EXPLORE HIGHER ED LIMITED

Register to unlock more data on OkredoRegister

EXPLORE HIGHER ED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08989432

Incorporation date

10/04/2014

Size

Full

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon11/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Patrick Richard John Whitfield as a director on 2025-06-03
dot icon18/06/2025
Certificate of change of name
dot icon27/05/2025
Registered office address changed from 145 City Road London EC1V 1AZ England to 85 Great Portland Street London W1W 7LT on 2025-05-27
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon05/04/2025
Notification of Manifest Global Pte. Ltd. as a person with significant control on 2025-04-01
dot icon04/04/2025
Appointment of Rohan Pasari as a director on 2025-04-01
dot icon04/04/2025
Appointment of Tan Zi Yu as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Andrew Gareth Edwards as a secretary on 2025-04-01
dot icon01/04/2025
Termination of appointment of David Jones as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Andrew Vincent Alexander Thick as a director on 2025-04-01
dot icon01/04/2025
Cessation of Kaplan U.K. Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE England to 145 City Road London EC1V 1AZ on 2025-04-01
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Lucy Olivia Stonehill as a director on 2024-08-20
dot icon19/08/2024
Appointment of Mr Patrick Richard John Whitfield as a director on 2024-08-19
dot icon25/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Satisfaction of charge 089894320001 in full
dot icon16/08/2023
Registration of charge 089894320003, created on 2023-08-03
dot icon27/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon12/02/2023
Appointment of Mr Andrew Gareth Edwards as a secretary on 2023-01-30
dot icon12/02/2023
Termination of appointment of Rachael Victoria Dupont as a secretary on 2023-01-30
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Registered office address changed from 1st Floor Suncourt House 18-16 Essex Road London N1 8LN England to Palace House 3 Cathedral Street London SE1 9DE on 2022-08-01
dot icon06/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon01/02/2021
Secretary's details changed for Mrs Rachael Victoria Dupont on 2021-01-15
dot icon28/04/2020
Appointment of Mrs Rachael Victoria Dupont as a secretary on 2020-04-28
dot icon27/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon26/03/2020
Notification of Kaplan U.K. Limited as a person with significant control on 2020-03-19
dot icon26/03/2020
Cessation of Lucy Olivia Stonehill as a person with significant control on 2020-03-19
dot icon24/03/2020
Termination of appointment of Cc Secretaries Limited as a secretary on 2020-03-19
dot icon24/03/2020
Appointment of Mr Andrew Vincent Alexander Thick as a director on 2020-03-19
dot icon24/03/2020
Appointment of Mr David Jones as a director on 2020-03-19
dot icon20/03/2020
Satisfaction of charge 089894320002 in full
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Amended accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Registration of charge 089894320002, created on 2019-08-07
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 1st Floor Suncourt House 18-16 Essex Road London N1 8LN on 2018-05-15
dot icon15/05/2018
Termination of appointment of Benjamin Hywel Carver as a director on 2017-12-08
dot icon26/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon27/09/2016
Appointment of Mr Benjamin Hywel Carver as a director on 2014-04-10
dot icon16/08/2016
Registration of charge 089894320001, created on 2016-08-12
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon12/01/2016
Director's details changed for Ms Lucy Olivia Stonehill on 2016-01-12
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of Cc Secretaries Limited as a secretary on 2015-10-15
dot icon05/10/2015
Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2015-10-05
dot icon16/07/2015
Registered office address changed from C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4th Floor (Seedcamp) London EC2A 4BX to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 2015-07-16
dot icon16/07/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon11/11/2014
Registered office address changed from 10 John Street London WC1N 2EB England to C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4Th Floor (Seedcamp) London EC2A 4BX on 2014-11-11
dot icon28/07/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon10/04/2014
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
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thick, Andrew Vincent Alexander
Director
19/03/2020 - 01/04/2025
45
Jones, David
Director
19/03/2020 - 01/04/2025
29
Edwards, Andrew Gareth
Secretary
30/01/2023 - 01/04/2025
-
Dupont, Rachael Victoria
Secretary
27/04/2020 - 29/01/2023
-
Whitfield, Patrick Richard John
Director
19/08/2024 - 03/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EXPLORE HIGHER ED LIMITED

EXPLORE HIGHER ED LIMITED is an(a) Active company incorporated on 10/04/2014 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 EXPLORE HIGHER ED LIMITED?

toggle

EXPLORE HIGHER ED LIMITED is currently Active. It was registered on 10/04/2014 .

Where is EXPLORE HIGHER ED LIMITED located?

toggle

EXPLORE HIGHER ED LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does EXPLORE HIGHER ED LIMITED do?

toggle

EXPLORE HIGHER ED LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EXPLORE HIGHER ED LIMITED?

toggle

The latest filing was on 11/04/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.