Background WavePink WaveYellow Wave

INSTILL EDUCATION LIMITED (01293463)

INSTILL EDUCATION LIMITED (01293463) is an active UK company. incorporated on 5 January 1977. with registered office in Oxford. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. INSTILL EDUCATION LIMITED has been registered for 49 years. Current directors include GINS, Till.

Company Number
01293463
Status
active
Type
ltd
Incorporated
5 January 1977
Age
49 years
Address
90 Banbury Road, Oxford, OX2 6JT
Industry Sector
Education
Business Activity
General secondary education
Directors
GINS, Till
SIC Codes
85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTILL EDUCATION LIMITED

INSTILL EDUCATION LIMITED is an active company incorporated on 5 January 1977 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. INSTILL EDUCATION LIMITED was registered 49 years ago.(SIC: 85310, 85590)

Status

active

Active since 49 years ago

Company No

01293463

LTD Company

Age

49 Years

Incorporated 5 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

THE LANGUAGE SCHOOL COMPANY LIMITED
From: 4 December 2000To: 14 September 2012
HARVEN SCHOOL OF ENGLISH LIMITED
From: 31 December 1978To: 4 December 2000
HARVEN SCHOOL OF LANGUAGE LIMITED
From: 31 December 1977To: 31 December 1978
SHEDBARN LIMITED
From: 5 January 1977To: 31 December 1977
Contact
Address

90 Banbury Road Oxford, OX2 6JT,

Previous Addresses

14 Friars Entry Oxford OX1 2BZ England
From: 2 December 2020To: 17 March 2023
38 Binsey Lane Oxford OX2 0EY
From: 5 January 1977To: 2 December 2020
Timeline

3 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jan 77
Loan Secured
Jul 16
Loan Cleared
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PILGRIMS LIMITED

Active
Banbury Road, OxfordOX2 6JT
Corporate secretary
Appointed 21 Sept 2023

GINS, Till

Active
Banbury Road, OxfordOX2 6JT
Born October 1950
Director
Appointed 08 Nov 1996

DAWES, Peter Graham

Resigned
Queen's Acre, PooleBH13 7EU
Secretary
Appointed 26 May 2005
Resigned 30 Sept 2005

MEYRICK, Andrew Peter Stewart

Resigned
9 Richmond Road, OxfordOX1 2JJ
Secretary
Appointed 30 Sept 2005
Resigned 25 May 2007

MILLS, James Wilfred

Resigned
23 Whitworth Place, OxfordOX2 6BZ
Secretary
Appointed 08 Nov 1996
Resigned 27 Nov 2000

SKELDING, Kathleen Margaret

Resigned
1 Woodham Waye, WokingGU21 5SW
Secretary
Appointed N/A
Resigned 08 Nov 1996

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 27 Nov 2000
Resigned 26 May 2005

DIAMOND COLLEGE LIMITED

Resigned
Binsey Lane, OxfordOX2 0EY
Corporate secretary
Appointed 25 May 2007
Resigned 21 Sept 2023

CLARK, Cameron Mc Callum

Resigned
42 Stokes End, AylesburyHP17 8DX
Born April 1950
Director
Appointed 23 Dec 1997
Resigned 09 Jun 1999

GINS, Francoise

Resigned
Yellowhammer, AbingdonOX14 3DN
Born May 1944
Director
Appointed 08 Nov 1996
Resigned 21 Apr 2005

MADDOCK, Vivienne Gay

Resigned
8 Woodham Waye, WokingGU21 5SW
Born September 1938
Director
Appointed N/A
Resigned 08 Nov 1996

MEYRICK, Andrew Peter Stewart

Resigned
9 Richmond Road, OxfordOX1 2JJ
Born March 1961
Director
Appointed 26 May 2005
Resigned 25 May 2007

SKELDING, Kathleen Margaret

Resigned
1 Woodham Waye, WokingGU21 5SW
Born April 1937
Director
Appointed N/A
Resigned 08 Nov 1996

Persons with significant control

1

Mr Till Gins

Active
Burcot, AbingdonOX14 3DN
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Miscellaneous
25 October 2012
MISCMISC
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
29 July 2010
AUDAUD
Auditors Resignation Company
15 July 2010
AUDAUD
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
190190
Legacy
13 August 2007
353353
Legacy
13 August 2007
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
353353
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
190190
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Auditors Resignation Company
26 January 2005
AUDAUD
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
27 February 2001
287Change of Registered Office
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 May 1998
AUDAUD
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
155(6)a155(6)a
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 November 1996
AUDAUD
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Certificate Change Of Name Company
19 May 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1977
NEWINCIncorporation