About

Registered Number: 05059754
Date of Incorporation: 02/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: London House 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP,

 

Educ8 Ltd was established in 2004. Currently we aren't aware of the number of employees at the Educ8 Ltd. There are 2 directors listed as Tucker, Gaynor, Tucker, Andrea Gail for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUCKER, Gaynor 11 October 2017 - 1
TUCKER, Andrea Gail 03 March 2004 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
PSC02 - N/A 26 March 2020
PSC07 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 October 2018
SH08 - Notice of name or other designation of class of shares 13 July 2018
RESOLUTIONS - N/A 12 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 08 November 2017
AP01 - Appointment of director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2017
MR04 - N/A 10 May 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 31 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 19 November 2015
MR01 - N/A 24 June 2015
AA - Annual Accounts 08 May 2015
MR04 - N/A 15 April 2015
MR04 - N/A 26 March 2015
MR04 - N/A 21 March 2015
MR04 - N/A 17 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 25 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 January 2010
RESOLUTIONS - N/A 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 13 August 2009
225 - Change of Accounting Reference Date 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 01 April 2009
RESOLUTIONS - N/A 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
123 - Notice of increase in nominal capital 30 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 26 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 04 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
RESOLUTIONS - N/A 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
395 - Particulars of a mortgage or charge 21 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 18 October 2004
225 - Change of Accounting Reference Date 15 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
RESOLUTIONS - N/A 22 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

Debenture 26 January 2009 Fully Satisfied

N/A

Legal mortgage 18 May 2005 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Debenture 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.