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

CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED

KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
Company Registration Number
04073121
Private Limited Company
Active

Company Overview

About Centre For Education & Finance Management Ltd
CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED was founded on 2000-09-18 and has its registered office in London. The organisation's status is listed as "Active". Centre For Education & Finance Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED
 
Legal Registered Office
KIDD RAPINET LLP
29 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
Other companies in EC3N
 
Filing Information
Company Number 04073121
Company ID Number 04073121
Date formed 2000-09-18
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 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818280621  
Last Datalog update: 2024-03-06 11:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR EDUCATION & FINANCE 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 CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN FOSTER
Company Secretary 2012-01-01
CHRISTINE ROSE DICKSON
Director 2000-09-27
JASON JOHN FOSTER
Director 2004-01-07
ROBERT GEORGE ALEXANDER LINGFIELD
Director 2000-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MARTIN
Director 2000-09-27 2013-10-19
ROGER MARTIN
Company Secretary 2000-09-27 2012-01-01
MICHAEL GODFREY BELL
Director 2000-09-27 2003-12-23
ADRIAN CLAYTON PRITCHARD
Director 2000-09-27 2002-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-09-18 2000-09-27
LONDON LAW SERVICES LIMITED
Nominated Director 2000-09-18 2000-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ROSE DICKSON GRAND UNION MULTI ACADEMY TRUST Director 2016-09-01 CURRENT 2011-10-06 Active
CHRISTINE ROSE DICKSON FINANCE IN EDUCATION LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
JASON JOHN FOSTER FINANCE IN EDUCATION LIMITED Director 2009-02-10 CURRENT 2003-09-23 Active
ROBERT GEORGE ALEXANDER LINGFIELD FINANCE IN EDUCATION LIMITED Director 2009-02-10 CURRENT 2003-09-23 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
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CH01Director's details changed for Sir Lord Lingfield on 2016-10-10
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0118/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR LORD LINGFIELD / 24/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN FOSTER / 24/09/2012
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM C/O C/O KIDD RAPINET WALSINGHAM HOUSE SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, WALSINGHAM HOUSE 35 SEETHING LANE, LONDON, EC3N 4AH, UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM , Walsingham House 35, Seething Lane, London, EC3N 4AH, United Kingdom
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM , 14 & 15 Craven Street, London, WC2N 5AD
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR LORD GEORGE ALEXANDER BALCHIN / 18/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT GEORGE ALEXANDER BALCHIN / 18/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARTIN / 18/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DICKSON / 18/04/2012
2012-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN FOSTER / 18/04/2012
2012-02-03AP03SECRETARY APPOINTED MR JASON JOHN FOSTER
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROGER MARTIN
2011-12-28AA31/03/11 TOTAL EXEMPTION FULL
2011-09-23AR0118/09/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON FOSTER / 18/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DICKSON / 18/09/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-09-18363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-14363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02CERTNMCOMPANY NAME CHANGED CENTRE FOR EDUCATION AND MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 02/02/04
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30288bDIRECTOR RESIGNED
2004-01-26CERTNMCOMPANY NAME CHANGED FINANCE IN EDUCATION LIMITED CERTIFICATE ISSUED ON 26/01/04
2004-01-14288aNEW DIRECTOR APPOINTED
2003-09-25363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-24363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-03-25288bDIRECTOR RESIGNED
2002-02-2688(2)RAD 12/02/02--------- £ SI 19@1=19 £ IC 81/100
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-03363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-11225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-01-2088(2)RAD 18/12/00--------- £ SI 80@1=80 £ IC 1/81
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR EDUCATION & FINANCE 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 CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-09 Outstanding JASON FOSTER
DEBENTURE 2004-01-31 Outstanding ROGER MARTIN
DEBENTURE 2004-01-31 Outstanding CHRISTINE ROSE DICKINSON
DEBENTURE 2004-01-31 Outstanding SIR ROBERT GEORGE ALEXANDER BALCHIN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED
Trademarks
We have not found any records of CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-8 GBP £99 Corporate Finance
Durham County Council 2014-6 GBP £42,285
Kent County Council 2014-6 GBP £122,026 Other Public Bodies
Walsall Council 2014-5 GBP £17,100
Solihull Metropolitan Borough Council 2014-5 GBP £13,297 Other Fees
Hull City Council 2014-5 GBP £8,860 CYPS - Localities & Learning
North Lincolnshire Council 2014-5 GBP £8,038 Other Supplies & Services
Sandwell Metroplitan Borough Council 2014-5 GBP £40,898
Wirral Borough Council 2014-4 GBP £13,208 Grants & Subscriptions
London Borough of Bexley 2014-4 GBP £12,136
Knowsley Council 2014-4 GBP £13,508 LICENCES CHILDRENS AND EDUCATION SERVICES
London Borough of Barking and Dagenham Council 2014-4 GBP £22,697
Brighton & Hove City Council 2014-4 GBP £17,371 Ed Primary Ed
Cheshire West and Chester 2014-4 GBP £30,683
Cheshire West and Chester Council 2014-4 GBP £30,683 Copyright Licenses
Cheshire East Council 2013-8 GBP £57,635
Wandsworth Council 2013-7 GBP £1,964
Sandwell Metroplitan Borough Council 2013-7 GBP £26,003
Solihull Metropolitan Borough Council 2013-6 GBP £12,964 Other Fees
Kent County Council 2013-6 GBP £119,853 Other Public Bodies
London Borough of Bexley 2013-5 GBP £6,703
Hull City Council 2013-4 GBP £448 School Standards and Achievement
Walsall Council 2013-4 GBP £16,820
Knowsley Council 2013-4 GBP £15,041 LICENCES CHILDRENS AND EDUCATION SERVICES
Wandsworth Council 2013-4 GBP £11,951
London Borough of Wandsworth 2013-4 GBP £11,951 T.V. LICENCES
Sandwell Metroplitan Borough Council 2012-7 GBP £25,281
Hull City Council 2012-6 GBP £83 School Standards and Achievement
Solihull Metropolitan Borough Council 2012-5 GBP £13,334 Other Fees
London Borough of Bexley 2012-5 GBP £7,354
Knowsley Council 2012-5 GBP £6,841 LICENCES CHILDRENS AND EDUCATION SERVICES
Wandsworth Council 2012-5 GBP £13,979
London Borough of Wandsworth 2012-5 GBP £13,979 T.V. LICENCES
Knowsley Council 2012-4 GBP £7,416 LICENCES
Kent County Council 2012-4 GBP £110,616 Other Public Bodies
Wirral Borough Council 2012-4 GBP £14,258 Subscriptions
Durham County Council 2012-4 GBP £42,733 Subscriptions
Walsall Council 2012-4 GBP £19,003
London Borough of Bexley 2011-8 GBP £11,270
Knowsley Council 2011-7 GBP £7,348 LICENCES CHILDRENS AND EDUCATION SERVICES
Wirral Borough Council 2011-7 GBP £16,144 Grants & Subscriptions
Knowsley Council 2011-6 GBP £7,995 LICENCES CHILDRENS AND EDUCATION SERVICES
Solihull Metropolitan Borough Council 2011-4 GBP £14,973 Other Fees
Walsall Metropolitan Borough Council 2011-4 GBP £22,839 Business & Management Consultants
Cheshire East Council 0-0 GBP £59,562 Business & Management Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CENTRE FOR EDUCATION & FINANCE MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council First Floor Red Lion House, 10, High Street, High Wycombe, Bucks, HP11 2AZ HP11 2AZ 26,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR EDUCATION & FINANCE 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 CENTRE FOR EDUCATION & FINANCE 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.