EDUVIVRE GROUP LTD

Register to unlock more data on OkredoRegister

EDUVIVRE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516600

Incorporation date

25/02/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon14/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon21/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon12/06/2025
Registration of charge 035166000008, created on 2025-06-06
dot icon12/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon12/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon03/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon06/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon09/10/2023
Registration of charge 035166000007, created on 2023-09-29
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon08/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/11/2022
Registration of charge 035166000006, created on 2022-10-25
dot icon18/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon16/08/2022
Change of details for Cresswell Nurseries Limited as a person with significant control on 2022-06-14
dot icon01/06/2022
Termination of appointment of Dominic Harrison as a director on 2022-06-01
dot icon24/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon24/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon24/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon29/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon07/12/2021
Director's details changed for Dr Dominic Harrison on 2021-12-01
dot icon01/12/2021
Termination of appointment of Hilda Miller as a director on 2021-11-30
dot icon30/11/2021
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon29/11/2021
Registered office address changed from Bentley Manor Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29
dot icon15/11/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon27/08/2021
Registration of charge 035166000005, created on 2021-08-27
dot icon15/07/2021
Director's details changed for Dr Dominic Harrison on 2021-07-14
dot icon14/07/2021
Director's details changed for Clare Elizabeth Wilson on 2021-07-14
dot icon07/07/2021
Appointment of Dominic Harrison as a director on 2021-06-29
dot icon05/07/2021
Appointment of Clare Elizabeth Wilson as a director on 2021-06-29
dot icon05/07/2021
Satisfaction of charge 035166000004 in full
dot icon19/01/2021
Satisfaction of charge 035166000003 in full
dot icon19/01/2021
Satisfaction of charge 035166000002 in full
dot icon03/01/2021
Registration of charge 035166000004, created on 2020-12-23
dot icon07/12/2020
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Appointment of Mr Stephen Martin Booty as a director on 2020-10-23
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon16/06/2020
Registered office address changed from The Old School House 69 High Street Stetchworth Newmarket CB8 9th England to Bentley Manor Box Trees Road Dorridge Solihull B93 8NP on 2020-06-16
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Registration of charge 035166000003, created on 2019-10-30
dot icon07/10/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2019-06-11 to 2019-03-31
dot icon12/06/2019
Termination of appointment of Edward Horton Peter David as a director on 2019-06-10
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-11
dot icon19/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-11
dot icon12/12/2018
Registered office address changed from 85 Melrose Avenue London SW19 8BU England to The Old School House 69 High Street Stetchworth Newmarket CB8 9th on 2018-12-12
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon26/06/2018
Change of share class name or designation
dot icon26/06/2018
Resolutions
dot icon26/06/2018
Statement of company's objects
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon18/06/2018
Notification of Cresswell Nurseries Limited as a person with significant control on 2018-06-12
dot icon18/06/2018
Registered office address changed from The Old School 69 High Street Stetchworth Newmarket Suffolk CB8 9th to 85 Melrose Avenue London SW19 8BU on 2018-06-18
dot icon18/06/2018
Appointment of Ms Hilda Miller as a director on 2018-06-12
dot icon18/06/2018
Appointment of Mr Edward Horton Peter David as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of Ian Charles Pimley as a secretary on 2018-06-12
dot icon18/06/2018
Termination of appointment of Linda Maurice as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of Michael Stephen Maurice as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of Helen Pimley as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of Ian Charles Pimley as a director on 2018-06-12
dot icon13/06/2018
Satisfaction of charge 1 in full
dot icon13/06/2018
Registration of charge 035166000002, created on 2018-06-12
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon09/03/2018
Cessation of Linda Maurice as a person with significant control on 2018-03-09
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Certificate of change of name
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/02/2012
Director's details changed for Linda Baston Pitt on 2011-07-09
dot icon28/02/2012
Director's details changed for Mr Michael Stephen Maurice on 2011-07-09
dot icon28/02/2012
Director's details changed for Ian Charles Pimley on 2012-02-01
dot icon28/02/2012
Director's details changed for Helen Pimley on 2012-02-01
dot icon28/02/2012
Secretary's details changed for Ian Charles Pimley on 2012-02-01
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Appointment of Mr Michael Stephen Maurice as a director
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2011
Director's details changed for Linda Baston Pitt on 2010-12-03
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/03/2010
Director's details changed for Helen Pimley on 2010-03-01
dot icon02/03/2010
Director's details changed for Ian Charles Pimley on 2010-03-01
dot icon02/03/2010
Director's details changed for Linda Baston Pitt on 2010-03-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 25/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 25/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Director resigned
dot icon22/08/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 25/02/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 25/02/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 25/02/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 25/02/04; full list of members
dot icon24/02/2004
Ad 06/04/03--------- £ si 73@1=73 £ ic 27/100
dot icon24/02/2004
Ad 06/04/03--------- £ si 25@1=25 £ ic 2/27
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Memorandum and Articles of Association
dot icon14/04/2003
Certificate of change of name
dot icon17/02/2003
Return made up to 25/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 25/02/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 25/02/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 25/02/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 25/02/99; full list of members
dot icon08/09/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Registered office changed on 03/04/98 from: richmond house broad street ely cambridgeshire CB7 4AH
dot icon12/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Certificate of change of name
dot icon04/03/1998
Registered office changed on 04/03/98 from: 788-790 finchley road london NW11 7UR
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Wilson, Clare Elizabeth
Director
29/06/2021 - Present
137
Booty, Stephen Martin
Director
23/10/2020 - Present
330
Barter-Ng, Lisa
Director
31/01/2025 - Present
133
Jenkins, David
Director
08/05/2023 - 24/10/2023
87
Coxhead, Christopher James
Director
31/01/2025 - 19/12/2025
97

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EDUVIVRE GROUP LTD

EDUVIVRE GROUP LTD is an(a) Active company incorporated on 25/02/1998 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. 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 EDUVIVRE GROUP LTD?

toggle

EDUVIVRE GROUP LTD is currently Active. It was registered on 25/02/1998 .

Where is EDUVIVRE GROUP LTD located?

toggle

EDUVIVRE GROUP LTD is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does EDUVIVRE GROUP LTD do?

toggle

EDUVIVRE GROUP LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EDUVIVRE GROUP LTD?

toggle

The latest filing was on 12/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.