Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATION CENTRE MANAGEMENT LIMITED
Company Information for

EDUCATION CENTRE MANAGEMENT LIMITED

6TH FLOOR WHITEFRIARS, LEWINS MEAD, BRISTOL, BS1 2NT,
Company Registration Number
04026846
Private Limited Company
Active

Company Overview

About Education Centre Management Ltd
EDUCATION CENTRE MANAGEMENT LIMITED was founded on 2000-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Education Centre Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDUCATION CENTRE MANAGEMENT LIMITED
 
Legal Registered Office
6TH FLOOR WHITEFRIARS
LEWINS MEAD
BRISTOL
BS1 2NT
Other companies in BS1
 
Filing Information
Company Number 04026846
Company ID Number 04026846
Date formed 2000-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 07:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION CENTRE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDUCATION CENTRE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEE ASTON
Director 2017-05-26
JANE ELIZABETH BONNAR DEAN
Director 2017-09-22
LISA MICHELLE GARDNER
Director 2017-09-22
PAUL KEVIN MICHAEL KEARNEY
Director 2017-09-22
PETER JOHN SCOTT
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH TALBOT-WILLIAMS
Director 2009-10-01 2017-09-22
GRAHAM RICHARD NIX
Director 2009-10-01 2017-02-28
HOWARD GRAHAM PEARCE
Director 2015-09-18 2016-06-30
EMMA WOOLLETT
Director 2011-05-13 2015-09-18
JOAN BAYLISS
Director 2009-10-01 2014-12-31
JOAN BAYLISS
Director 2009-10-01 2014-12-31
RICHARD DIXON
Director 2004-06-28 2011-03-31
SARAH ELIZABETH TALBOT-WILLIAMS
Director 2009-10-01 2010-09-10
STEPHEN CHARLES BAVISTER
Company Secretary 2005-08-18 2009-10-01
JULIE ELAINE AUSTIN
Director 2000-06-29 2009-10-01
ROSINA JANE CLARKE
Director 2004-06-28 2009-10-01
THOMAS BURTT DOWELL
Director 2004-06-28 2009-10-01
ROBERT IAN ALLEN BRYANT-PEARSON
Director 2000-06-29 2006-11-10
CHRISTOPHER SPENCER MARSHALL
Company Secretary 2000-06-29 2005-08-18
PAUL DOUGLAS WREN
Director 2000-06-29 2004-06-10
MALCOLM CHARLES HANNEY
Director 2000-06-29 2002-06-30
ROGER NEALE BAIRD
Director 2000-06-29 2000-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH BONNAR DEAN P.& O.PENSION FUNDS INVESTMENTS LIMITED Director 2017-02-28 CURRENT 1943-09-20 Active
JANE ELIZABETH BONNAR DEAN UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY Director 2016-11-09 CURRENT 2016-09-26 Active
JANE ELIZABETH BONNAR DEAN NMRN OPERATIONS Director 2016-10-11 CURRENT 2016-02-04 Active
JANE ELIZABETH BONNAR DEAN THE AUCKLAND PROJECT Director 2016-04-25 CURRENT 2012-02-01 Active
JANE ELIZABETH BONNAR DEAN JDA CONSULTANCY LTD Director 2009-04-07 CURRENT 2009-04-07 Liquidation
LISA MICHELLE GARDNER WATERSHED TRADING LIMITED Director 2009-04-30 CURRENT 1982-03-12 Active
LISA MICHELLE GARDNER WATERSHED ARTS TRUST LIMITED(THE) Director 1999-05-26 CURRENT 1982-01-19 Active
PAUL KEVIN MICHAEL KEARNEY WINGS AMBULANCE SERVICES LIMITED Director 2011-09-01 CURRENT 1983-02-25 Dissolved 2013-08-03
PAUL KEVIN MICHAEL KEARNEY WINGS AEROMEDICAL SERVICES UK LIMITED Director 2011-09-01 CURRENT 1995-05-11 Dissolved 2013-09-14
PAUL KEVIN MICHAEL KEARNEY BRISTOL ZOO ENTERPRISES LIMITED Director 2008-05-19 CURRENT 1983-09-05 Active
PAUL KEVIN MICHAEL KEARNEY BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED Director 2008-05-08 CURRENT 2004-06-15 Active
PETER JOHN SCOTT 2 OAKLAND MANAGEMENT COMPANY LIMITED Director 2017-03-16 CURRENT 1998-06-04 Active
PETER JOHN SCOTT UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY Director 2016-11-08 CURRENT 2016-09-26 Active
PETER JOHN SCOTT AGE UK BRISTOL ENTERPRISES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
PETER JOHN SCOTT AGE UK BRISTOL Director 2009-03-19 CURRENT 1994-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BONNAR DEAN
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2022-12-21DIRECTOR APPOINTED MR JAMES ROBERT FOX
2022-12-21AP01DIRECTOR APPOINTED MR JAMES ROBERT FOX
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-13PSC05Change of details for Above & Beyond as a person with significant control on 2021-10-27
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA MICHELLE GARDNER
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-08-03PSC07CESSATION OF THE CHARITABLE TRUSTS FOR UNIVERSITY HOSPITALS BRISTOL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03PSC07CESSATION OF THE CHARITABLE TRUSTS FOR UNIVERSITY HOSPITALS BRISTOL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03PSC02Notification of Above & Beyond as a person with significant control on 2018-10-01
2020-08-03PSC02Notification of Above & Beyond as a person with significant control on 2018-10-01
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM The Abbots House Blackfriars Bristol BS1 2NZ
2019-07-30AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040268460003
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-05AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-03AUDAUDITOR'S RESIGNATION
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BONNAR DEAN
2017-09-26AP01DIRECTOR APPOINTED MS LISA MICHELLE GARDNER
2017-09-26AP01DIRECTOR APPOINTED MR PAUL KEVIN MICHAEL KEARNEY
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH TALBOT-WILLIAMS
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR LEE ASTON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD NIX
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GRAHAM PEARCE
2016-02-05CH01Director's details changed for Mr Howard Graham Pearce on 2016-02-05
2015-10-02AP01DIRECTOR APPOINTED MR HOWARD GRAHAM PEARCE
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WOOLLETT
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0129/06/15 FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH TALBOT-WILLIAMS / 01/10/2009
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TALBOT-WILLIAMS
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BAYLISS
2015-01-07AP01DIRECTOR APPOINTED MR PETER JOHN SCOTT
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BAYLISS
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0129/06/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0129/06/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0129/06/12 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0129/06/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2011-05-23AP01DIRECTOR APPOINTED MS EMMA WOOLLETT
2010-09-10AP01DIRECTOR APPOINTED MS SARAH ELIZABETH TALBOT-WILLIAMS
2010-09-10AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NIX
2010-09-10AP01DIRECTOR APPOINTED MRS JOAN BAYLISS
2010-09-07AR0129/06/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED MS SARAH TALBOT-WILLIAMS
2010-09-07AP01DIRECTOR APPOINTED MRS JOAN BAYLISS
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 01/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWELL
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSINA CLARKE
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE AUSTIN
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAVISTER
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01288bSECRETARY RESIGNED
2005-10-19288aNEW SECRETARY APPOINTED
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/04
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-07363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-04-18225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23288bDIRECTOR RESIGNED
2000-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDUCATION CENTRE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDUCATION CENTRE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEVELOPMENT DEBENTURE 2001-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of EDUCATION CENTRE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION CENTRE MANAGEMENT LIMITED
Trademarks
We have not found any records of EDUCATION CENTRE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION CENTRE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDUCATION CENTRE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION CENTRE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATION CENTRE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDUCATION CENTRE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.