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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 November 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 18 April 2011 | Fully Satisfied |
N/A |