ST. ALBANS EDUCATION GROUP

Register to unlock more data on OkredoRegister

ST. ALBANS EDUCATION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321911

Incorporation date

14/12/1936

Size

Full

Contacts

Registered address

Registered address

32 St. Peters Street, St. Albans, Hertfordshire AL1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon25/01/2026
Appointment of Mrs Elizabeth Rose Gregory as a director on 2026-01-21
dot icon23/01/2026
Appointment of Pauline Wallace as a director on 2026-01-21
dot icon22/01/2026
Appointment of Dr Phillip Huw Williams as a director on 2026-01-21
dot icon16/12/2025
Termination of appointment of Neil James Dominic Enright as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Simon Richard Martin as a director on 2025-12-03
dot icon12/12/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon10/12/2025
Memorandum and Articles of Association
dot icon10/12/2025
Resolutions
dot icon21/11/2025
Termination of appointment of Sara Kironde-Strain as a director on 2025-11-10
dot icon08/09/2025
Termination of appointment of Rose Hardy as a director on 2025-09-05
dot icon01/09/2025
Registered office address changed from The High School 3 Townsend Avenue St.Albans Hertfordshire AL1 3SJ to 32 st Peter's Street 32 st. Peter's Street St. Albans Hertfordshire AL1 3NA on 2025-09-01
dot icon01/09/2025
Registered office address changed from 32 st Peter's Street 32 st. Peter's Street St. Albans Hertfordshire AL1 3NA England to 32 st. Peters Street St. Albans Hertfordshire AL1 3NA on 2025-09-01
dot icon01/09/2025
Appointment of Mr Anthony Craig Cleaver as a director on 2025-09-01
dot icon16/07/2025
Termination of appointment of Stephanie Lamb as a director on 2025-07-14
dot icon03/06/2025
Appointment of Ms Stephanie Lamb as a director on 2025-05-21
dot icon30/05/2025
Termination of appointment of Lara Bernard as a director on 2025-05-17
dot icon17/03/2025
Termination of appointment of Kieran Thomas Beirne as a secretary on 2025-02-28
dot icon17/02/2025
Termination of appointment of David Paul Ascott as a director on 2025-02-13
dot icon06/02/2025
Full accounts made up to 2024-08-31
dot icon03/01/2025
Termination of appointment of Paul Gavin Daly as a secretary on 2024-12-31
dot icon03/01/2025
Appointment of Mr Kieran Thomas Beirne as a secretary on 2025-01-01
dot icon03/01/2025
Appointment of Mrs Rose Hardy as a director on 2025-01-01
dot icon03/01/2025
Appointment of Mrs Helene Bastien as a director on 2025-01-01
dot icon27/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon17/10/2024
Director's details changed for Ms Henrietta Hodgkisss on 2024-10-17
dot icon03/10/2024
Appointment of Ms Henrietta Hodgkisss as a director on 2024-09-02
dot icon26/09/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/09/2024
Change of name notice
dot icon26/09/2024
Certificate of change of name
dot icon14/03/2024
Termination of appointment of Victoria Stockman - Black as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Mhairhi Elizabeth Pontin as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Eleanor Alice De Galleani as a director on 2023-12-04
dot icon13/03/2024
Termination of appointment of Daniel Mark Roe as a director on 2023-12-04
dot icon23/02/2024
Termination of appointment of Edward Harry Charlesworth as a director on 2024-02-23
dot icon09/01/2024
Full accounts made up to 2023-08-31
dot icon11/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon04/12/2023
Appointment of Mr David Paul Ascott as a director on 2023-12-04
dot icon04/12/2023
Appointment of Mr Balbinder Singh Tattar as a director on 2023-12-04
dot icon26/09/2023
Appointment of Mr Bjorn Hobart as a director on 2023-09-11
dot icon01/09/2023
Appointment of Mhairhi Elizabeth Pontin as a director on 2023-09-01
dot icon12/06/2023
Termination of appointment of Katherine Susan Trimmings Kolmar as a director on 2023-06-05
dot icon03/04/2023
Appointment of Mr Edward Harry Charlesworth as a director on 2023-03-30
dot icon06/01/2023
Full accounts made up to 2022-08-31
dot icon06/12/2022
Appointment of The Very Revd Joanne Kelly-Moore as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of Paul Anthony Brewster as a director on 2022-12-06
dot icon06/12/2022
Termination of appointment of Nishma Shah Gosrani as a director on 2022-12-06
dot icon06/12/2022
Termination of appointment of Heather Jane Greatrex as a director on 2022-12-06
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon24/10/2022
Termination of appointment of David Cotter as a director on 2022-10-13

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Paul Anthony
Director
25/06/2015 - 06/12/2022
4
Ross, Jean
Director
01/07/2013 - 05/12/2016
2
Bernard, Lara
Director
01/09/2022 - 17/05/2025
-
Wallace, Pauline
Director
21/01/2026 - Present
4
De Rivaz, Rosalind
Director
02/12/1994 - 01/12/2000
2

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 ST. ALBANS EDUCATION GROUP

ST. ALBANS EDUCATION GROUP is an(a) Active company incorporated on 14/12/1936 with the registered office located at 32 St. Peters Street, St. Albans, Hertfordshire AL1 3NA. There are currently 14 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 ST. ALBANS EDUCATION GROUP?

toggle

ST. ALBANS EDUCATION GROUP is currently Active. It was registered on 14/12/1936 .

Where is ST. ALBANS EDUCATION GROUP located?

toggle

ST. ALBANS EDUCATION GROUP is registered at 32 St. Peters Street, St. Albans, Hertfordshire AL1 3NA.

What does ST. ALBANS EDUCATION GROUP do?

toggle

ST. ALBANS EDUCATION GROUP operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for ST. ALBANS EDUCATION GROUP?

toggle

The latest filing was on 25/01/2026: Appointment of Mrs Elizabeth Rose Gregory as a director on 2026-01-21.