BRANCHES EDUCATION GROUP LIMITED

Register to unlock more data on OkredoRegister

BRANCHES EDUCATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570961

Incorporation date

23/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Vantage Point, 4 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon05/01/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon30/12/2025
Appointment of Mrs Paula Harris as a director on 2025-12-30
dot icon30/12/2025
Appointment of Mrs Katie Joanne Walmsley as a director on 2025-12-30
dot icon15/12/2025
Certificate of change of name
dot icon08/07/2025
Termination of appointment of Emma Louise Collins as a director on 2025-04-07
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-08-31
dot icon24/06/2024
Confirmation statement made on 2024-05-16 with updates
dot icon10/04/2024
Micro company accounts made up to 2023-08-31
dot icon11/09/2023
Termination of appointment of Dawn Mary Tracey Naughton as a secretary on 2023-09-11
dot icon11/09/2023
Termination of appointment of Michael Lee Naughton as a director on 2023-09-11
dot icon17/08/2023
Current accounting period shortened from 2023-12-31 to 2023-08-31
dot icon30/06/2023
Appointment of Mr Edward Gerald Smethurst as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Emma Louise Collins as a director on 2023-06-30
dot icon30/06/2023
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Vantage Point 4 Hardman Street Manchester M3 3HF on 2023-06-30
dot icon30/06/2023
Notification of Edward Gerald Smethurst as a person with significant control on 2023-06-30
dot icon30/06/2023
Cessation of Michael Lee Naughton as a person with significant control on 2023-06-30
dot icon15/06/2023
Satisfaction of charge 1 in full
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Director's details changed for Mr Michael Lee Naughton on 2021-07-12
dot icon12/07/2021
Secretary's details changed for Mrs Dawn Mary Tracey Naughton on 2021-07-12
dot icon31/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2015-11-25
dot icon23/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon07/11/2013
Miscellaneous
dot icon04/11/2013
Certificate of change of name
dot icon04/11/2013
Change of name notice
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Termination of appointment of Maureen Naughton as a director
dot icon10/07/2012
Termination of appointment of Ernest Naughton as a director
dot icon18/04/2012
Change of share class name or designation
dot icon18/04/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon18/04/2012
Resolutions
dot icon15/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Michael Lee Naughton on 2009-10-14
dot icon05/11/2009
Director's details changed for Ernest Naughton on 2009-10-14
dot icon05/11/2009
Director's details changed for Maureen Naughton on 2009-10-14
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 14/10/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / dawn naughton / 22/10/2008
dot icon22/10/2008
Director's change of particulars / michael naughton / 22/10/2008
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 14/10/07; full list of members
dot icon15/11/2007
Secretary's particulars changed
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 14/10/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 23/10/04; full list of members
dot icon31/08/2004
Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
New director appointed
dot icon04/11/2003
Return made up to 23/10/03; full list of members
dot icon15/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon11/07/2003
Particulars of mortgage/charge
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Registered office changed on 08/11/02 from: 16 saint john street london EC1M 4NT
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New director appointed
dot icon23/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
53.23K
-
0.00
118.42K
-
2022
17
16.19K
-
0.00
75.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smethurst, Edward Gerald
Director
30/06/2023 - Present
50
Collins, Emma Louise
Director
30/06/2023 - 07/04/2025
14
Tester, William Andrew Joseph
Nominee Director
23/10/2002 - 23/10/2002
5138
Naughton, Michael Lee
Director
24/06/2004 - 11/09/2023
9
Naughton, Michael Lee
Director
23/10/2002 - 24/01/2003
9

Persons with Significant Control

3
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 BRANCHES EDUCATION GROUP LIMITED

BRANCHES EDUCATION GROUP LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at Vantage Point, 4 Hardman Street, Manchester M3 3HF. 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 BRANCHES EDUCATION GROUP LIMITED?

toggle

BRANCHES EDUCATION GROUP LIMITED is currently Active. It was registered on 23/10/2002 .

Where is BRANCHES EDUCATION GROUP LIMITED located?

toggle

BRANCHES EDUCATION GROUP LIMITED is registered at Vantage Point, 4 Hardman Street, Manchester M3 3HF.

What does BRANCHES EDUCATION GROUP LIMITED do?

toggle

BRANCHES EDUCATION GROUP LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BRANCHES EDUCATION GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Unaudited abridged accounts made up to 2025-08-31.