About

Registered Number: 06342555
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 10 Orange Street, London, WC2H 7DQ,

 

Wey Education Plc was registered on 14 August 2007 and has its registered office in London. Currently we aren't aware of the number of employees at the the business. This organisation has 20 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, John Edward Ralph 15 August 2012 - 1
DANIELL, Jacqueline Karen 31 October 2016 - 1
DE FREITAS, Sara Isabelle, Dr 23 January 2020 - 1
KNOWLES, Anthony Gilbert 22 May 2018 - 1
NICHOLS-GREY, Barry Paul 29 October 2018 - 1
WHIPP, Barrie Reginald John 24 February 2016 - 1
ATKINS, Zenna Lucy Claire 01 March 2011 21 January 2013 1
LACKEY, Lynette 03 May 2011 15 August 2012 1
MASSIE, David Laurence, The Estate Of 18 September 2007 18 March 2011 1
MOLYNEUX, John Frederick 18 September 2007 18 June 2015 1
PHILLIPS, Christopher Robin Leslie 01 March 2011 13 August 2013 1
PIENAAR, Erica Christine, Dame 23 February 2015 30 June 2020 1
SCOTT, Thomas Anthony 23 February 2015 13 April 2017 1
WANNER JNR, William Franklin 05 November 2007 27 May 2010 1
WATSON, Garry Sanderson 03 May 2011 15 August 2012 1
WHATFORD, Christine Anne 20 July 2011 15 August 2012 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS-GREY, Barry 05 April 2018 - 1
MASSIE, David Laurence 15 August 2012 05 April 2018 1
ROBINSON, Keith Marshall 18 September 2007 06 July 2011 1
CLIFFORD & CO SECRETARIES LIMITED 06 July 2011 15 August 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 02 July 2020
SH01 - Return of Allotment of shares 02 July 2020
SH01 - Return of Allotment of shares 11 June 2020
SH01 - Return of Allotment of shares 13 May 2020
RESOLUTIONS - N/A 13 February 2020
SH01 - Return of Allotment of shares 12 February 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 30 December 2019
RESOLUTIONS - N/A 06 December 2019
SH01 - Return of Allotment of shares 29 November 2019
SH01 - Return of Allotment of shares 07 October 2019
CS01 - N/A 02 September 2019
SH01 - Return of Allotment of shares 02 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2019
AD01 - Change of registered office address 04 June 2019
MR04 - N/A 04 June 2019
AA - Annual Accounts 06 February 2019
SH19 - Statement of capital 21 December 2018
CERT19 - Certificate of registration of order of court on reduction of share premium account 21 December 2018
OC138 - Order of Court 21 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 16 November 2018
PSC08 - N/A 16 November 2018
RESOLUTIONS - N/A 22 October 2018
SH01 - Return of Allotment of shares 15 October 2018
SH01 - Return of Allotment of shares 15 October 2018
SH01 - Return of Allotment of shares 15 October 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 30 April 2018
AP03 - Appointment of secretary 30 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 October 2017
SH01 - Return of Allotment of shares 08 September 2017
SH01 - Return of Allotment of shares 06 July 2017
SH01 - Return of Allotment of shares 06 July 2017
SH01 - Return of Allotment of shares 06 July 2017
TM01 - Termination of appointment of director 18 April 2017
RESOLUTIONS - N/A 04 April 2017
SH01 - Return of Allotment of shares 06 March 2017
SH01 - Return of Allotment of shares 13 January 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 02 November 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 23 March 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 20 January 2016
SH01 - Return of Allotment of shares 06 January 2016
SH01 - Return of Allotment of shares 16 December 2015
AR01 - Annual Return 19 November 2015
SH01 - Return of Allotment of shares 10 August 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 21 April 2015
SH01 - Return of Allotment of shares 20 April 2015
AA01 - Change of accounting reference date 14 April 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 29 January 2013
MG01 - Particulars of a mortgage or charge 09 November 2012
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 14 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 30 May 2012
AD01 - Change of registered office address 12 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AR01 - Annual Return 25 October 2011
SH01 - Return of Allotment of shares 04 October 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
AP04 - Appointment of corporate secretary 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 31 March 2011
RESOLUTIONS - N/A 18 March 2011
CERTNM - Change of name certificate 17 March 2011
RESOLUTIONS - N/A 17 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 25 June 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
RESOLUTIONS - N/A 31 January 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 21 December 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 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 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
RESOLUTIONS - N/A 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
123 - Notice of increase in nominal capital 20 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2012 Fully Satisfied

N/A

Rent deposit deed 18 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.