About

Registered Number: 03529661
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Bournemouth Technology Centre Station Approach, Ashley Road, Bournemouth, BH1 4NB

 

Having been setup in 1998, Paragon Education & Skills Ltd are based in Bournemouth, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed as Thurston, Mark, Bradford, John Thomas, Broom, Kevin John, Davis, Rodney Edward, Pearce, Kenneth Warren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, John Thomas 01 January 2007 02 April 2008 1
BROOM, Kevin John 18 March 1998 28 March 2002 1
DAVIS, Rodney Edward 18 March 1998 02 April 2008 1
PEARCE, Kenneth Warren 18 March 1998 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
THURSTON, Mark 25 May 2011 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
CH01 - Change of particulars for director 25 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 31 March 2017
RESOLUTIONS - N/A 15 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AA01 - Change of accounting reference date 13 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 30 December 2015
MR01 - N/A 29 December 2015
MR01 - N/A 29 December 2015
AUD - Auditor's letter of resignation 22 December 2015
AUD - Auditor's letter of resignation 18 December 2015
AP01 - Appointment of director 11 November 2015
MR01 - N/A 10 July 2015
TM02 - Termination of appointment of secretary 02 April 2015
AP04 - Appointment of corporate secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 01 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 April 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AP01 - Appointment of director 03 October 2012
AD04 - Change of location of company records to the registered office 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 31 July 2012
CH01 - Change of particulars for director 01 May 2012
AR01 - Annual Return 05 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2012
AD04 - Change of location of company records to the registered office 04 April 2012
TM01 - Termination of appointment of director 29 July 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 16 March 2010
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 23 March 2009
353 - Register of members 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
287 - Change in situation or address of Registered Office 12 December 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 23 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2008
RESOLUTIONS - N/A 18 April 2008
RESOLUTIONS - N/A 18 April 2008
AUD - Auditor's letter of resignation 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
MEM/ARTS - N/A 11 April 2008
RESOLUTIONS - N/A 09 April 2008
RESOLUTIONS - N/A 09 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
CERTNM - Change of name certificate 05 April 2008
363a - Annual Return 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 09 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2007
123 - Notice of increase in nominal capital 03 May 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 05 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
363s - Annual Return 14 April 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
123 - Notice of increase in nominal capital 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
169 - Return by a company purchasing its own shares 22 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
123 - Notice of increase in nominal capital 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 01 March 2003
225 - Change of Accounting Reference Date 08 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
AA - Annual Accounts 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
169 - Return by a company purchasing its own shares 28 June 2002
RESOLUTIONS - N/A 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 11 April 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
123 - Notice of increase in nominal capital 29 January 2002
AA - Annual Accounts 01 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 26 September 2000
AA - Annual Accounts 23 August 2000
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1999
RESOLUTIONS - N/A 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
123 - Notice of increase in nominal capital 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1998
RESOLUTIONS - N/A 30 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1998
123 - Notice of increase in nominal capital 30 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
RESOLUTIONS - N/A 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
123 - Notice of increase in nominal capital 01 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

Rent deposit deed 21 September 2012 Outstanding

N/A

Guarantee & debenture 23 May 2008 Fully Satisfied

N/A

Guarantee & debenture 23 May 2008 Outstanding

N/A

Debenture 02 April 2008 Outstanding

N/A

Debenture 14 December 2007 Fully Satisfied

N/A

Debenture 18 February 2003 Fully Satisfied

N/A

Debenture 22 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.