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

EDU UK INTERMEDIATE LIMITED

BRITANNIA HOUSE, 21 STATION STREET, BRIGHTON, BN1 4DE,
Company Registration Number
07285315
Private Limited Company
Active

Company Overview

About Edu Uk Intermediate Ltd
EDU UK INTERMEDIATE LIMITED was founded on 2010-06-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Edu Uk Intermediate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDU UK INTERMEDIATE LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
21 STATION STREET
BRIGHTON
BN1 4DE
Other companies in BN1
 
Filing Information
Company Number 07285315
Company ID Number 07285315
Date formed 2010-06-15
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 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 02:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDU UK INTERMEDIATE 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 EDU UK INTERMEDIATE LIMITED

Current Directors
Officer Role Date Appointed
EMMA VOIRREY LANCASTER
Director 2013-07-15
DAVID BERNARD LEIGH
Director 2013-03-01
ARVID CHARLES PETERSEN
Director 2010-07-02
DANY RAMMAL
Director 2013-06-03
PETER OSGOOD WILDE JR
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CORSO
Director 2010-07-02 2013-05-31
HEITH WRAY MACKAY-CRUISE
Director 2010-07-02 2013-02-19
HEITH WRAY MACKAY-CRUISE
Director 2010-07-02 2010-07-27
SINISA KRNIC
Director 2010-06-15 2010-07-02
CHRISTIAN RAMMER
Director 2010-06-15 2010-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA VOIRREY LANCASTER EMBASSY EDUCATIONAL SERVICES (UK) LIMITED Director 2015-04-23 CURRENT 1981-11-25 Active
EMMA VOIRREY LANCASTER RAMBERT TRUST LIMITED Director 2014-12-09 CURRENT 1950-06-21 Active
EMMA VOIRREY LANCASTER BALLET RAMBERT LIMITED Director 2014-12-09 CURRENT 1985-07-15 Active
EMMA VOIRREY LANCASTER EDU UK BONDCO PLC Director 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
EMMA VOIRREY LANCASTER STUDY GROUP UK LIMITED Director 2013-07-31 CURRENT 1995-09-29 Active
EMMA VOIRREY LANCASTER EDU UK MANAGEMENT SERVICES LIMITED Director 2013-07-15 CURRENT 2010-06-15 Active
EMMA VOIRREY LANCASTER EDU UK TOPCO LIMITED Director 2013-04-22 CURRENT 2010-06-15 Active
DAVID BERNARD LEIGH SGF AUSTRALIA - UK BRANCH Director 2016-12-28 CURRENT 2016-11-15 Active
DAVID BERNARD LEIGH INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2015-10-27 CURRENT 2013-11-11 Active
DAVID BERNARD LEIGH THE LONDON CARLBACH SHUL TRUST Director 2015-02-11 CURRENT 2003-01-09 Active
DAVID BERNARD LEIGH EDU UK BONDCO PLC Director 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
DAVID BERNARD LEIGH EDU UK MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 2010-06-15 Active
DAVID BERNARD LEIGH EDU UK TOPCO LIMITED Director 2013-03-01 CURRENT 2010-06-15 Active
DAVID BERNARD LEIGH HALL SCHOOL CHARITABLE TRUST(THE) Director 2012-03-31 CURRENT 1952-07-02 Active
ARVID CHARLES PETERSEN EDU UK MANAGEMENT SERVICES LIMITED Director 2010-07-02 CURRENT 2010-06-15 Active
ARVID CHARLES PETERSEN EDU UK TOPCO LIMITED Director 2010-07-02 CURRENT 2010-06-15 Active
DANY RAMMAL EDU UK MANAGEMENT SERVICES LIMITED Director 2013-06-03 CURRENT 2010-06-15 Active
DANY RAMMAL EDU UK TOPCO LIMITED Director 2013-06-03 CURRENT 2010-06-15 Active
PETER OSGOOD WILDE JR EDU UK MANAGEMENT SERVICES LIMITED Director 2010-07-02 CURRENT 2010-06-15 Active
PETER OSGOOD WILDE JR EDU UK TOPCO LIMITED Director 2010-07-02 CURRENT 2010-06-15 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
2024-05-22CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-06DIRECTOR APPOINTED MR SIMON LEO BELFER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2023-05-15CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM Brighton Study Centre, 1 Billinton Way Brighton East Sussex BN1 4LF
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12DIRECTOR APPOINTED MR IAN FRANCIS CRICHTON
2022-09-12APPOINTMENT TERMINATED, DIRECTOR EMMA VOIRREY LANCASTER
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VOIRREY LANCASTER
2022-09-12AP01DIRECTOR APPOINTED MR IAN FRANCIS CRICHTON
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-08-23RES01ADOPT ARTICLES 23/08/19
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072853150004
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072853150003
2019-06-05AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAMS
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSGOOD WILDE JR
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-11CH01Director's details changed for Ms Emma Voirrey Lancaster on 2018-09-01
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072853150002
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072853150003
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-30SH0116/09/16 STATEMENT OF CAPITAL GBP 3.00
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01SH0109/08/16 STATEMENT OF CAPITAL GBP 2.00
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-29MISCSection 519
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0115/06/14 FULL LIST
2014-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072853150002
2013-07-24AP01DIRECTOR APPOINTED MRS EMMA VOIRREY LANCASTER
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0115/06/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR DANY RAMMAL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CORSO
2013-03-06AP01DIRECTOR APPOINTED MR DAVID BERNARD LEIGH
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HEITH MACKAY-CRUISE
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0115/06/12 FULL LIST
2011-07-26AR0115/06/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HEITH MACKAY-CRUISE
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-22AD02SAIL ADDRESS CREATED
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 28 ST GEORGES STREET LONDON W1S 2FA UNITED KINGDOM
2010-09-06AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-27AP01DIRECTOR APPOINTED PETER OSGOOD WILDE JR
2010-07-27AP01DIRECTOR APPOINTED PATRICK CORSO
2010-07-27AP01DIRECTOR APPOINTED HEITH WRAY MACKAY-CRUISE
2010-07-27AP01DIRECTOR APPOINTED HEITH WRAY MACKAY-CRUISE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RAMMER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SINISA KRNIC
2010-07-27AP01DIRECTOR APPOINTED ARVID PETERSEN
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-08RES01ADOPT ARTICLES 30/06/2010
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDU UK INTERMEDIATE 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 EDU UK INTERMEDIATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-01 Satisfied NATIONAL AUSTRALIA BANK LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EDU UK INTERMEDIATE LIMITED

Intangible Assets
Patents
We have not found any records of EDU UK INTERMEDIATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDU UK INTERMEDIATE LIMITED
Trademarks
We have not found any records of EDU UK INTERMEDIATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDU UK INTERMEDIATE 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 (70100 - Activities of head offices) as EDU UK INTERMEDIATE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EDU UK INTERMEDIATE 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 EDU UK INTERMEDIATE 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 EDU UK INTERMEDIATE 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.