WATERBEAR EDUCATION LTD

Pavilion View Pavilion View, Brighton, BN1 1EY, East Sussex, United Kingdom
StatusACTIVE
Company No.11023994
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

WATERBEAR EDUCATION LTD is an active private limited company with number 11023994. It was incorporated 6 years, 8 months, 19 days ago, on 20 October 2017. The company address is Pavilion View Pavilion View, Brighton, BN1 1EY, East Sussex, United Kingdom.



Company Fillings

Capital alter shares consolidation

Date: 20 Jun 2024

Action Date: 30 May 2024

Category: Capital

Type: SH02

Date: 2024-05-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mr Bruce John Dickinson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mr Terence Sweeney

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mr Bruce John Dickinson

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Holmes

Appointment date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mark Cox

Termination date: 2022-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Jane Collis

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Jane Collis

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catrin Elan Dilloway

Termination date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Patel

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bruce Logan

Termination date: 2022-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Bruce Logan

Termination date: 2022-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catrin Elan Dilloway

Appointment date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Sharp

Termination date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bryant Symmonds

Termination date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Sharp

Appointment date: 2021-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruce John Dickinson

Cessation date: 2021-02-24

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-24

Capital : 396,953.39 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bryant Symmonds

Appointment date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Bellis

Termination date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-04

Psc name: Mr Bruce John Dickinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Bruce Logan

Appointment date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bruce Logan

Appointment date: 2020-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2020

Action Date: 13 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-13

Capital : 392,873.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2020

Action Date: 05 May 2019

Category: Capital

Type: SH01

Date: 2019-05-05

Capital : 352,501 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mark Cox

Appointment date: 2020-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom

New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Clayden

Termination date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 910,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 206,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 116,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: C/O Paddenburg and Co. 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom

New address: 100 Church Street Brighton East Sussex BN1 1UJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Sweeney

Appointment date: 2018-02-06

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Bellis

Appointment date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Mr Bruce John Dickinson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110239940001

Charge creation date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Clayden

Appointment date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Patrick James Bushell

Appointment date: 2018-02-05

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJNP LIMITED

14 MOORE WAY,SUTTON,SM2 5BZ

Number:07839266
Status:ACTIVE
Category:Private Limited Company

CASTLEMOUNT CONSULTING LIMITED

3 RIVERSIDE PARK,NORTHWICH,CW8 1DS

Number:11403563
Status:ACTIVE
Category:Private Limited Company

FACE BODY DOCTOR LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:11098635
Status:ACTIVE
Category:Private Limited Company

GOLDEN AGE SOLUTIONS LTD

STUART HOUSE - EAST WING,PETERBOROUGH,PE1 5DD

Number:11673806
Status:ACTIVE
Category:Private Limited Company

GRIMSBY THREE LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10519333
Status:ACTIVE
Category:Private Limited Company

LUKII LTD

7 NAVIGATION POINT,WALSALL,WS2 9AE

Number:09520320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source