About

Registered Number: 03935677
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: G Mill, Dean Clough Mills, Halifax, HX3 5AX,

 

Established in 2000, Frog Education Ltd have registered office in Halifax, it's status is listed as "Active". This organisation has 14 directors listed as Bushnell, Martin John, Davies, Gareth John, Holt, Steven John, Yeoh, Pei Lou, Bowe, Karen, Burtonwood, Rebecca Louise, Davies, Kerry, Ward, Sam Peter, Finney, Robert Andrew, Guffogg, Stanley Winston, Heal, Kate, Isa, Tariq Saeed Khan, Scott, Paul Andrew, Ward, Sam Peter in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHNELL, Martin John 01 November 2012 - 1
DAVIES, Gareth John 14 February 2001 - 1
HOLT, Steven John 07 October 2015 - 1
YEOH, Pei Lou 01 November 2012 - 1
FINNEY, Robert Andrew 04 January 2010 22 June 2011 1
GUFFOGG, Stanley Winston 15 July 2002 22 March 2004 1
HEAL, Kate 09 October 2007 20 December 2011 1
ISA, Tariq Saeed Khan 01 March 2001 24 December 2014 1
SCOTT, Paul Andrew 24 September 2007 03 December 2008 1
WARD, Sam Peter 27 November 2015 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BOWE, Karen 15 July 2008 16 January 2013 1
BURTONWOOD, Rebecca Louise 28 February 2000 14 February 2001 1
DAVIES, Kerry 14 February 2001 15 July 2008 1
WARD, Sam Peter 29 January 2013 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 September 2018
AUD - Auditor's letter of resignation 04 June 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 April 2017
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
RESOLUTIONS - N/A 12 May 2015
AR01 - Annual Return 03 March 2015
RESOLUTIONS - N/A 06 January 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 18 November 2014
CERTNM - Change of name certificate 16 April 2014
CONNOT - N/A 16 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 11 March 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 01 November 2012
AD01 - Change of registered office address 28 August 2012
AA01 - Change of accounting reference date 28 June 2012
RESOLUTIONS - N/A 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 March 2012
SH01 - Return of Allotment of shares 14 February 2012
TM01 - Termination of appointment of director 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
SH03 - Return of purchase of own shares 12 October 2011
RESOLUTIONS - N/A 05 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
TM01 - Termination of appointment of director 23 June 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 20 September 2010
SH01 - Return of Allotment of shares 08 September 2010
RESOLUTIONS - N/A 05 August 2010
RESOLUTIONS - N/A 30 July 2010
RESOLUTIONS - N/A 27 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2010
CAP-SS - N/A 27 July 2010
SH19 - Statement of capital 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2010
AR01 - Annual Return 19 March 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AUD - Auditor's letter of resignation 01 June 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
RESOLUTIONS - N/A 23 June 2008
363a - Annual Return 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
AAMD - Amended Accounts 28 January 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
225 - Change of Accounting Reference Date 26 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
AA - Annual Accounts 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
363s - Annual Return 05 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
225 - Change of Accounting Reference Date 26 June 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 25 January 2002
SA - Shares agreement 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
AA - Annual Accounts 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
SA - Shares agreement 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
MEM/ARTS - N/A 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
123 - Notice of increase in nominal capital 25 July 2001
287 - Change in situation or address of Registered Office 25 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
MEM/ARTS - N/A 15 February 2001
CERTNM - Change of name certificate 14 February 2001
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2004 Fully Satisfied

N/A

Debenture 22 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.