About

Registered Number: 04906041
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Wessex Water Ltd, Operations Cent, Claverton Down Rd,, Bath, Avon, BA2 7WW

 

Based in Claverton Down Rd,, Bath, Avon, Ytl Education (UK) Ltd was founded on 19 September 2003, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEOH, Seok Kah 20 November 2003 - 1
SUTHERLAND, Stewart Ross, Lord 20 November 2003 29 January 2018 1
Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 24 May 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 08 December 2015
AP03 - Appointment of secretary 08 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 28 October 2014
MISC - Miscellaneous document 23 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 22 September 2009
RESOLUTIONS - N/A 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
123 - Notice of increase in nominal capital 06 October 2006
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 28 April 2005
363a - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 27 March 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
RESOLUTIONS - N/A 28 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.