COGNITA SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

COGNITA SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02313425

Incorporation date

04/11/1988

Size

Full

Contacts

Registered address

Registered address

Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1988)
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon04/02/2025
Registration of charge 023134250080, created on 2025-01-22
dot icon19/06/2024
Full accounts made up to 2023-08-31
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon25/10/2023
Registration of charge 023134250079, created on 2023-10-16
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon24/05/2023
Previous accounting period extended from 2022-08-28 to 2022-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/02/2023
Appointment of Mr Oliver Charles William Williams as a director on 2023-02-08
dot icon15/11/2022
Satisfaction of charge 023134250077 in full
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Full accounts made up to 2021-08-31
dot icon01/11/2022
Termination of appointment of Lindsay Alexandra Smith as a director on 2022-10-28
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2022
Compulsory strike-off action has been suspended
dot icon23/09/2022
Director's details changed for Mrs Jayne Pinchbeck on 2021-05-17
dot icon14/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon14/06/2022
Termination of appointment of Michael Uzielli as a director on 2022-06-01
dot icon03/02/2022
Appointment of Lindsay Alexandra Smith as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Daniel Peter Ratcliffe as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Stuart Stacy Rolland as a director on 2022-02-01
dot icon03/02/2022
Appointment of Michael John Drake as a director on 2022-02-01
dot icon29/10/2021
Full accounts made up to 2020-08-31
dot icon07/10/2021
Appointment of Daniel Peter Ratcliffe as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Michael John Drake as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Stuart Paul Millman as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Lindsay Alexandra Smith as a director on 2021-09-24
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/01/2021
Full accounts made up to 2019-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon14/05/2020
Appointment of Michael John Drake as a director on 2020-05-06
dot icon14/05/2020
Appointment of Stuart Paul Millman as a director on 2020-05-06
dot icon13/05/2020
Appointment of Lindsay Alexandra Smith as a director on 2020-05-06
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon27/03/2019
Full accounts made up to 2018-08-31
dot icon07/03/2019
Director's details changed for Mr Michael Uzielli on 2019-02-06
dot icon07/03/2019
Director's details changed for Mr Christopher Trevor Peter Jansen on 2019-02-06
dot icon26/02/2019
Registration of charge 023134250078, created on 2019-02-21
dot icon11/12/2018
Appointment of Mrs Jayne Pinchbeck as a director on 2018-12-10
dot icon11/12/2018
Termination of appointment of Dean Vincent John Villa as a director on 2018-12-10
dot icon26/10/2018
Satisfaction of charge 023134250076 in full
dot icon05/10/2018
Director's details changed for Michael Uzielli on 2018-10-05
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon12/02/2018
Notification of Cognita Limited as a person with significant control on 2018-02-12
dot icon12/02/2018
Withdrawal of a person with significant control statement on 2018-02-12
dot icon29/01/2018
Director's details changed for Michael Uzielli on 2018-01-24
dot icon29/01/2018
Director's details changed for Christopher Trevor Peter Jansen on 2018-01-24
dot icon26/01/2018
Director's details changed for Dean Vincent John Villa on 2018-01-24
dot icon18/08/2017
Termination of appointment of Kevin Mercer as a secretary on 2017-07-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/05/2017
Director's details changed for Michael Uzielli on 2017-05-15
dot icon19/05/2017
Director's details changed for Dean Vincent John Villa on 2017-05-15
dot icon19/05/2017
Secretary's details changed for Kevin Mercer on 2017-05-15
dot icon19/05/2017
Director's details changed for Michael Uzielli on 2017-05-15
dot icon17/05/2017
Director's details changed for Christopher Trevor Peter Jansen on 2017-05-15
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon21/06/2016
Appointment of Michael Uzielli as a director on 2016-06-17
dot icon07/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/06/2016
Termination of appointment of David Pearce as a director on 2016-04-28
dot icon25/04/2016
Appointment of Mr Stuart Stacy Rolland as a director on 2016-04-04
dot icon16/03/2016
Appointment of Kevin Mercer as a secretary on 2016-03-02
dot icon16/03/2016
Termination of appointment of Henry Max Vialou-Clark as a director on 2016-03-10
dot icon29/02/2016
Consolidation of shares on 2016-02-26
dot icon29/02/2016
Statement by Directors
dot icon29/02/2016
Statement of capital on 2016-02-29
dot icon29/02/2016
Solvency Statement dated 26/02/16
dot icon29/02/2016
Resolutions
dot icon29/02/2016
Resolutions
dot icon17/02/2016
Appointment of Christopher Trevor Peter Jansen as a director on 2015-12-14
dot icon05/02/2016
Full accounts made up to 2015-08-31
dot icon20/01/2016
Termination of appointment of Rees Withers as a director on 2015-12-14
dot icon04/11/2015
Appointment of Mr David Pearce as a director on 2015-11-02
dot icon22/09/2015
Appointment of Henry Max Vialou-Clark as a director on 2015-09-01
dot icon18/08/2015
Statement of company's objects
dot icon14/08/2015
Registration of charge 023134250077, created on 2015-08-07
dot icon13/08/2015
Memorandum and Articles of Association
dot icon13/08/2015
Resolutions
dot icon12/08/2015
Satisfaction of charge 24 in full
dot icon12/08/2015
Satisfaction of charge 25 in full
dot icon12/08/2015
Satisfaction of charge 51 in full
dot icon12/08/2015
Satisfaction of charge 52 in full
dot icon12/08/2015
Satisfaction of charge 53 in full
dot icon12/08/2015
Satisfaction of charge 54 in full
dot icon12/08/2015
Satisfaction of charge 55 in full
dot icon12/08/2015
Satisfaction of charge 57 in full
dot icon12/08/2015
Satisfaction of charge 56 in full
dot icon12/08/2015
Satisfaction of charge 58 in full
dot icon12/08/2015
Satisfaction of charge 62 in full
dot icon12/08/2015
Satisfaction of charge 69 in full
dot icon12/08/2015
Satisfaction of charge 59 in full
dot icon12/08/2015
Satisfaction of charge 61 in full
dot icon12/08/2015
Satisfaction of charge 60 in full
dot icon12/08/2015
Satisfaction of charge 65 in full
dot icon12/08/2015
Satisfaction of charge 70 in full
dot icon12/08/2015
Satisfaction of charge 72 in full
dot icon12/08/2015
Satisfaction of charge 73 in full
dot icon12/08/2015
Satisfaction of charge 71 in full
dot icon12/08/2015
Satisfaction of charge 66 in full
dot icon12/08/2015
Satisfaction of charge 67 in full
dot icon12/08/2015
Satisfaction of charge 74 in full
dot icon12/08/2015
Satisfaction of charge 75 in full
dot icon11/08/2015
Satisfaction of charge 20 in full
dot icon11/08/2015
Satisfaction of charge 21 in full
dot icon11/08/2015
Satisfaction of charge 28 in full
dot icon11/08/2015
Satisfaction of charge 22 in full
dot icon11/08/2015
Satisfaction of charge 29 in full
dot icon11/08/2015
Satisfaction of charge 23 in full
dot icon11/08/2015
Satisfaction of charge 30 in full
dot icon11/08/2015
Satisfaction of charge 33 in full
dot icon11/08/2015
Satisfaction of charge 31 in full
dot icon11/08/2015
Satisfaction of charge 34 in full
dot icon11/08/2015
Satisfaction of charge 32 in full
dot icon11/08/2015
Satisfaction of charge 36 in full
dot icon11/08/2015
Satisfaction of charge 35 in full
dot icon11/08/2015
Satisfaction of charge 38 in full
dot icon11/08/2015
Satisfaction of charge 37 in full
dot icon11/08/2015
Satisfaction of charge 40 in full
dot icon11/08/2015
Satisfaction of charge 41 in full
dot icon11/08/2015
Satisfaction of charge 45 in full
dot icon11/08/2015
Satisfaction of charge 43 in full
dot icon11/08/2015
Satisfaction of charge 42 in full
dot icon11/08/2015
Satisfaction of charge 46 in full
dot icon11/08/2015
Satisfaction of charge 44 in full
dot icon11/08/2015
Satisfaction of charge 47 in full
dot icon11/08/2015
Satisfaction of charge 48 in full
dot icon11/08/2015
Satisfaction of charge 49 in full
dot icon11/08/2015
Satisfaction of charge 50 in full
dot icon11/08/2015
Satisfaction of charge 26 in full
dot icon11/08/2015
Satisfaction of charge 27 in full
dot icon11/08/2015
Registration of charge 023134250076, created on 2015-08-07
dot icon02/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/04/2015
Auditor's resignation
dot icon08/04/2015
Termination of appointment of Edward James Hyslop as a director on 2015-03-18
dot icon05/02/2015
Appointment of Edward James Hyslop as a director on 2015-02-05
dot icon15/01/2015
Termination of appointment of Gary Narunsky as a director on 2015-01-06
dot icon03/12/2014
Full accounts made up to 2014-08-31
dot icon24/07/2014
Part of the property or undertaking has been released from charge 20
dot icon24/07/2014
Part of the property or undertaking has been released from charge 48
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon26/04/2014
Part of the property or undertaking has been released from charge 48
dot icon26/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 20
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon12/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-08-31
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 75
dot icon13/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon16/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 48
dot icon16/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 47
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon21/03/2012
Full accounts made up to 2011-08-31
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 73
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 74
dot icon22/10/2011
Director's details changed for Gary Narunsky on 2011-09-01
dot icon21/10/2011
Director's details changed for Dean Vincent John Villa on 2011-09-01
dot icon12/08/2011
Director's details changed for Rees Withers on 2011-08-12
dot icon02/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon08/04/2011
Termination of appointment of James Hudson as a director
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 72
dot icon02/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-08-31
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 71
dot icon18/04/2009
Particulars of a charge subject to which a property has been acquired / charge no: 70
dot icon19/02/2009
Full accounts made up to 2008-08-31
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 69
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 68
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 67
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 65
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 66
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 64
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 63
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon09/06/2008
Location of register of members
dot icon09/06/2008
Secretary's change of particulars / emw secretaries LIMITED / 09/07/2007
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 62
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 61
dot icon28/04/2008
Full accounts made up to 2007-08-31
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 60
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 59
dot icon19/04/2008
Particulars of a charge subject to which a property has been acquired / charge no: 58
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 57
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 55
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 56
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 54
dot icon24/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of property mortgage/charge
dot icon27/09/2007
Particulars of property mortgage/charge
dot icon27/09/2007
Particulars of property mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Declaration of assistance for shares acquisition
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Declaration of assistance for shares acquisition
dot icon23/08/2007
Declaration of assistance for shares acquisition
dot icon23/08/2007
Declaration of assistance for shares acquisition
dot icon23/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Registered office changed on 06/08/07 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX
dot icon21/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 18/05/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon10/03/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon04/10/2006
Statement of affairs
dot icon04/10/2006
Ad 30/08/06--------- £ si 3@1=3 £ ic 7633000/7633003
dot icon07/09/2006
Particulars of property mortgage/charge
dot icon07/09/2006
Particulars of property mortgage/charge
dot icon07/09/2006
Particulars of property mortgage/charge
dot icon07/09/2006
Particulars of property mortgage/charge
dot icon07/09/2006
Particulars of property mortgage/charge
dot icon07/09/2006
Particulars of property mortgage/charge
dot icon19/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Return made up to 18/05/06; full list of members
dot icon12/06/2006
Return made up to 18/05/05; full list of members; amend
dot icon02/06/2006
Return made up to 18/05/05; full list of members; amend
dot icon01/06/2006
Full accounts made up to 2005-08-31
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon14/09/2005
Certificate of change of name
dot icon08/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 18/05/05; full list of members
dot icon29/04/2005
New director appointed
dot icon14/04/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Registered office changed on 16/02/05 from: orbital house park view road berkhamsted hertfordshire HP4 3EY
dot icon03/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
Secretary resigned;director resigned
dot icon17/12/2004
New director appointed
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon30/11/2004
New secretary appointed
dot icon23/11/2004
Full accounts made up to 2004-02-29
dot icon23/11/2004
Secretary resigned
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon21/05/2004
Return made up to 18/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-02-28
dot icon21/10/2003
New director appointed
dot icon21/06/2003
Return made up to 18/05/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-02-28
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon22/10/2002
Accounting reference date shortened from 31/08/02 to 28/02/02
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon21/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Return made up to 18/05/02; full list of members
dot icon15/04/2002
Full accounts made up to 2001-08-31
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon21/05/2001
Return made up to 18/05/01; full list of members
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Declaration of assistance for shares acquisition
dot icon04/05/2001
Full accounts made up to 2000-08-31
dot icon07/03/2001
Registered office changed on 07/03/01 from: the old rectory horton road, horton slough berkshire SL3 9NU
dot icon28/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon23/05/2000
Return made up to 18/05/00; full list of members
dot icon28/07/1999
Registered office changed on 28/07/99 from: 4 kinsbourne court 96/100 luton road harpenden hertfordshire AL5 3BL
dot icon28/07/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon22/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Return made up to 18/05/99; full list of members
dot icon18/05/1999
Director resigned
dot icon13/05/1999
Full accounts made up to 1998-08-31
dot icon10/05/1999
Director resigned
dot icon08/10/1998
Auditor's resignation
dot icon04/06/1998
Return made up to 18/05/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-08-31
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon22/06/1997
Registered office changed on 22/06/97 from: 33 the green southgate london N14 6EN
dot icon18/06/1997
Return made up to 18/05/97; no change of members
dot icon22/06/1996
Return made up to 18/05/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-08-31
dot icon26/05/1995
Secretary resigned
dot icon22/05/1995
Full accounts made up to 1994-08-31
dot icon22/05/1995
Return made up to 18/05/95; no change of members
dot icon03/05/1995
New secretary appointed
dot icon21/02/1995
Particulars of contract relating to shares
dot icon21/02/1995
Ad 25/08/94--------- £ si 7500000@1
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Particulars of mortgage/charge
dot icon08/09/1994
Ad 25/08/94--------- £ si 7500000@1=7500000 £ ic 133000/7633000
dot icon08/09/1994
Resolutions
dot icon08/09/1994
Resolutions
dot icon08/09/1994
Resolutions
dot icon08/09/1994
Resolutions
dot icon01/09/1994
£ nc 133000/8133000 25/08/94
dot icon01/09/1994
Registered office changed on 01/09/94 from: 37 ixworth place london SW3 3QH
dot icon01/09/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Return made up to 18/05/94; full list of members
dot icon27/04/1994
Accounting reference date extended from 30/04 to 31/08
dot icon24/03/1994
Director resigned
dot icon08/02/1994
Director resigned;new director appointed
dot icon13/12/1993
Full accounts made up to 1993-04-30
dot icon08/09/1993
Director resigned
dot icon01/07/1993
Director resigned
dot icon06/06/1993
Return made up to 18/05/93; no change of members
dot icon13/05/1993
Particulars of mortgage/charge
dot icon16/12/1992
Full accounts made up to 1992-04-30
dot icon05/11/1992
Particulars of mortgage/charge
dot icon21/10/1992
New director appointed
dot icon31/07/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon29/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon25/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Declaration of satisfaction of mortgage/charge
dot icon07/07/1992
Declaration of satisfaction of mortgage/charge
dot icon07/07/1992
Declaration of satisfaction of mortgage/charge
dot icon07/07/1992
Declaration of satisfaction of mortgage/charge
dot icon07/07/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Return made up to 18/05/92; no change of members
dot icon27/04/1992
Certificate of change of name
dot icon26/04/1992
Registered office changed on 26/04/92 from: 8 baker street london W1M 1DA
dot icon09/04/1992
Auditor's resignation
dot icon13/03/1992
New director appointed
dot icon06/03/1992
Resolutions
dot icon26/02/1992
Full group accounts made up to 1991-04-30
dot icon23/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1991
Return made up to 18/05/91; full list of members
dot icon03/07/1991
Location of register of members (non legible)
dot icon03/07/1991
New director appointed
dot icon25/06/1991
Director resigned
dot icon21/02/1991
Particulars of mortgage/charge
dot icon12/12/1990
Group accounts for a small company made up to 1990-04-30
dot icon16/11/1990
Registered office changed on 16/11/90 from: 128 queen victoria street P.O. box 207 london EC4P 4JX
dot icon29/10/1990
Director's particulars changed
dot icon19/09/1990
Return made up to 18/05/90; full list of members
dot icon12/09/1990
Particulars of mortgage/charge
dot icon12/07/1990
Director resigned
dot icon11/04/1990
Particulars of mortgage/charge
dot icon09/01/1990
Memorandum and Articles of Association
dot icon09/01/1990
Resolutions
dot icon21/12/1989
Particulars of mortgage/charge
dot icon21/12/1989
Particulars of mortgage/charge
dot icon13/11/1989
Director resigned;new director appointed
dot icon09/06/1989
Accounting reference date extended from 31/03 to 30/04
dot icon08/06/1989
Particulars of mortgage/charge
dot icon08/06/1989
Nc inc already adjusted
dot icon08/06/1989
Wd 24/05/89 ad 28/04/89--------- premium £ si 132998@1=132998 £ ic 2/133000
dot icon05/06/1989
Memorandum and Articles of Association
dot icon05/06/1989
New director appointed
dot icon24/05/1989
Registered office changed on 24/05/89 from: 11 bedford road hitchin herts SG5 2TP
dot icon24/05/1989
Location of register of members
dot icon24/05/1989
Auditor's resignation
dot icon23/05/1989
New director appointed
dot icon19/05/1989
Resolutions
dot icon19/05/1989
Resolutions
dot icon19/05/1989
Resolutions
dot icon19/05/1989
Resolutions
dot icon19/05/1989
Resolutions
dot icon12/05/1989
New director appointed
dot icon04/05/1989
Director resigned
dot icon16/01/1989
Memorandum and Articles of Association
dot icon11/01/1989
Registered office changed on 11/01/89 from: 2 baches street london N1 6UB
dot icon11/01/1989
Director resigned;new director appointed
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon29/12/1988
Certificate of change of name
dot icon19/12/1988
Resolutions
dot icon04/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Daniel Peter
Director
30/09/2021 - 01/02/2022
85
Uzielli, Michael
Director
17/06/2016 - 01/06/2022
19
Jansen, Christopher Trevor Peter
Director
14/12/2015 - 30/09/2021
30
Pearce, David
Director
02/11/2015 - 28/04/2016
80
Pinchbeck, Jayne
Director
10/12/2018 - Present
19

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 COGNITA SCHOOLS LIMITED

COGNITA SCHOOLS LIMITED is an(a) Active company incorporated on 04/11/1988 with the registered office located at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 4 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 COGNITA SCHOOLS LIMITED?

toggle

COGNITA SCHOOLS LIMITED is currently Active. It was registered on 04/11/1988 .

Where is COGNITA SCHOOLS LIMITED located?

toggle

COGNITA SCHOOLS LIMITED is registered at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does COGNITA SCHOOLS LIMITED do?

toggle

COGNITA SCHOOLS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COGNITA SCHOOLS LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-18 with no updates.