EDISON EDUCATION AND CARE LIMITED

Register to unlock more data on OkredoRegister

EDISON EDUCATION AND CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11096305

Incorporation date

05/12/2017

Size

Full

Contacts

Registered address

Registered address

2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent ST4 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2017)
dot icon13/03/2026
Full accounts made up to 2025-08-31
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon02/05/2025
Full accounts made up to 2024-08-31
dot icon09/01/2025
Appointment of Mr John Anderson as a director on 2025-01-08
dot icon09/01/2025
Director's details changed for Mr Thomas Charles Macdonald-Milner on 2025-01-08
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon15/11/2024
Registration of charge 110963050002, created on 2024-11-08
dot icon20/03/2024
Full accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon13/03/2023
Full accounts made up to 2022-08-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon01/12/2022
Appointment of Hilary Jones as a director on 2022-12-01
dot icon11/11/2022
Termination of appointment of Natalie-Jane Anne Macdonald as a director on 2022-11-08
dot icon27/04/2022
Full accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/11/2021
Appointment of Dr Natalie-Jane Anne Macdonald as a director on 2021-11-23
dot icon29/11/2021
Termination of appointment of Simon Coles as a director on 2021-11-23
dot icon03/08/2021
Registered office address changed from Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham Nottinghamshire NG13 0GN England to 2 Lymevale Court Lyme Drive Parklands Stoke-on-Trent ST4 6NW on 2021-08-03
dot icon07/05/2021
Full accounts made up to 2020-08-31
dot icon25/01/2021
Director's details changed for Mr Gavin Anthony Wyndham Owston on 2020-12-11
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon23/11/2020
Appointment of Thomas Charles Macdonald-Milner as a director on 2020-11-20
dot icon04/03/2020
Appointment of Mr Richard Craner as a director on 2020-03-02
dot icon04/03/2020
Termination of appointment of Andrew Warner Brookes as a director on 2020-02-25
dot icon07/02/2020
Appointment of Mr Noel Baden-Thomas as a director on 2020-02-07
dot icon07/02/2020
Appointment of Mr Simon Coles as a director on 2020-02-07
dot icon07/02/2020
Appointment of Mr George Anthony David Whittaker as a director on 2020-02-07
dot icon07/02/2020
Appointment of Mr Gavin Anthony Wyndham Owston as a director on 2020-02-07
dot icon16/12/2019
Registration of charge 110963050001, created on 2019-12-06
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon07/08/2019
Registered office address changed from Hill Farm 7 Jericho Lane Barkestone Nottingham NG13 0HF England to Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham Nottinghamshire NG13 0GN on 2019-08-07
dot icon05/07/2019
Certificate of change of name
dot icon20/06/2019
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon07/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/05/2019
Resolutions
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon25/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon25/04/2019
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom to Hill Farm 7 Jericho Lane Barkestone Nottingham NG13 0HF on 2019-04-25
dot icon25/04/2019
Cessation of Andrew Warner Brookes as a person with significant control on 2019-04-24
dot icon25/04/2019
Notification of Edison Finance Limited as a person with significant control on 2019-04-24
dot icon20/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon05/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Andrew Warner
Director
05/12/2017 - 25/02/2020
29
Baden-Thomas, Noel
Director
07/02/2020 - Present
33
Anderson, John
Director
08/01/2025 - Present
9
Macdonald, Natalie-Jane Anne, Dr
Director
23/11/2021 - 08/11/2022
64
Owston, Gavin Anthony Wyndham
Director
07/02/2020 - Present
22

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 EDISON EDUCATION AND CARE LIMITED

EDISON EDUCATION AND CARE LIMITED is an(a) Active company incorporated on 05/12/2017 with the registered office located at 2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent ST4 6NW. There are currently 7 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 EDISON EDUCATION AND CARE LIMITED?

toggle

EDISON EDUCATION AND CARE LIMITED is currently Active. It was registered on 05/12/2017 .

Where is EDISON EDUCATION AND CARE LIMITED located?

toggle

EDISON EDUCATION AND CARE LIMITED is registered at 2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent ST4 6NW.

What does EDISON EDUCATION AND CARE LIMITED do?

toggle

EDISON EDUCATION AND CARE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EDISON EDUCATION AND CARE LIMITED?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-08-31.