AQUINAS EDUCATION LIMITED

Register to unlock more data on OkredoRegister

AQUINAS EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825143

Incorporation date

20/02/2009

Size

Small

Contacts

Registered address

Registered address

Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon, Brixton Road, London SW9 6DECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/03/2025
Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, England to Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon Brixton Road London SW9 6DE on 2025-03-06
dot icon23/01/2025
Cessation of Jj Sports Rights (Uk) Limited as a person with significant control on 2024-03-20
dot icon02/04/2024
Satisfaction of charge 068251430001 in full
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon22/03/2024
Resolutions
dot icon21/03/2024
Registered office address changed from , 2 the Poplars Lenton Lane, Lenton, Nottingham, NG7 2PW, England to Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon Brixton Road London SW9 6DE on 2024-03-21
dot icon21/03/2024
Termination of appointment of Craig Darryl Anderson as a director on 2024-03-20
dot icon21/03/2024
Cessation of Craig Darryl Anderson as a person with significant control on 2024-03-20
dot icon21/03/2024
Appointment of Mr Oren Cohen as a director on 2024-03-20
dot icon21/03/2024
Appointment of Ms Anna Jean Rigby as a director on 2024-03-20
dot icon21/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon21/03/2024
Notification of Zen Educate Limited as a person with significant control on 2024-03-20
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/01/2024
Director's details changed for Mr Craig Darryl Anderson on 2024-01-12
dot icon24/03/2023
Registered office address changed from , Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England to Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon Brixton Road London SW9 6DE on 2023-03-24
dot icon03/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2022
Memorandum and Articles of Association
dot icon28/06/2022
Resolutions
dot icon04/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/03/2017
Registration of charge 068251430001, created on 2017-03-13
dot icon14/03/2017
Particulars of variation of rights attached to shares
dot icon14/03/2017
Change of share class name or designation
dot icon10/03/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon13/01/2017
Director's details changed for Mr Craig Darryl Anderson on 2017-01-13
dot icon29/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Registered office address changed from , C/O Hsp Tax Ltd, Unit F Whiteacres, Whetstone, Leicester, LE8 6ZG to Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon Brixton Road London SW9 6DE on 2016-08-19
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon12/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/03/2015
Register inspection address has been changed from Oxford House 8 Church Street Arnold Nottingham NG5 8FB England to 2 Poplars Court Lenton Lane Nottingham NG7 2PW
dot icon20/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/05/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/11/2012
Registered office address changed from , Oxford House 8 Church Street, Arnold, Nottingham, Nottinghamshire, NG5 8FB, England on 2012-11-02
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Change of name notice
dot icon02/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon02/03/2011
Register inspection address has been changed from C/O Baker Tilly Steam Mill Street Chester CH3 5AN England
dot icon19/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/11/2010
Registered office address changed from , 600 Farnborough Road, Clifton, Nottingham, NG11 9GW on 2010-11-16
dot icon09/11/2010
Previous accounting period extended from 2010-02-28 to 2010-07-31
dot icon30/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Director's details changed for Mr Craig Darryl Anderson on 2010-02-02
dot icon30/03/2010
Register inspection address has been changed
dot icon05/03/2009
Ad 25/02/09\gbp si 50@1=50\gbp ic 50/100\
dot icon20/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Anna Jean
Director
20/03/2024 - Present
5
Anderson, Craig Darryl
Director
20/02/2009 - 20/03/2024
5
Cohen, Oren
Director
20/03/2024 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUINAS EDUCATION LIMITED

AQUINAS EDUCATION LIMITED is an(a) Active company incorporated on 20/02/2009 with the registered office located at Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon, Brixton Road, London SW9 6DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUINAS EDUCATION LIMITED?

toggle

AQUINAS EDUCATION LIMITED is currently Active. It was registered on 20/02/2009 .

Where is AQUINAS EDUCATION LIMITED located?

toggle

AQUINAS EDUCATION LIMITED is registered at Unit 2.01, Canterbury Court, 1-3 Brixton Road, Lon, Brixton Road, London SW9 6DE.

What does AQUINAS EDUCATION LIMITED do?

toggle

AQUINAS EDUCATION LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AQUINAS EDUCATION LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.