EDUCATION CENTRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDUCATION CENTRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026846

Incorporation date

29/06/2000

Size

Small

Contacts

Registered address

Registered address

6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon15/04/2025
Appointment of Ms Katie Jane Walker as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Paul Kevin Michael Kearney as a director on 2025-04-11
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Jane Elizabeth Bonnar Dean as a director on 2023-09-27
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon21/12/2022
Termination of appointment of Peter John Scott as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr James Robert Fox as a director on 2022-12-20
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Change of details for Above & Beyond as a person with significant control on 2021-10-27
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon21/07/2021
Termination of appointment of Lisa Michelle Gardner as a director on 2021-07-13
dot icon09/01/2021
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon03/08/2020
Cessation of The Charitable Trusts for University Hospitals Bristol as a person with significant control on 2018-10-01
dot icon03/08/2020
Notification of Above & Beyond as a person with significant control on 2018-10-01
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/11/2019
Registered office address changed from The Abbots House Blackfriars Bristol BS1 2NZ to 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2019-11-14
dot icon30/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon06/06/2019
Accounts for a small company made up to 2018-09-30
dot icon12/10/2018
Registration of charge 040268460004, created on 2018-10-01
dot icon12/10/2018
Registration of charge 040268460005, created on 2018-10-01
dot icon12/10/2018
Registration of charge 040268460003, created on 2018-10-01
dot icon11/10/2018
Satisfaction of charge 1 in full
dot icon11/10/2018
Satisfaction of charge 2 in full
dot icon05/09/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon03/04/2018
Auditor's resignation
dot icon09/10/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Appointment of Mrs Jane Elizabeth Bonnar Dean as a director on 2017-09-22
dot icon26/09/2017
Appointment of Ms Lisa Michelle Gardner as a director on 2017-09-22
dot icon26/09/2017
Appointment of Mr Paul Kevin Michael Kearney as a director on 2017-09-22
dot icon26/09/2017
Termination of appointment of Sarah Elizabeth Talbot-Williams as a director on 2017-09-22
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon05/06/2017
Appointment of Mr Lee Aston as a director on 2017-05-26
dot icon05/04/2017
Termination of appointment of Graham Richard Nix as a director on 2017-02-28
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon14/07/2016
Termination of appointment of Howard Graham Pearce as a director on 2016-06-30
dot icon05/02/2016
Director's details changed for Mr Howard Graham Pearce on 2016-02-05
dot icon02/10/2015
Appointment of Mr Howard Graham Pearce as a director on 2015-09-18
dot icon01/10/2015
Termination of appointment of Emma Woollett as a director on 2015-09-18
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon09/07/2015
Director's details changed for Ms Sarah Elizabeth Talbot-Williams on 2009-10-01
dot icon03/03/2015
Termination of appointment of Sarah Elizabeth Talbot-Williams as a director on 2010-09-10
dot icon03/03/2015
Termination of appointment of Joan Bayliss as a director on 2014-12-31
dot icon07/01/2015
Appointment of Mr Peter John Scott as a director on 2014-12-05
dot icon07/01/2015
Termination of appointment of Joan Bayliss as a director on 2014-12-31
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/02/2012
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Richard Dixon as a director
dot icon23/05/2011
Appointment of Ms Emma Woollett as a director
dot icon10/09/2010
Appointment of Ms Sarah Elizabeth Talbot-Williams as a director
dot icon10/09/2010
Appointment of Mr Graham Richard Nix as a director
dot icon10/09/2010
Appointment of Mrs Joan Bayliss as a director
dot icon07/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon07/09/2010
Appointment of Ms Sarah Talbot-Williams as a director
dot icon07/09/2010
Appointment of Mrs Joan Bayliss as a director
dot icon07/09/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Director's details changed for Richard Dixon on 2009-11-01
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Termination of appointment of Thomas Dowell as a director
dot icon14/10/2009
Termination of appointment of Rosina Clarke as a director
dot icon14/10/2009
Termination of appointment of Julie Austin as a director
dot icon14/10/2009
Termination of appointment of Stephen Bavister as a secretary
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 29/06/07; full list of members
dot icon06/01/2007
Director resigned
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 29/06/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
Secretary resigned
dot icon19/10/2005
New secretary appointed
dot icon03/08/2005
Return made up to 29/06/05; full list of members
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon09/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Return made up to 29/06/04; full list of members
dot icon28/07/2004
Director resigned
dot icon03/12/2003
Particulars of mortgage/charge
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 29/06/03; full list of members
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon09/07/2002
Director resigned
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon07/07/2001
Return made up to 29/06/01; full list of members
dot icon18/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon01/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Director resigned
dot icon29/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Peter John
Director
05/12/2014 - 20/12/2022
61
Kearney, Paul Kevin Michael
Director
22/09/2017 - 11/04/2025
25
Fox, James Robert
Director
20/12/2022 - Present
8
Aston, Lee
Director
26/05/2017 - Present
5
Dean, Jane Elizabeth Bonnar
Director
22/09/2017 - 27/09/2023
14

Persons with Significant Control

0

No PSC data available.

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 EDUCATION CENTRE MANAGEMENT LIMITED

EDUCATION CENTRE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NT. 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 EDUCATION CENTRE MANAGEMENT LIMITED?

toggle

EDUCATION CENTRE MANAGEMENT LIMITED is currently Active. It was registered on 29/06/2000 .

Where is EDUCATION CENTRE MANAGEMENT LIMITED located?

toggle

EDUCATION CENTRE MANAGEMENT LIMITED is registered at 6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does EDUCATION CENTRE MANAGEMENT LIMITED do?

toggle

EDUCATION CENTRE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDUCATION CENTRE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.