About

Registered Number: 06653799
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 22 Church Street, Stony Stratford, Milton Keynes, Bucks, MK11 1BD

 

Eostre Education Ltd was founded on 23 July 2008 and has its registered office in Milton Keynes in Bucks. Eostre Education Ltd has 3 directors listed as Astill, William James, Astill, Sonia Antonia, Form 10 Directors Fd Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTILL, William James 23 July 2008 - 1
FORM 10 DIRECTORS FD LTD 23 July 2008 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ASTILL, Sonia Antonia 23 July 2008 18 November 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
DISS40 - Notice of striking-off action discontinued 19 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
CS01 - N/A 18 November 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 17 May 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 06 February 2019
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DISS40 - Notice of striking-off action discontinued 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 24 November 2015
AR01 - Annual Return 23 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 May 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AAMD - Amended Accounts 07 July 2010
AA - Annual Accounts 23 March 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2011 Outstanding

N/A

Debenture 17 May 2011 Outstanding

N/A

Debenture 09 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.