E4EDUCATION LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
E4EDUCATION LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
E4EDUCATION LIMITED was incorporated 23 years ago on 12/04/2001 and has the registered number: 04199672. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
E4EDUCATION LIMITED was incorporated 23 years ago on 12/04/2001 and has the registered number: 04199672. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
E4EDUCATION LIMITED - CHELMSFORD
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
BOUNDARY HOUSE
CHELMSFORD
CM2 0RE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BLUESTONE CREATIVE LIMITED (until 04/10/2012)
BLUESTONE CREATIVE LIMITED (until 04/10/2012)
BLUESTONE NEW MEDIA LIMITED (until 16/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER STUART SCARTH | Jul 1980 | British | Director | 2023-06-02 | CURRENT |
MR COLIN JAMES HAIGH | Feb 1990 | British | Director | 2022-07-20 | CURRENT |
MR GAVIN MARK FREED | Jul 1970 | British | Director | 2021-11-10 | CURRENT |
OCS CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2001-04-12 UNTIL 2001-04-12 | RESIGNED | ||
MRS KATHLEEN FRANCES ROACH | Oct 1970 | British | Director | 2018-05-08 UNTIL 2021-11-10 | RESIGNED |
MR JOHN GLENN ROACH | Nov 1965 | British | Director | 2001-04-12 UNTIL 2021-11-10 | RESIGNED |
MR MANPRIT SINGH RANDHAWA | Apr 1983 | British | Director | 2021-11-10 UNTIL 2022-05-31 | RESIGNED |
JASON HALES | Apr 1970 | British | Director | 2001-04-12 UNTIL 2003-08-25 | RESIGNED |
MR GREG JAMES PALMER | Nov 1978 | British | Director | 2018-05-01 UNTIL 2021-11-10 | RESIGNED |
MR KENNETH PETER CRAIG | Oct 1966 | British | Director | 2020-12-01 UNTIL 2021-11-10 | RESIGNED |
MR CHRISTOPHER JOHN BANKS | Mar 1957 | British | Director | 2001-04-12 UNTIL 2013-12-09 | RESIGNED |
MR CHRISTOPHER JOHN BANKS | Mar 1957 | British | Secretary | 2001-04-12 UNTIL 2013-12-09 | RESIGNED |
OCS DIRECTORS LIMITED | Corporate Nominee Director | 2001-04-12 UNTIL 2001-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
E4education Holdings Limited | 2021-11-08 | Chelmsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Holystones Limited | 2016-04-06 - 2021-11-08 | Peterborough Cambs | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E4EDUCATION_LIMITED - Accounts | 2021-11-27 | 31-08-2021 | £319 Cash £212,837 equity |
E4EDUCATION_LIMITED - Accounts | 2020-11-13 | 31-08-2020 | £337,857 Cash £26,650 equity |
E4EDUCATION_LIMITED - Accounts | 2020-06-12 | 31-08-2019 | £392 Cash £1,178 equity |
E4EDUCATION_LIMITED - Accounts | 2018-01-24 | 31-08-2017 | £215 Cash £135,638 equity |