AXIOM EDUCATION (ROCHDALE) LIMITED

Register to unlock more data on OkredoRegister

AXIOM EDUCATION (ROCHDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05527709

Incorporation date

04/08/2005

Size

Full

Contacts

Registered address

Registered address

Unit 18 Riversway Business Village, Navigation Way, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon21/01/2026
Full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Director's details changed for Mrs Nicola Covington on 2024-08-02
dot icon02/08/2024
Director's details changed for Mr Marcel Grote Gansey on 2024-08-02
dot icon02/08/2024
Secretary's details changed for Pario Limited on 2024-07-22
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon09/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon06/07/2022
Termination of appointment of Kenneth John Simpson as a director on 2022-06-30
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr Marcel Grote Gansey as a director on 2022-05-09
dot icon05/01/2022
Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon27/11/2018
Appointment of Mrs Nicola Covington as a director on 2018-11-19
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Appointment of Mr Kenneth John Simpson as a director on 2017-09-30
dot icon02/10/2017
Termination of appointment of Nicola Covington as a director on 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Appointment of Mrs Nicola Covington as a director on 2016-09-30
dot icon25/10/2016
Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Appointment of Pario Limited as a secretary on 2015-09-17
dot icon01/08/2016
Termination of appointment of Ipfi Financial Ltd as a secretary on 2015-09-17
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon11/08/2015
Registered office address changed from C/O Pario Limited Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Preston PR2 2YP on 2015-08-11
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to C/O Pario Limited Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2014-12-10
dot icon27/11/2014
Appointment of Mr Ion Bruce Balfour as a director on 2014-11-20
dot icon27/11/2014
Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 2014-11-20
dot icon24/11/2014
Termination of appointment of Moira Turnbull Fox as a director on 2014-11-17
dot icon24/11/2014
Termination of appointment of Angela Louise Roshier as a director on 2014-11-17
dot icon11/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Sean Smylie as a director
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Paul Nash as a director
dot icon24/07/2013
Termination of appointment of Engel Koolhaas as a director
dot icon24/07/2013
Appointment of Ms Angela Louise Roshier as a director
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mrs Moira Turnbull Fox as a director
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon13/02/2011
Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 2011-02-13
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon15/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon15/08/2010
Secretary's details changed for Ipfi Financial Ltd on 2010-08-04
dot icon06/08/2009
Return made up to 04/08/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon02/01/2009
Appointment terminated director manish aggarwal
dot icon15/12/2008
Director appointed mr paul william nash
dot icon12/08/2008
Return made up to 04/08/08; full list of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from 250 bishopsgate london EC2M 4AA
dot icon09/06/2008
Appointment terminated director david sellers
dot icon09/06/2008
Appointment terminated secretary katherine fernandes
dot icon09/06/2008
Secretary appointed ipfi financial LTD
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Appointment terminated director anthony chappell
dot icon17/03/2008
Director appointed sean francis smylie
dot icon17/08/2007
Return made up to 04/08/07; full list of members
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon06/09/2006
New director appointed
dot icon25/08/2006
Return made up to 04/08/06; full list of members
dot icon17/08/2006
New director appointed
dot icon15/08/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/07/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon27/02/2006
Particulars of mortgage/charge
dot icon24/02/2006
Director resigned
dot icon17/02/2006
Ad 10/02/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon17/02/2006
Resolutions
dot icon08/02/2006
Nc inc already adjusted 22/12/05
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon04/01/2006
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon04/08/2005
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
30/07/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARIO LIMITED
Corporate Secretary
17/09/2015 - Present
54
Davda, Tanvi Prafulchandra
Director
02/08/2006 - 12/07/2007
12
Roshier, Angela Louise
Director
18/07/2013 - 17/11/2014
110
Pario Management Group Limited
Corporate Secretary
30/05/2008 - 17/09/2015
17
Leto, Michelangelo
Director
04/08/2005 - 29/11/2005
21

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 (ROCHDALE) LIMITED

AXIOM EDUCATION (ROCHDALE) LIMITED is an(a) Active company incorporated on 04/08/2005 with the registered office located at Unit 18 Riversway Business Village, Navigation Way, Preston PR2 2YP. 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 (ROCHDALE) LIMITED?

toggle

AXIOM EDUCATION (ROCHDALE) LIMITED is currently Active. It was registered on 04/08/2005 .

Where is AXIOM EDUCATION (ROCHDALE) LIMITED located?

toggle

AXIOM EDUCATION (ROCHDALE) LIMITED is registered at Unit 18 Riversway Business Village, Navigation Way, Preston PR2 2YP.

What does AXIOM EDUCATION (ROCHDALE) LIMITED do?

toggle

AXIOM EDUCATION (ROCHDALE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXIOM EDUCATION (ROCHDALE) LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2024-12-31.