Company Information for WARNBOROUGH WORLDWIDE EDUCATIONAL GROUP LTD
18 LOWER BRIDGE STREET, CANTERBURY, CT1 2LG,
|
Company Registration Number
05218119
Private Limited Company
Active |
Company Name | ||
---|---|---|
WARNBOROUGH WORLDWIDE EDUCATIONAL GROUP LTD | ||
Legal Registered Office | ||
18 LOWER BRIDGE STREET CANTERBURY CT1 2LG Other companies in CT6 | ||
Previous Names | ||
|
Company Number | 05218119 | |
---|---|---|
Company ID Number | 05218119 | |
Date formed | 2004-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 17:04:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENDEN DAYNE TEMPEST MOGG |
||
JULIAN KEE GUAN NG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
Company name changed warnborough worldwide LIMITED\certificate issued on 31/01/23 | ||
Director's details changed for Dr Julian Kee Guan Ng on 2023-01-30 | ||
SECRETARY'S DETAILS CHNAGED FOR DR BRENDEN DAYNE TEMPEST MOGG on 2023-01-30 | ||
Change of details for Dr Julian Kee Guan Ng as a person with significant control on 2023-01-30 | ||
Change of details for Dr Brenden Dayne Tempest-Mogg as a person with significant control on 2023-01-30 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 149-151 Mortimer Street Herne Bay Kent CT6 5HA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/10 FROM C/O Warnborough Hq 18 Lower Bridge Street Canterbury Kent CT1 2LG United Kingdom | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Julian Kee Guan Ng on 2010-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/10 FROM Warnborough House 8 Vernon Place Canterbury Kent CT1 3WH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NG / 03/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: JOHN FRANCIS ACCOUNTANTS 44 FITZJOHNS AVENUE LONDON NW3 5LX | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: WANBOROUGH HOUSE 8 VERNON PLACE CANTEBURY CT1 3WH | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: JOHN FRANCIS ACCOUNTANTS 44 FITZJOHNS AVENUE LONDON NW3 5LX | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: JOHN FRANCIS ACCOUNTANTS 44 FITZJOHNS AVENUE LONDON NW3 5LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
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 WARNBOROUGH WORLDWIDE EDUCATIONAL GROUP LTD
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as WARNBOROUGH WORLDWIDE EDUCATIONAL GROUP LTD are:
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. |