CAPA THE GLOBAL EDUCATION NETWORK LIMITED

Register to unlock more data on OkredoRegister

CAPA THE GLOBAL EDUCATION NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08352002

Incorporation date

08/01/2013

Size

Full

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon14/04/2026
Termination of appointment of David Owen Tyler as a director on 2026-03-18
dot icon14/04/2026
Appointment of Mr John Walter Kalix as a director on 2026-04-09
dot icon14/04/2026
Appointment of Ms Marian Foluke Fagbemiro as a director on 2026-04-09
dot icon14/04/2026
Director's details changed for Carter Whittlesey Harned on 2025-12-29
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Appointment of David Owen Tyler as a director on 2025-07-07
dot icon24/07/2025
Termination of appointment of Jack Spitzer as a director on 2025-07-06
dot icon28/04/2025
Previous accounting period shortened from 2025-04-26 to 2024-12-31
dot icon01/04/2025
Amended accounts for a small company made up to 2023-04-26
dot icon31/01/2025
Full accounts made up to 2023-04-26
dot icon31/01/2025
Full accounts made up to 2024-04-26
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/12/2024
Director's details changed for Carter Whittlesey Harned on 2024-12-05
dot icon06/08/2024
Termination of appointment of Simon Mark Finch as a director on 2024-07-23
dot icon06/08/2024
Appointment of Jack Spitzer as a director on 2024-07-23
dot icon04/07/2024
Termination of appointment of Andrea Cornelia Knappich as a director on 2024-04-29
dot icon14/05/2024
Full accounts made up to 2022-04-26
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon05/01/2024
Second filing of Confirmation Statement dated 2022-01-08
dot icon05/12/2023
Notification of Joseph Hegenbart as a person with significant control on 2021-04-27
dot icon05/12/2023
Appointment of Andrea Cornelia Knappich as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Katie Louise Cohen as a director on 2023-11-30
dot icon05/12/2023
Appointment of Carter Whittlesey Harned as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Craig Kench as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Katie Louise Cohen as a secretary on 2023-11-30
dot icon17/07/2023
Registered office address changed from 146 Cromwell Road London SW7 4EF to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-07-17
dot icon15/05/2023
Termination of appointment of John Joseph Anthony Christian as a director on 2023-05-15
dot icon15/05/2023
Termination of appointment of Cathereine Anne Colon as a secretary on 2023-05-15
dot icon15/05/2023
Termination of appointment of Catherine Anne Colon as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Simon Mark Finch as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Craig Kench as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mrs Katie Louise Cohen as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mrs Katie Louise Cohen as a secretary on 2023-05-15
dot icon30/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon05/12/2022
Administrative restoration application
dot icon05/12/2022
Notification of Education Abroad Holdings Ltd as a person with significant control on 2021-04-27
dot icon05/12/2022
Cessation of John Joseph Anthony Christian as a person with significant control on 2021-04-27
dot icon05/12/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2021-04-26
dot icon01/11/2022
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Previous accounting period extended from 2020-12-31 to 2021-04-26
dot icon27/05/2021
Full accounts made up to 2019-12-31
dot icon25/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon08/03/2017
Director's details changed for Mr John Joseph Anthony Christian on 2016-06-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Certificate of change of name
dot icon30/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr John Joseph Anthony Christian on 2014-01-01
dot icon09/10/2013
Appointment of Cathereine Anne Colon as a secretary
dot icon09/10/2013
Appointment of Catherine Anne Colon as a director
dot icon09/10/2013
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 2013-10-09
dot icon01/08/2013
Certificate of change of name
dot icon01/08/2013
Change of name notice
dot icon08/01/2013
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christian, John Joseph Anthony
Director
08/01/2013 - 15/05/2023
4
Finch, Simon Mark
Director
15/05/2023 - 23/07/2024
3
Cohen, Katie Louise
Director
15/05/2023 - 30/11/2023
2
Colon, Cathereine Anne
Secretary
01/08/2013 - 15/05/2023
-
Colon, Catherine Anne
Director
01/08/2013 - 15/05/2023
1

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 CAPA THE GLOBAL EDUCATION NETWORK LIMITED

CAPA THE GLOBAL EDUCATION NETWORK LIMITED is an(a) Active company incorporated on 08/01/2013 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. 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 CAPA THE GLOBAL EDUCATION NETWORK LIMITED?

toggle

CAPA THE GLOBAL EDUCATION NETWORK LIMITED is currently Active. It was registered on 08/01/2013 .

Where is CAPA THE GLOBAL EDUCATION NETWORK LIMITED located?

toggle

CAPA THE GLOBAL EDUCATION NETWORK LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CAPA THE GLOBAL EDUCATION NETWORK LIMITED do?

toggle

CAPA THE GLOBAL EDUCATION NETWORK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPA THE GLOBAL EDUCATION NETWORK LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of David Owen Tyler as a director on 2026-03-18.