CREHANA EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CREHANA EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10051535

Incorporation date

09/03/2016

Size

Group

Contacts

Registered address

Registered address

Oakingham House, Frederick Place, High Wycombe, Buckinghamshire HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2016)
dot icon30/05/2025
Group of companies' accounts made up to 2022-12-31
dot icon28/04/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon01/08/2024
Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2024-08-01
dot icon24/07/2024
Termination of appointment of Luis Cervantes as a director on 2024-07-24
dot icon19/07/2024
Appointment of Mr Zeev Thepris as a director on 2024-07-18
dot icon26/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon03/04/2023
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-04-03
dot icon27/03/2023
Director's details changed for Mr Diego Olcese on 2023-03-24
dot icon27/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Appointment of Luis Cervantes as a director on 2021-08-10
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon20/04/2022
Resolutions
dot icon05/04/2022
Cessation of A Person with Significant Control as a person with significant control on 2019-02-01
dot icon01/04/2022
Notification of General Atlantic Cr B.V. as a person with significant control on 2021-08-11
dot icon01/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2021-08-11
dot icon19/01/2022
Termination of appointment of Andrew Dayton Wait as a director on 2021-12-27
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Second filing of Confirmation Statement dated 2021-03-08
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Mr Diego Olcese on 2021-06-02
dot icon10/06/2021
Director's details changed for Rodolfo Danino Ruiz on 2021-06-02
dot icon10/06/2021
Secretary's details changed for Mr Rodolfo Dañino on 2021-06-02
dot icon10/06/2021
Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-10
dot icon10/05/2021
08/03/21 Statement of Capital usd 5920.79581
dot icon05/05/2021
Cancellation of shares. Statement of capital on 2021-02-20
dot icon03/04/2021
Purchase of own shares.
dot icon17/02/2021
Statement of capital on 2021-02-17
dot icon17/02/2021
Statement by Directors
dot icon17/02/2021
Solvency Statement dated 01/02/21
dot icon17/02/2021
Resolutions
dot icon16/02/2021
Resolutions
dot icon16/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Appointment of Andrew Dayton Wait as a director on 2021-02-05
dot icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-31
dot icon03/02/2021
Appointment of Hector Fernando Sepulveda Reyes-Retana as a director on 2021-01-20
dot icon03/02/2021
Termination of appointment of John Alden Farrell as a director on 2021-01-20
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon03/01/2020
Amended total exemption full accounts made up to 2017-03-31
dot icon03/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon07/03/2019
Appointment of Rodolfo Danino Ruiz as a director on 2018-12-19
dot icon07/03/2019
Appointment of John Alden Farrell as a director on 2018-12-19
dot icon04/03/2019
Appointment of Santiago Alvarez as a director on 2018-12-19
dot icon26/02/2019
Registered office address changed from Hackney Community College Falkirk Street London N1 6HQ United Kingdom to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 2019-02-26
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon26/02/2019
Redenomination of shares. Statement of capital 2018-12-19
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon28/05/2018
Confirmation statement made on 2018-03-08 with updates
dot icon28/05/2018
Notification of Diego Olcese Diaz as a person with significant control on 2016-08-19
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon09/03/2018
Micro company accounts made up to 2017-03-31
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon31/08/2017
Second filing of Confirmation Statement dated 08/03/2017
dot icon14/08/2017
Statement of capital following an allotment of shares on 2016-08-19
dot icon14/08/2017
Statement of capital following an allotment of shares on 2016-08-19
dot icon14/08/2017
Resolutions
dot icon14/08/2017
Resolutions
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon06/07/2017
Confirmation statement made on 2017-03-08 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon28/03/2017
Statement of capital following an allotment of shares on 2016-11-08
dot icon09/03/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£274,631.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.35M
-
0.00
274.63K
-
2021
0
38.35M
-
0.00
274.63K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

38.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dañino, Rodolfo
Secretary
09/03/2016 - Present
-
Alvarez, Santiago
Director
19/12/2018 - Present
-
Cervantes, Luis
Director
10/08/2021 - 24/07/2024
-
Reyes-Retana, Hector Fernando Sepulveda
Director
20/01/2021 - Present
1
Olcese, Diego
Director
09/03/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREHANA EDUCATION LIMITED

CREHANA EDUCATION LIMITED is an(a) Active company incorporated on 09/03/2016 with the registered office located at Oakingham House, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREHANA EDUCATION LIMITED?

toggle

CREHANA EDUCATION LIMITED is currently Active. It was registered on 09/03/2016 .

Where is CREHANA EDUCATION LIMITED located?

toggle

CREHANA EDUCATION LIMITED is registered at Oakingham House, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU.

What does CREHANA EDUCATION LIMITED do?

toggle

CREHANA EDUCATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CREHANA EDUCATION LIMITED?

toggle

The latest filing was on 30/05/2025: Group of companies' accounts made up to 2022-12-31.