Background WavePink WaveYellow Wave

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED (01599830)

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED (01599830) is an active UK company. incorporated on 25 November 1981. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. EMBASSY EDUCATIONAL SERVICES (UK) LIMITED has been registered for 44 years.

Company Number
01599830
Status
active
Type
ltd
Incorporated
25 November 1981
Age
44 years
Address
Tennyson House, Cambridge
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED is an active company incorporated on 25 November 1981 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. EMBASSY EDUCATIONAL SERVICES (UK) LIMITED was registered 44 years ago.(SIC: 85590)

Status

active

Active since 44 years ago

Company No

01599830

LTD Company

Age

44 Years

Incorporated 25 November 1981

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 29 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

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

EMBASSY EDUCATION SERVICES (UK) LTD
From: 23 April 1997To: 9 May 1997
EMBASSY STUDY TOURS LIMITED
From: 25 November 1981To: 23 April 1997
Contact
Address

Tennyson House Cambridge Business Park Cambridge, ,

Previous Addresses

Tennyson House, Cambridge Business Park, Cambridge Tennyson House Cambridge Business Park Cambridge England
From: 1 February 2019To: 1 February 2019
Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF
From: 10 February 2012To: 1 February 2019
1 Billinton Way Brighton East Sussex BN1 4LF
From: 25 November 1981To: 10 February 2012
Timeline

29 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Nov 12
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Cleared
Dec 13
Director Joined
May 15
Director Left
May 16
Director Left
Jun 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 22
Owner Exit
Jan 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 November 2020
MR05Certification of Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Legacy
23 January 2017
ANNOTATIONANNOTATION
Legacy
18 January 2017
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Miscellaneous
29 October 2014
MISCMISC
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
10 August 2010
MG01MG01
Legacy
19 July 2010
MG02MG02
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
155(6)a155(6)a
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
22 September 2001
403aParticulars of Charge Subject to s859A
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
27 August 1998
225Change of Accounting Reference Date
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 May 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Legacy
4 March 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
225(2)225(2)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Auditors Resignation Company
30 July 1992
AUDAUD
Legacy
10 April 1992
363aAnnual Return
Legacy
10 April 1992
287Change of Registered Office
Legacy
30 March 1992
363aAnnual Return
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
24 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
6 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Incorporation Company
25 November 1981
NEWINCIncorporation