)
21 February 2023Appointment of Narinder Gill as a director on 31 October 2022 (2 pages)
21 February 2023Appointment of Dr Albin Edwin Wallace as a director on 31 October 2022 (2 pages)
21 February 2023Appointment of Mr Ian Potter as a director on 31 October 2022 (2 pages)
26 January 2023Appointment of Mrs Gurdeep Kaur Baldwin as a director on 15 January 2023 (2 pages)
10 November 2022Registered office address changed from Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Weat NE4 7YB England to Albany Court Monarch Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB on 10 November 2022 (1 page)
22 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
27 January 2022Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Weat NE4 7YB on 27 January 2022 (1 page)
26 January 2022Termination of appointment of James David Alexander Ramsbotham as a director on 18 January 2022 (1 page)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 March 2021Notification of Leslie Howard Walton as a person with significant control on 4 September 2020 (2 pages)
22 March 2021Cessation of Mark Henry Sanders as a person with significant control on 4 September 2020 (1 page)
19 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 August 2019Registered office address changed from Cobalt Business Exchange Central Suite 5 Silver Fox Way Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 August 2019 (1 page)
1 July 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 June 2018Incorporation (27 pages)