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

ASPECT EDUCATION UK LIMITED

PALACE HOUSE, 3 CATHEDRAL STREET, LONDON, SE1 9DE,
Company Registration Number
04280452
Private Limited Company
Active

Company Overview

About Aspect Education Uk Ltd
ASPECT EDUCATION UK LIMITED was founded on 2001-09-03 and has its registered office in London. The organisation's status is listed as "Active". Aspect Education Uk 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
ASPECT EDUCATION UK LIMITED
 
Legal Registered Office
PALACE HOUSE
3 CATHEDRAL STREET
LONDON
SE1 9DE
Other companies in W14
 
Filing Information
Company Number 04280452
Company ID Number 04280452
Date formed 2001-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 02:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT EDUCATION UK 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 ASPECT EDUCATION UK LIMITED

Current Directors
Officer Role Date Appointed
GARETH ROGER ISAAC
Director 2014-06-02
DAVID JONES
Director 2001-09-03
ANDREW VINCENT ALEXANDER THICK
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY PATON
Company Secretary 2008-03-31 2012-02-23
SUSAN MARY PATON
Director 2011-03-09 2012-02-23
MH SECRETARIES LIMITED
Company Secretary 2001-09-03 2008-03-31
MAGNUS ANDERSSON
Director 2002-10-25 2004-10-29
ROBERT MARK LEDGER
Director 2001-09-03 2002-10-25
MH DIRECTORS LIMITED
Director 2001-09-03 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ROGER ISAAC WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2014-06-02 CURRENT 1989-09-22 Active - Proposal to Strike off
GARETH ROGER ISAAC ANGLO-WORLD GROUP LIMITED Director 2014-06-02 CURRENT 1969-02-19 Active
GARETH ROGER ISAAC ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2014-06-02 CURRENT 1987-09-08 Active
GARETH ROGER ISAAC ASPECT EDUCATION LIMITED Director 2014-06-02 CURRENT 2000-08-11 Active
GARETH ROGER ISAAC THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2014-06-02 CURRENT 1988-11-30 Active - Proposal to Strike off
GARETH ROGER ISAAC ANGLO WORLD EDUCATION LIMITED Director 2014-06-02 CURRENT 1973-05-30 Active
GARETH ROGER ISAAC ASPECT EDUCATIONAL SERVICES LIMITED Director 2014-06-02 CURRENT 2001-09-03 Active
DAVID JONES KAPLAN FOUNDATION LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2015-03-24
DAVID JONES KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
DAVID JONES KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
DAVID JONES KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
DAVID JONES BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01
DAVID JONES KAPLAN BRIGHTON LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
DAVID JONES KAPLAN NT LIMITED Director 2009-11-30 CURRENT 2004-10-25 Active
DAVID JONES KAPLAN GLASGOW LIMITED Director 2009-11-30 CURRENT 2006-10-24 Active
DAVID JONES KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2009-11-30 CURRENT 2008-03-13 Active
DAVID JONES KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2009-11-30 CURRENT 2004-10-25 Active
DAVID JONES KAPLAN US LIMITED Director 2009-11-30 CURRENT 2005-10-17 Active - Proposal to Strike off
DAVID JONES KAPLAN LIVERPOOL LIMITED Director 2009-11-30 CURRENT 2007-04-18 Active
DAVID JONES WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2008-12-31 CURRENT 1989-09-22 Active - Proposal to Strike off
DAVID JONES THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2008-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
DAVID JONES ASPECT EDUCATIONAL SERVICES LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
DAVID JONES ANGLO WORLD EDUCATION LIMITED Director 2001-04-02 CURRENT 1973-05-30 Active
DAVID JONES ANGLO-WORLD GROUP LIMITED Director 2000-10-06 CURRENT 1969-02-19 Active
DAVID JONES ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2000-10-06 CURRENT 1987-09-08 Active
DAVID JONES ASPECT EDUCATION LIMITED Director 2000-08-18 CURRENT 2000-08-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-11 CURRENT 2017-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ANDREW VINCENT ALEXANDER THICK KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
ANDREW VINCENT ALEXANDER THICK MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MANDER PORTMAN WOODWARD LIMITED Director 2016-01-05 CURRENT 1976-10-08 Active
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2016-01-05 CURRENT 2007-07-12 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NT LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN GLASGOW LIMITED Director 2012-04-30 CURRENT 2006-10-24 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2012-04-30 CURRENT 2008-03-13 Active
ANDREW VINCENT ALEXANDER THICK WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2012-04-30 CURRENT 1989-09-22 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO-WORLD GROUP LIMITED Director 2012-04-30 CURRENT 1969-02-19 Active
ANDREW VINCENT ALEXANDER THICK ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2012-04-30 CURRENT 1987-09-08 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION LIMITED Director 2012-04-30 CURRENT 2000-08-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN US LIMITED Director 2012-04-30 CURRENT 2005-10-17 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK KAPLAN LIVERPOOL LIMITED Director 2012-04-30 CURRENT 2007-04-18 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BRIGHTON LIMITED Director 2012-04-30 CURRENT 2010-07-30 Active
ANDREW VINCENT ALEXANDER THICK THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2012-04-30 CURRENT 1988-11-30 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO WORLD EDUCATION LIMITED Director 2012-04-30 CURRENT 1973-05-30 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATIONAL SERVICES LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01

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
2023-09-29CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-03-24Compulsory strike-off action has been discontinued
2023-03-24Compulsory strike-off action has been discontinued
2023-03-23FULL ACCOUNTS MADE UP TO 25/12/21
2023-03-23FULL ACCOUNTS MADE UP TO 25/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-07CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 26/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 28/12/19
2021-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/21 FROM 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-10-28AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-16AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR GARETH ROGER ISAAC
2014-05-20CH01Director's details changed for Mr David Jones on 2014-05-20
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-02AR0103/09/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AR0103/09/12 ANNUAL RETURN FULL LIST
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/12 FROM 4Th Floor 52 Grosvenor Gardens London SW1W 0AU
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK
2012-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN PATON
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON
2011-12-23AR0103/09/11 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-03-14AP01DIRECTOR APPOINTED SUSAN MARY PATON
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/11 FROM 7Th Floor 100 Cannon Street London EC4N 6EU
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0103/09/10 FULL LIST
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29363sRETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2008-04-14288aSECRETARY APPOINTED SUSAN PATON
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2007-09-21363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-09-15363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-06-07244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-21363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-09-15363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-26244DELIVERY EXT'D 3 MTH 30/09/03
2003-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-09-12363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-09-10363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ASPECT EDUCATION UK 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 ASPECT EDUCATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-08-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ASPECT EDUCATION UK LIMITED

Intangible Assets
Patents
We have not found any records of ASPECT EDUCATION UK LIMITED registering or being granted any patents
Domain Names

ASPECT EDUCATION UK LIMITED owns 1 domain names.

teaching-saudi.co.uk  

Trademarks
We have not found any records of ASPECT EDUCATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPECT EDUCATION UK 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 (85310 - General secondary education) as ASPECT EDUCATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPECT EDUCATION UK 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 ASPECT EDUCATION UK 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 ASPECT EDUCATION UK LIMITED any grants or awards.
Ownership
    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.