EDUCATION SAVES LIVES

Register to unlock more data on OkredoRegister

EDUCATION SAVES LIVES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921677

Incorporation date

08/02/2000

Size

Small

Contacts

Registered address

Registered address

Canopi, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon25/11/2025
Appointment of Mr Peter Macintyre as a director on 2025-11-12
dot icon12/11/2025
-
dot icon12/11/2025
Termination of appointment of Miles Nicholas Donohoe as a director on 2025-11-12
dot icon11/11/2025
Appointment of Mr Soumya Brata Guha as a director on 2025-10-31
dot icon11/11/2025
-
dot icon11/11/2025
-
dot icon10/11/2025
Appointment of Reem Al Rasheed as a director on 2025-10-31
dot icon10/11/2025
Appointment of Mrs Dayna Ferdinandi as a director on 2025-10-31
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon04/06/2025
Termination of appointment of Matthew James Sampson as a director on 2025-05-30
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/06/2024
Registered office address changed from Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 2024-06-17
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon21/02/2024
Termination of appointment of Jennifer Stafford Edwards as a director on 2024-02-14
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Appointment of Jyotsna Jagmohan Chandrani as a director on 2023-11-22
dot icon29/11/2023
Director's details changed for Ms Jenny Stafford Edwards on 2023-11-29
dot icon29/11/2023
Director's details changed for Ms Jennifer Stafford Edwards on 2023-11-29
dot icon29/11/2023
Director's details changed for Ms Jennifer Stafford Edwards on 2023-11-29
dot icon08/09/2023
Memorandum and Articles of Association
dot icon08/09/2023
Statement of company's objects
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/11/2022
Registered office address changed from Education Saves Lives PO Box 4040 Leamington Spa CV32 5YJ England to Canopi 7-14 Great Dover Street London SE1 4YR on 2022-11-28
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/02/2022
Appointment of Mr Stuart Phillip Dawson as a director on 2022-02-09
dot icon24/01/2022
Accounts for a small company made up to 2021-03-31
dot icon07/12/2021
Registered office address changed from Thare Machi Education PO Box 4040 Leamington Spa CV32 5YJ England to Education Saves Lives PO Box 4040 Leamington Spa CV32 5YJ on 2021-12-07
dot icon09/03/2021
Notification of a person with significant control statement
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon09/02/2021
Cessation of Helen Margaret Taylor Thompson as a person with significant control on 2019-09-19
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Termination of appointment of Francesca Durante as a director on 2020-08-13
dot icon10/08/2020
Appointment of Mr Matthew James Sampson as a director on 2020-07-20
dot icon09/06/2020
Termination of appointment of Clive Robert Dove-Dixon as a director on 2020-06-01
dot icon25/02/2020
Appointment of Mr Russell Holmes Thompson as a director on 2020-02-19
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Resolutions
dot icon25/11/2019
Termination of appointment of Tamasin Bernice Williams as a director on 2019-11-25
dot icon24/09/2019
Termination of appointment of Helen Margaret Taylor-Thompson as a director on 2019-09-19
dot icon24/09/2019
Termination of appointment of Alistair John Fraser as a director on 2019-09-19
dot icon16/09/2019
Appointment of Ms Tamasin Bernice Williams as a director on 2019-08-21
dot icon10/09/2019
Appointment of Mr Miles Nicholas Donohoe as a director on 2019-08-21
dot icon10/09/2019
Appointment of Ms Jenny Stafford Edwards as a director on 2019-08-21
dot icon10/09/2019
Appointment of Ms Francesca Durante as a director on 2019-08-21
dot icon10/07/2019
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/06/2019
Change of name notice
dot icon04/06/2019
Termination of appointment of Tracy Ann Stanbury as a secretary on 2019-06-01
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon21/01/2019
Termination of appointment of Colleen Robinson as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Forbes Madziya as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Olusegun Ayodeji Olasode as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Simon Philip Mabley as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of John Graham Hacker as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Stephen John Clarke as a director on 2019-01-21
dot icon21/01/2019
Appointment of Mr Alistair John Fraser as a director on 2019-01-21
dot icon21/01/2019
Appointment of Mr Clive Robert Dove-Dixon as a director on 2019-01-21
dot icon17/01/2019
Resolutions
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Termination of appointment of Andrew John Croft as a director on 2017-10-03
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-08 no member list
dot icon09/02/2016
Appointment of Mr Stephen John Clarke as a director on 2015-01-01
dot icon09/12/2015
Registered office address changed from Stephen Clarke, Box 4040 Leamington Spa Warks CV32 5YJ to Thare Machi Education PO Box 4040 Leamington Spa CV32 5YJ on 2015-12-09
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-08 no member list
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-08 no member list
dot icon11/02/2014
Director's details changed for Mr Simon Philip Mabley on 2013-12-03
dot icon15/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-08 no member list
dot icon12/02/2013
Appointment of Pastor Forbes Madziya as a director
dot icon12/02/2013
Appointment of Mr Simon Philip Mabley as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2012
Director's details changed for Colleen Robinson on 2012-08-10
dot icon10/08/2012
Director's details changed for Andrew John Croft on 2012-08-10
dot icon14/02/2012
Appointment of Andrew John Croft as a director
dot icon14/02/2012
Appointment of Mr John Graham Hacker as a director
dot icon14/02/2012
Annual return made up to 2012-02-08 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-08 no member list
dot icon15/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-08 no member list
dot icon23/02/2010
Director's details changed for Colleen Robinson on 2010-02-23
dot icon23/02/2010
Director's details changed for Helen Margaret Taylor-Thompson on 2010-02-23
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/03/2009
Annual return made up to 08/02/09
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Annual return made up to 08/02/08
dot icon19/02/2008
Director resigned
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon04/04/2007
Annual return made up to 08/02/07
dot icon27/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2006
Annual return made up to 08/02/06
dot icon13/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon24/08/2005
Amended accounts made up to 2004-03-31
dot icon12/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2005
Annual return made up to 08/02/05
dot icon02/03/2004
Registered office changed on 02/03/04 from: jessops bell lane, nutley east sussex TN22 3PD
dot icon17/02/2004
Annual return made up to 08/02/04
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/03/2003
Annual return made up to 08/02/03
dot icon20/02/2003
Registered office changed on 20/02/03 from: talbot house talbot court london EC3V 0BS
dot icon09/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2002
New director appointed
dot icon25/02/2002
Annual return made up to 08/02/02
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon09/04/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon26/03/2001
Annual return made up to 08/02/01
dot icon08/02/2000
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
02/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macintyre, Peter
Director
12/11/2025 - Present
5
Al Rasheed, Reem
Director
06/10/2025 - Present
6
Thompson, Russell Holmes
Director
19/02/2020 - Present
19
Dawson, Stuart Phillip
Director
09/02/2022 - Present
12
Mabley, Simon Philip
Director
01/10/2009 - 21/01/2019
5

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+
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 SAVES LIVES

EDUCATION SAVES LIVES is an(a) Active company incorporated on 08/02/2000 with the registered office located at Canopi, 82 Tanner Street, London SE1 3GN. 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 EDUCATION SAVES LIVES?

toggle

EDUCATION SAVES LIVES is currently Active. It was registered on 08/02/2000 .

Where is EDUCATION SAVES LIVES located?

toggle

EDUCATION SAVES LIVES is registered at Canopi, 82 Tanner Street, London SE1 3GN.

What does EDUCATION SAVES LIVES do?

toggle

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

What is the latest filing for EDUCATION SAVES LIVES?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Peter Macintyre as a director on 2025-11-12.