Background WavePink WaveYellow Wave

OSPREY PMI LIMITED (02251020)

OSPREY PMI LIMITED (02251020) is an active UK company. incorporated on 4 May 1988. with registered office in London. The company operates in the Education sector, engaged in primary education and 2 other business activities. OSPREY PMI LIMITED has been registered for 37 years. Current directors include HARRIS, James Huw Keir, TRAVERS, Catherine Helen.

Company Number
02251020
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Education
Business Activity
Primary education
Directors
HARRIS, James Huw Keir, TRAVERS, Catherine Helen
SIC Codes
85200, 85310, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY PMI LIMITED

OSPREY PMI LIMITED is an active company incorporated on 4 May 1988 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. OSPREY PMI LIMITED was registered 37 years ago.(SIC: 85200, 85310, 99999)

Status

active

Active since 37 years ago

Company No

02251020

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CAMBRIDGE EDUCATION ASSOCIATES LIMITED
From: 26 October 1988To: 6 November 2023
IRONVALE LIMITED
From: 4 May 1988To: 26 October 1988
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 4 May 1988To: 31 July 2024
Timeline

10 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 11
Director Left
Jan 11
Director Left
Oct 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

FOSTER, Roger John

Resigned
Meadowcroft, CambridgeCB2 2EX
Secretary
Appointed 03 Nov 1999
Resigned 10 Mar 2000

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 10 Mar 2000
Resigned 27 Jan 2015

SLADE, Martin Keith

Resigned
The Dales, South CheamSM2 7NT
Secretary
Appointed N/A
Resigned 03 Nov 1999

BIRCH, Richard Paul, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born September 1948
Director
Appointed 10 Mar 2000
Resigned 31 Dec 2010

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 10 Mar 2000
Resigned 18 Oct 2007

BRIDGER, John Franklin

Resigned
64 High Street, CambridgeCB2 5EH
Born September 1945
Director
Appointed 01 Sept 1998
Resigned 30 Sept 2002

BROOKS, Marian Michele

Resigned
Sydenham Road, CroydonCR0 2EE
Born April 1954
Director
Appointed 15 Sept 2003
Resigned 31 Oct 2012

FOREMAN, Derek Reginald

Resigned
146 Borstal Road, RochesterME1 3BB
Born July 1944
Director
Appointed 18 Feb 1992
Resigned 17 Jan 2006

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed 10 Mar 2000
Resigned 10 May 2002

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 10 Oct 2002
Resigned 29 Apr 2005

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 10 Mar 2000
Resigned 30 Jun 2019

MCDONNELL, Vincent Robert

Resigned
33 Cambridge Avenue, New MaldenKT3 4LD
Born July 1951
Director
Appointed 10 Oct 2002
Resigned 29 Aug 2003

OAKLEY-SMITH, Patrick Brian

Resigned
The Penthouse 20 Cleveland Square, LondonW2 6DG
Born May 1935
Director
Appointed N/A
Resigned 23 Jan 2002

SCOTT, Ian Bruce

Resigned
Beech House Hinderton Road, CheshireCH64 9PF
Born January 1943
Director
Appointed 29 Sept 1992
Resigned 10 Mar 2000

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2015

TRANHAM, Edward Charles

Resigned
11 Main St Caldecote, CambridgeCB3 7NU
Born September 1959
Director
Appointed N/A
Resigned 19 Jun 1994

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2010

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 November 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
24 January 2007
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Auditors Resignation Company
6 November 2003
AUDAUD
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
31 December 2002
363aAnnual Return
Legacy
31 December 2002
363(190)363(190)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
11 January 2002
363aAnnual Return
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
21 January 2001
363aAnnual Return
Legacy
25 May 2000
287Change of Registered Office
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
287Change of Registered Office
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
4 April 2000
169169
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Memorandum Articles
28 February 2000
MEM/ARTSMEM/ARTS
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
287Change of Registered Office
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
22 July 1996
287Change of Registered Office
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
88(2)R88(2)R
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
287Change of Registered Office
Legacy
25 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
11 September 1990
288288
Statement Of Affairs
22 May 1990
SASA
Legacy
22 May 1990
88(2)O88(2)O
Legacy
14 March 1990
363363
Legacy
8 March 1990
88(2)R88(2)R
Resolution
8 March 1990
RESOLUTIONSResolutions
Resolution
8 March 1990
RESOLUTIONSResolutions
Resolution
8 March 1990
RESOLUTIONSResolutions
Legacy
8 March 1990
88(2)P88(2)P
Legacy
6 March 1990
287Change of Registered Office
Legacy
6 March 1990
288288
Legacy
23 October 1989
225(1)225(1)
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
287Change of Registered Office
Incorporation Company
4 May 1988
NEWINCIncorporation