Background WavePink WaveYellow Wave

TIMEPLAN EDUCATION GROUP LIMITED (02325304)

TIMEPLAN EDUCATION GROUP LIMITED (02325304) is an active UK company. incorporated on 6 December 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TIMEPLAN EDUCATION GROUP LIMITED has been registered for 37 years. Current directors include AZAM, Mohammed, Mr., MURPHY, Darren.

Company Number
02325304
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AZAM, Mohammed, Mr., MURPHY, Darren
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEPLAN EDUCATION GROUP LIMITED

TIMEPLAN EDUCATION GROUP LIMITED is an active company incorporated on 6 December 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TIMEPLAN EDUCATION GROUP LIMITED was registered 37 years ago.(SIC: 78200)

Status

active

Active since 37 years ago

Company No

02325304

LTD Company

Age

37 Years

Incorporated 6 December 1988

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 24 June 2025 (9 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

TACKONE LIMITED
From: 6 December 1988To: 11 April 1990
Contact
Address

Longbow House 20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

Floor 17, Portland House Bressenden Place Westminster London SW1E 5RS United Kingdom
From: 4 August 2017To: 18 April 2019
Timeplan House 20/21 Arcadia Avenue London N3 2JU
From: 6 December 1988To: 4 August 2017
Timeline

42 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Sept 11
Share Buyback
Oct 11
Capital Reduction
Oct 11
Director Joined
Aug 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Aug 15
Share Buyback
Oct 15
Director Joined
Dec 15
Funding Round
May 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Oct 17
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Secured
Jun 19
Director Left
Dec 19
Loan Secured
May 20
Loan Secured
Aug 21
Loan Secured
Dec 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jan 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Sept 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AZAM, Mohammed, Mr.

Active
Berkeley Square, LondonW1J 6BQ
Born December 1976
Director
Appointed 03 Aug 2017

MURPHY, Darren

Active
20 Chiswell Street, LondonEC1Y 4TW
Born May 1983
Director
Appointed 19 Aug 2025

SEABOURNE, Teresa Ellen

Resigned
Blegberry Gardens, BerkhamstedHP4 3AR
Secretary
Appointed N/A
Resigned 03 Aug 2017

AITCHISON, Paul Leonard

Resigned
Berkeley Square, LondonW1J 6BQ
Born July 1979
Director
Appointed 03 Aug 2017
Resigned 31 Jul 2018

KING, Christopher Miles Bertram

Resigned
74 Lyndhurst Gardens, LondonN3 1TD
Born November 1948
Director
Appointed N/A
Resigned 15 Sept 2011

PANCHAL, Hetal

Resigned
20 Chiswell Street, LondonEC1Y 4TW
Born November 1979
Director
Appointed 01 Jul 2018
Resigned 29 Nov 2019

PENMAN, Ian

Resigned
The Oaks 20 Highcroft Road, Hemel HempsteadHP3 0BU
Born December 1945
Director
Appointed N/A
Resigned 12 Aug 2015

PENMAN, Iona

Resigned
Blegberry Gardens, BerkhamstedHP4 3AR
Born October 1994
Director
Appointed 14 Aug 2013
Resigned 03 Aug 2017

PENMAN, Isla

Resigned
Blegberry Gardens, BerkhamstedHP4 3AR
Born September 1997
Director
Appointed 18 Sept 2015
Resigned 03 Aug 2017

SEABOURNE, Teresa Ellen

Resigned
Blegberry Gardens, BerkhamstedHP4 3AR
Born April 1959
Director
Appointed N/A
Resigned 03 Aug 2017

WEBBER, James William John, Mr.

Resigned
20 Chiswell Street, LondonEC1Y 4TW
Born August 1982
Director
Appointed 30 Jun 2025
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square House, LondonW1J 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017

Ms Tish Seabourne

Ceased
6 Blegberry Gardens, BerkhampsteadHP4 3AR
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

166

Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Memorandum Articles
1 December 2017
MAMA
Resolution
1 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
13 October 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
26 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Medium
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Cancellation Shares
17 October 2011
SH06Cancellation of Shares
Legacy
14 October 2011
MG01MG01
Capital Return Purchase Own Shares
12 October 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Medium
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Medium
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Medium
7 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 June 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
31 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
25 April 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
4 November 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 1994
AAAnnual Accounts
Legacy
25 March 1994
88(2)R88(2)R
Legacy
25 March 1994
123Notice of Increase in Nominal Capital
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
18 May 1993
AAAnnual Accounts
Legacy
14 May 1993
88(2)R88(2)R
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
287Change of Registered Office
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
7 September 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
287Change of Registered Office
Legacy
24 May 1990
288288
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 March 1990
AAAnnual Accounts
Resolution
9 March 1990
RESOLUTIONSResolutions
Resolution
15 February 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Resolution
14 February 1990
RESOLUTIONSResolutions
Legacy
2 February 1990
123Notice of Increase in Nominal Capital
Legacy
8 August 1989
225(1)225(1)
Legacy
25 July 1989
88(2)R88(2)R
Legacy
18 July 1989
353353
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Legacy
30 June 1989
287Change of Registered Office
Memorandum Articles
28 June 1989
MEM/ARTSMEM/ARTS
Resolution
28 June 1989
RESOLUTIONSResolutions
Incorporation Company
6 December 1988
NEWINCIncorporation