Background WavePink WaveYellow Wave

STUDY GROUP LIMITED (02325576)

STUDY GROUP LIMITED (02325576) is an active UK company. incorporated on 6 December 1988. with registered office in Brighton. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. STUDY GROUP LIMITED has been registered for 37 years. Current directors include ALLDEN, Alison Jean, BELFER, Simon Leo, BURNETT, Keith and 5 others.

Company Number
02325576
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Education
Business Activity
General secondary education
Directors
ALLDEN, Alison Jean, BELFER, Simon Leo, BURNETT, Keith, CRICHTON, Ian Francis, GRIFFIN, Edward James, PITMAN, James Henry, RODRIGUEZ-FALCON, Elena Maria, Professor, STRAUGHAN, Keith, Professor
SIC Codes
85310, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY GROUP LIMITED

STUDY GROUP LIMITED is an active company incorporated on 6 December 1988 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. STUDY GROUP LIMITED was registered 37 years ago.(SIC: 85310, 85421, 85422)

Status

active

Active since 37 years ago

Company No

02325576

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BELLERBYS EDUCATIONAL SERVICES LIMITED
From: 20 February 2002To: 2 January 2020
BELLERBYS' EDUCATIONAL SERVICES LIMITED
From: 18 April 1989To: 20 February 2002
BELLERBY EDUCATIONAL SERVICES LIMITED
From: 6 February 1989To: 18 April 1989
ZIPSTORE LIMITED
From: 6 December 1988To: 6 February 1989
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF
From: 23 May 2012To: 6 December 2022
1 Billinton Way Brighton East Sussex BN1 4LF
From: 6 December 1988To: 23 May 2012
Timeline

39 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Nov 12
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Cleared
Dec 13
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Left
Jul 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
Loan Secured
Dec 23
Director Joined
Jul 25
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Feb 26
Loan Cleared
Mar 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

ALLDEN, Alison Jean

Active
21 Station Street, BrightonBN1 4DE
Born April 1954
Director
Appointed 01 Apr 2020

BELFER, Simon Leo

Active
21 Station Street, BrightonBN1 4DE
Born November 1963
Director
Appointed 31 May 2023

BURNETT, Keith

Active
21 Station Street, BrightonBN1 4DE
Born September 1953
Director
Appointed 01 Apr 2020

CRICHTON, Ian Francis

Active
21 Station Street, BrightonBN1 4DE
Born August 1967
Director
Appointed 31 Aug 2023

GRIFFIN, Edward James

Active
21 Station Street, BrightonBN1 4DE
Born April 1965
Director
Appointed 27 Jan 2023

PITMAN, James Henry

Active
74 Chesterton Road, LondonW10 6EP
Born September 1961
Director
Appointed 15 Mar 2007

RODRIGUEZ-FALCON, Elena Maria, Professor

Active
21 Station Street, BrightonBN1 4DE
Born April 1972
Director
Appointed 25 Jul 2025

STRAUGHAN, Keith, Professor

Active
21 Station Street, BrightonBN1 4DE
Born May 1960
Director
Appointed 04 Feb 2026

BULL, Gordon Anthony

Resigned
Billinton Way, BrightonBN1 4LF
Secretary
Appointed 31 Jul 2013
Resigned 01 Apr 2020

COOPE, Timothy John

Resigned
2 Gableson Avenue, BrightonBN1 5FG
Secretary
Appointed 02 Jul 2007
Resigned 31 Jul 2013

CORNES, Michael Henry

Resigned
Paragon House 1 Croft Road, HastingsTN34 3HP
Secretary
Appointed 10 Sept 1999
Resigned 02 Jul 2007

GREENLAND, Duncan Taylor

Resigned
St Johns, SteyningBN44 3GL
Secretary
Appointed N/A
Resigned 11 Apr 1996

MILLS, Andrew Roland

Resigned
41 Worcester Villas, HoveBN3 5TA
Secretary
Appointed 11 Apr 1996
Resigned 10 Sept 1999

BARNES, Allan David

Resigned
9 The Terrace, CanterburyCT2 7AJ
Born January 1958
Director
Appointed 13 Jun 2006
Resigned 04 Oct 2006

BULL, Gordon Anthony

Resigned
Billinton Way, BrightonBN1 4LF
Born September 1975
Director
Appointed 31 Jul 2013
Resigned 01 Apr 2020

COLIN, Andrew Jeremy

Resigned
Flat 1 And 2, LondonSW3 2RS
Born March 1959
Director
Appointed N/A
Resigned 28 Feb 1997

COLLYER, John Andrew

Resigned
3 Mornington Crescent, HoveBN3 5LJ
Born December 1959
Director
Appointed 28 Feb 1998
Resigned 10 Sept 1999

COOPE, Timothy John

Resigned
2 Gableson Avenue, BrightonBN1 5FG
Born March 1964
Director
Appointed 02 Jul 2007
Resigned 29 Sept 2015

CORNES, Michael Henry

Resigned
St Marys Villas, BattleTN33 0BY
Born June 1950
Director
Appointed 06 Jan 2003
Resigned 23 Oct 2012

CUNNINGTON, Mark John, Dr

Resigned
21 Station Street, BrightonBN1 4DE
Born May 1970
Director
Appointed 01 Apr 2020
Resigned 17 Nov 2023

EVERETT, Michael John

Resigned
Billinton Way, BrightonBN1 4LF
Born September 1966
Director
Appointed 28 Sept 2015
Resigned 02 Oct 2020

GREENLAND, Duncan Taylor

Resigned
St Johns, SteyningBN44 3GL
Born January 1948
Director
Appointed N/A
Resigned 28 Feb 1998

HALL, Nikki Lynne

Resigned
21 Station Street, BrightonBN1 4DE
Born August 1973
Director
Appointed 08 Mar 2022
Resigned 27 Jan 2023

LANCASTER, Emma Voirrey

Resigned
Billinton Way, BrightonBN1 4LF
Born March 1969
Director
Appointed 23 Apr 2015
Resigned 01 Jul 2016

MILLS, Andrew Roland

Resigned
31 Cornwall Gardens, BrightonBN1 6RH
Born January 1964
Director
Appointed 10 Sept 1999
Resigned 19 Mar 2007

MORGAN, Robert Wayne

Resigned
21 Station Street, BrightonBN1 4DE
Born May 1959
Director
Appointed 17 May 2021
Resigned 08 Nov 2025

MORGAN, Robert Wayne

Resigned
Billinton Way, BrightonBN1 4LF
Born May 1959
Director
Appointed 01 Oct 2018
Resigned 01 Apr 2020

PAMPLIN, Nigel

Resigned
381 Ditchling Road, BrightonBN1 6NF
Born July 1962
Director
Appointed 19 Dec 2001
Resigned 13 Jun 2006

PHILLIPS, Catherine Jane

Resigned
Billinton Way, BrightonBN1 4LF
Born November 1976
Director
Appointed 31 Aug 2017
Resigned 18 May 2018

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 28 Feb 1997
Resigned 19 Dec 2001

THICK, Andrew Vincent Alexander

Resigned
Pond House, UckfieldTN22 5TY
Born May 1954
Director
Appointed 10 Sept 1999
Resigned 27 Oct 2006

WILLIAMS, Nicholas

Resigned
21 Station Street, BrightonBN1 4DE
Born June 1970
Director
Appointed 03 Jun 2019
Resigned 31 May 2023

Persons with significant control

1

1 Billinton Way, BrightonBN1 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Made Up Date
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Resolution
23 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
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 No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Legacy
23 January 2017
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Legacy
13 January 2017
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
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
2 June 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
6 June 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
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
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
Legacy
10 August 2010
MG01MG01
Legacy
19 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
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
12 June 2007
363aAnnual Return
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
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
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
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
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
9 September 1998
225Change of Accounting Reference Date
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
27 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
88(2)R88(2)R
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
14 September 1995
88(2)R88(2)R
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
27 July 1995
287Change of Registered Office
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
12 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
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
22 August 1994
395Particulars of Mortgage or Charge
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 September 1992
363b363b
Legacy
14 September 1992
287Change of Registered Office
Legacy
31 March 1992
288288
Legacy
25 March 1992
363x363x
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
16 November 1990
287Change of Registered Office
Legacy
2 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Resolution
18 June 1990
RESOLUTIONSResolutions
Legacy
18 June 1990
363363
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Legacy
26 May 1989
88(2)R88(2)R
Legacy
23 May 1989
224224
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1989
287Change of Registered Office
Incorporation Company
6 December 1988
NEWINCIncorporation