AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05521874

Incorporation date

28/07/2005

Size

Full

Contacts

Registered address

Registered address

Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/11/2021
Termination of appointment of Mark Geoffrey David Holden as a director on 2021-10-07
dot icon05/11/2021
Appointment of Mr Neil Andrew Woodburn as a director on 2021-10-07
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon23/03/2021
Director's details changed for Mr Mark Geoffrey David Holden on 2021-03-17
dot icon23/03/2021
Director's details changed for Mrs Natalia Poupard on 2021-03-17
dot icon10/02/2021
Secretary's details changed for Galliford Try Secretariat Services Limited on 2021-01-18
dot icon18/01/2021
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 2021-01-18
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon16/07/2020
Change of details for Yorker Holdings Pkr Limited as a person with significant control on 2020-07-02
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mrs Natalia Poupard as a director on 2019-02-26
dot icon04/03/2019
Termination of appointment of Geoffrey Alan Quaife as a director on 2019-02-26
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/05/2016
Appointment of Galliford Try Secretariat Services Limited as a secretary on 2016-03-22
dot icon11/05/2016
Registered office address changed from Victoria House Victoria Road Chelsmford Essex CM1 1JR to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 2016-05-11
dot icon22/01/2016
Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 2016-01-22
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon07/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelsmford Essex CM1 1JR on 2015-04-07
dot icon15/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/07/2014
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-10-09
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Termination of appointment of Comat Consulting Services Limited as a secretary
dot icon10/01/2013
Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ on 2013-01-10
dot icon10/01/2013
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon09/01/2013
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon09/01/2013
Appointment of Geoffrey Quaife as a director
dot icon09/01/2013
Termination of appointment of Scott Springett as a director
dot icon09/01/2013
Termination of appointment of Catherine Lloyd as a director
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/07/2012
Director's details changed for Catherine Margaret Lloyd on 2012-06-29
dot icon10/07/2012
Director's details changed for Scott Springett on 2012-06-29
dot icon11/06/2012
Termination of appointment of Ash Kelso as a director
dot icon13/09/2011
Termination of appointment of Heiko Schupp as a director
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Appointment of Mr Ash Kelso as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon13/07/2010
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon22/06/2010
Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 2010-06-22
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon01/07/2009
Location of register of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA
dot icon09/10/2008
Director appointed heiko schupp
dot icon24/09/2008
Appointment terminated director david webster
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon01/07/2008
Location of register of members
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Nc inc already adjusted 27/09/07
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon15/10/2007
Memorandum and Articles of Association
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon12/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Director's particulars changed
dot icon11/08/2007
Location of register of members (non legible)
dot icon11/08/2007
Return made up to 28/07/07; full list of members
dot icon30/07/2007
Secretary resigned
dot icon21/06/2007
New secretary appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon24/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/08/2006
New director appointed
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon15/08/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon13/07/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon29/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
New director appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon28/07/2005
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
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Corporate Secretary
22/03/2016 - Present
96
Poupard, Natalia
Director
26/02/2019 - Present
116
Tait, Gavin Richard
Director
28/07/2005 - 15/12/2005
56
Holden, Mark Geoffrey David
Director
13/12/2012 - 07/10/2021
100
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
14/12/2012 - 22/01/2016
40

Persons with Significant Control

1
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 AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED

AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED is an(a) Active company incorporated on 28/07/2005 with the registered office located at Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD. There are currently 3 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 AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED?

toggle

AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED is currently Active. It was registered on 28/07/2005 .

Where is AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED located?

toggle

AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED is registered at Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD.

What does AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED do?

toggle

AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.