EDUCATION DEVELOPMENT INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

EDUCATION DEVELOPMENT INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914767

Incorporation date

24/01/2000

Size

Dormant

Contacts

Registered address

Registered address

80 Strand, London WC2R 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon25/03/2026
Termination of appointment of Natalie Jane White as a secretary on 2026-03-25
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon09/08/2023
Change of details for Pearson Plc as a person with significant control on 2016-04-06
dot icon11/07/2023
Director's details changed for Richard Michael Wooff Kearton on 2022-11-01
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2022
Appointment of Mr Andrew Malcolm as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Anna Hope as a director on 2022-10-03
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon24/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon04/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/07/2021
Appointment of Richard Michael Wooff Kearton as a director on 2021-07-01
dot icon15/07/2021
Termination of appointment of Kenneth Roderick Bristow as a director on 2021-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/10/2020
Appointment of Mr Graeme Stuart Baldwin as a secretary on 2020-10-01
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/09/2020
Appointment of Anna Hope as a director on 2020-09-21
dot icon25/09/2020
Termination of appointment of Claire Louise Collard as a director on 2020-09-21
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/07/2019
Appointment of Claire Louise Collard as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of James John Tod Kelly as a director on 2019-07-01
dot icon24/06/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon02/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/03/2018
Termination of appointment of Claire Louise Collard as a director on 2018-03-09
dot icon15/03/2018
Appointment of Mr James John Tod Kelly as a director on 2018-03-09
dot icon30/01/2018
Termination of appointment of Catriona Ann Sheret as a director on 2018-01-26
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon09/06/2017
Secretary's details changed for Natalie Jane Dale on 2017-06-09
dot icon02/06/2017
Appointment of Claire Louise Collard as a director on 2017-06-01
dot icon02/06/2017
Termination of appointment of Charles Keith Scobie as a director on 2017-06-01
dot icon26/04/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/04/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/04/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon26/04/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/07/2016
Termination of appointment of Paul Mark Williams as a director on 2016-07-15
dot icon29/06/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon29/06/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon27/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon27/06/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon29/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Sally Kate Miranda Johnson as a director on 2015-10-31
dot icon02/11/2015
Appointment of Paul Mark Williams as a director on 2015-11-01
dot icon06/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon06/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon06/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon06/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Charles Keith Scobie as a director on 2015-01-23
dot icon29/01/2015
Appointment of Ms Catriona Ann Sheret as a director on 2015-01-23
dot icon29/01/2015
Termination of appointment of Victoria Mary Lockie as a director on 2015-01-23
dot icon17/12/2014
Director's details changed for Mr Kenneth Roderick Bristow on 2014-12-01
dot icon16/12/2014
Director's details changed for Sally Kate Miranda Johnson on 2014-12-01
dot icon10/12/2014
Termination of appointment of Victoria Mary Lockie as a secretary on 2014-12-01
dot icon10/12/2014
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 2014-12-10
dot icon10/12/2014
Appointment of Natalie Jane Dale as a secretary on 2014-12-01
dot icon22/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon22/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon22/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon22/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/12/2013
Termination of appointment of John Knight as a director
dot icon11/12/2013
Appointment of Sally Kate Miranda Johnson as a director
dot icon16/08/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon25/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon08/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon08/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 2012-05-14
dot icon03/05/2012
Termination of appointment of Paul Bird as a secretary
dot icon03/05/2012
Termination of appointment of Paul Bird as a director
dot icon03/05/2012
Termination of appointment of Jenifer Moody as a director
dot icon03/05/2012
Termination of appointment of Bryan Nicholson as a director
dot icon03/05/2012
Termination of appointment of Richard Price as a director
dot icon03/05/2012
Termination of appointment of Barrie Clark as a director
dot icon03/05/2012
Termination of appointment of Nigel Snook as a director
dot icon03/05/2012
Appointment of Victoria Mary Lockie as a secretary
dot icon03/05/2012
Appointment of John Austen Knight as a director
dot icon03/05/2012
Appointment of Victoria Mary Lockie as a director
dot icon06/03/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Kenneth Roderick Bristow as a director
dot icon28/02/2011
Annual return made up to 2011-01-24 with bulk list of shareholders
dot icon07/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon04/02/2011
Resolutions
dot icon17/12/2010
Statement of capital on 2010-12-17
dot icon07/12/2010
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2010
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2010
Annual return made up to 2010-01-24 with bulk list of shareholders
dot icon11/03/2010
Appointment of Mr Paul Bird as a secretary
dot icon11/03/2010
Termination of appointment of Rachel Thomas as a secretary
dot icon04/02/2010
Resolutions
dot icon03/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon24/02/2009
Return made up to 24/01/09; bulk list available separately
dot icon24/02/2009
Director's change of particulars / paul bird / 31/07/2008
dot icon18/02/2009
Resolutions
dot icon31/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon04/06/2008
Director appointed mr paul bird
dot icon16/05/2008
Appointment terminated director wynford dore
dot icon04/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon01/02/2008
Return made up to 24/01/08; bulk list available separately
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon25/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon30/11/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon27/07/2007
Auditor's resignation
dot icon28/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon13/02/2007
Return made up to 24/01/07; full list of members
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon24/05/2006
Return made up to 24/01/06; bulk list available separately
dot icon29/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Director resigned
dot icon06/10/2005
Resolutions
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Registered office changed on 01/07/05 from: the old school holly walk leamington spa warwickshire, CV32 4GL
dot icon18/04/2005
Director resigned
dot icon23/03/2005
New secretary appointed
dot icon14/03/2005
Certificate of reduction of share premium
dot icon14/03/2005
Resolutions
dot icon11/03/2005
Court order
dot icon02/03/2005
Secretary resigned;director resigned
dot icon01/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon14/02/2005
Return made up to 24/01/05; full list of members
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon01/07/2004
Particulars of contract relating to shares
dot icon01/07/2004
Ad 24/06/04--------- £ si [email protected]=2000 £ ic 515145/517145
dot icon01/07/2004
Particulars of contract relating to shares
dot icon01/07/2004
Ad 24/06/04--------- £ si [email protected]=20000 £ ic 495145/515145
dot icon01/07/2004
Particulars of contract relating to shares
dot icon01/07/2004
Ad 24/06/04--------- £ si [email protected]=10000 £ ic 485145/495145
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon30/01/2004
Director resigned
dot icon27/01/2004
Group of companies' accounts made up to 2003-09-30
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon04/07/2003
Director resigned
dot icon23/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
New director appointed
dot icon11/05/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon04/05/2003
Particulars of contract relating to shares
dot icon04/05/2003
Ad 20/12/02--------- £ si [email protected]
dot icon10/03/2003
Return made up to 24/01/03; bulk list available separately
dot icon21/02/2003
Secretary resigned;director resigned
dot icon06/02/2003
Nc inc already adjusted 19/12/02
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon19/12/2002
Certificate of change of name
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon04/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 24/01/02; full list of members
dot icon21/08/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/02/2001
Return made up to 24/01/01; full list of members
dot icon06/11/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon26/05/2000
Statement of affairs
dot icon26/05/2000
Ad 17/04/00--------- £ si 150000@1=150000 £ ic 95000/245000
dot icon15/05/2000
Ad 28/04/00--------- £ si [email protected]=45000 £ ic 50000/95000
dot icon15/05/2000
Resolutions
dot icon09/05/2000
Location of register of members (non legible)
dot icon03/05/2000
Prospectus
dot icon26/04/2000
Memorandum and Articles of Association
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
S-div 17/04/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
£ nc 50000/338000 17/04/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon29/03/2000
Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/03/2000
Resolutions
dot icon24/03/2000
Certificate of authorisation to commence business and borrow
dot icon24/03/2000
Application to commence business
dot icon24/03/2000
Registered office changed on 24/03/00 from: hampton lucy house church street, hampton lucy warwick warwickshire CV35 8BE
dot icon24/02/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH
dot icon21/02/2000
Director resigned
dot icon24/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearton, Richard Michael Wooff
Director
01/07/2021 - Present
16
Sheret, Catriona Ann
Director
23/01/2015 - 26/01/2018
15
Hope, Anna
Director
20/09/2020 - 02/10/2022
10
Malcolm, Andrew
Director
03/10/2022 - Present
9
White, Natalie Jane
Secretary
01/12/2014 - 25/03/2026
-

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 EDUCATION DEVELOPMENT INTERNATIONAL PLC

EDUCATION DEVELOPMENT INTERNATIONAL PLC is an(a) Active company incorporated on 24/01/2000 with the registered office located at 80 Strand, London WC2R 0RL. There are currently 2 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 DEVELOPMENT INTERNATIONAL PLC?

toggle

EDUCATION DEVELOPMENT INTERNATIONAL PLC is currently Active. It was registered on 24/01/2000 .

Where is EDUCATION DEVELOPMENT INTERNATIONAL PLC located?

toggle

EDUCATION DEVELOPMENT INTERNATIONAL PLC is registered at 80 Strand, London WC2R 0RL.

What does EDUCATION DEVELOPMENT INTERNATIONAL PLC do?

toggle

EDUCATION DEVELOPMENT INTERNATIONAL PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EDUCATION DEVELOPMENT INTERNATIONAL PLC?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Natalie Jane White as a secretary on 2026-03-25.