About

Registered Number: 05869588
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 37 Tindal Road, Aylesbury, Buckinghamshire, HP20 1HT

 

Atom Education Ltd was registered on 07 July 2006, it has a status of "Active". The current directors of the organisation are Orchard, Scott Darrell, Orchard, Rosamaria Carmelina, Sinacore, Trudy, Procure Technology Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, Scott Darrell 01 July 2007 - 1
PROCURE TECHNOLOGY LIMITED 07 July 2006 22 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ORCHARD, Rosamaria Carmelina 01 July 2007 07 July 2008 1
SINACORE, Trudy 07 July 2006 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
AA - Annual Accounts 10 December 2018
PSC01 - N/A 02 August 2018
CS01 - N/A 06 July 2018
PSC09 - N/A 28 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 25 November 2016
MR01 - N/A 25 October 2016
CS01 - N/A 08 July 2016
MR01 - N/A 22 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 May 2009
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 08 July 2008
353 - Register of members 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
225 - Change of Accounting Reference Date 12 September 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2016 Outstanding

N/A

A registered charge 06 January 2016 Outstanding

N/A

All assets debenture 30 September 2010 Outstanding

N/A

All assets debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.