Background WavePink WaveYellow Wave

SHUMEI EIKO LIMITED (02562565)

SHUMEI EIKO LIMITED (02562565) is an active UK company. incorporated on 27 November 1990. with registered office in Canterbury. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. SHUMEI EIKO LIMITED has been registered for 35 years. Current directors include CRAVEN, John Anthony George, Professor, HORII, Mitsutoshi, Dr, KAWASHIMA, Atsuo, Professor and 1 others.

Company Number
02562565
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1990
Age
35 years
Address
Chaucer College Canterbury, Canterbury, CT2 7LJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
CRAVEN, John Anthony George, Professor, HORII, Mitsutoshi, Dr, KAWASHIMA, Atsuo, Professor, TODD, Patrick Anthony, Councillor
SIC Codes
85421, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUMEI EIKO LIMITED

SHUMEI EIKO LIMITED is an active company incorporated on 27 November 1990 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. SHUMEI EIKO LIMITED was registered 35 years ago.(SIC: 85421, 85520)

Status

active

Active since 35 years ago

Company No

02562565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Chaucer College Canterbury University Road Canterbury, CT2 7LJ,

Timeline

30 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Dec 10
Director Joined
May 11
Director Joined
Jun 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CRAVEN, John Anthony George, Professor

Active
Rogate, PetersfieldGU31 5EF
Born June 1949
Director
Appointed 16 Apr 2015

HORII, Mitsutoshi, Dr

Active
Chaucer College Canterbury, CanterburyCT2 7LJ
Born November 1977
Director
Appointed 01 Apr 2011

KAWASHIMA, Atsuo, Professor

Active
Chaucer College Canterbury, CanterburyCT2 7LJ
Born August 1954
Director
Appointed 10 Jun 2025

TODD, Patrick Anthony, Councillor

Active
Sherwood Drive, WhitstableCT5 4PH
Born April 1948
Director
Appointed 12 Apr 2012

KAWASHIMA, Koki, Mr.

Resigned
4-7-17 Chuo, Tokyo
Secretary
Appointed N/A
Resigned 10 Nov 1994

MANUEL, David Gordon

Resigned
43 Berkeley Court, SittingbourneME10 1UP
Secretary
Appointed 01 Jan 2006
Resigned 30 Apr 2014

RIGDEN, Gary John

Resigned
Chaucer College Canterbury, CanterburyCT2 7LJ
Secretary
Appointed 01 May 2014
Resigned 02 May 2017

THOMAS, Robert James

Resigned
Chaucer College Canterbury, CanterburyCT2 7LJ
Secretary
Appointed 02 May 2017
Resigned 21 Feb 2019

THOMPSON, Diane Maria

Resigned
Hilbre House, AshfordTN25 6PA
Secretary
Appointed 10 Nov 1994
Resigned 01 Jan 2006

AINSCOUGH, Valerie Jane, Dr

Resigned
174 Old Dover Road, CanterburyCT1 3EX
Born June 1951
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

BALCHIN, Kevin, Dr

Resigned
North Holmes Road, CanterburyCT1 1QU
Born July 1967
Director
Appointed 17 Jul 2020
Resigned 10 Oct 2022

BRACHER, George Anthony Wolseley

Resigned
Rock Hill House, AshfordTN27 9DP
Born September 1932
Director
Appointed N/A
Resigned 18 Jul 2002

BROWN, Christopher John Gordon

Resigned
Westwell St Michaels Drive, SevenoaksTN14 5SA
Born November 1944
Director
Appointed N/A
Resigned 20 Feb 1993

DALTON, Peter John

Resigned
Upper Queens Road, AshfordTN24 8HL
Born January 1955
Director
Appointed 01 Apr 2014
Resigned 20 Mar 2019

GOWLAND, Diane

Resigned
Grazebrook Road, LondonN16 0HZ
Born May 1954
Director
Appointed 19 Oct 2017
Resigned 10 Sept 2020

KAWASHIMA, Hiroshi

Resigned
4-7-17 Chuo, Nakano-Ku164
Born June 1929
Director
Appointed N/A
Resigned 18 Apr 2001

KAWASHIMA, Koki, Mr.

Resigned
4-7-17 Chuo, Tokyo
Born December 1960
Director
Appointed N/A
Resigned 05 Jan 2026

MANNING, Anthony, Dr

Resigned
Laxton Way, FavershamME13 8LJ
Born August 1972
Director
Appointed 26 May 2023
Resigned 10 Jun 2025

MOORE, Anne

Resigned
Chaucer College Canterbury, CanterburyCT2 7LJ
Born July 1979
Director
Appointed 31 Oct 2019
Resigned 07 Dec 2022

NORRIS, Lewis

Resigned
St. Thomas Hill, CanterburyCT2 8EH
Born December 1946
Director
Appointed 19 Oct 2017
Resigned 31 Oct 2019

NORWOOD, James Kenneth

Resigned
Kings Road, WindsorSL4 2AH
Born November 1978
Director
Appointed 18 Apr 2024
Resigned 10 Jun 2025

PEGRUM, Robertson Lamont

Resigned
Pitts Farm, SevenoaksTN14 6NL
Born October 1950
Director
Appointed N/A
Resigned 10 Nov 1994

PENTIN, David

Resigned
16 St Dunstans Terrace, CanterburyCT2 8AX
Born June 1935
Director
Appointed 18 Jul 2002
Resigned 15 Jul 2009

PURVIS, Phillida Anne

Resigned
Queensborough Studios, LondonW2 3SQ
Born June 1957
Director
Appointed 16 Apr 2015
Resigned 25 Jul 2018

ROSE, David Andrew Campbell

Resigned
142 Island Road, CanterburyCT2 0EQ
Born February 1935
Director
Appointed 20 Feb 1993
Resigned 16 Apr 1999

SCOTT, Alastair George Bruce, Mr.

Resigned
Orchard Close, CanterburyCT2 7AL
Born March 1943
Director
Appointed 01 Nov 2010
Resigned 31 Mar 2014

SEKIGUCHI, Masaaki, Professor

Resigned
223 Joganji Sakado, Saitama
Born January 1961
Director
Appointed 20 Oct 2005
Resigned 27 Sept 2024

THOMPSON, Diane Maria

Resigned
Hilbre House, AshfordTN25 6PA
Born April 1947
Director
Appointed 01 Oct 2001
Resigned 01 Jan 2006

VINES, Catherine Ann

Resigned
Normanby Close, WarringtonWA5 0GJ
Born August 1963
Director
Appointed 19 Oct 2017
Resigned 20 Aug 2020

WAKE, Clive Harold, Prof

Resigned
40 Bridge Down, CanterburyCT4 5AZ
Born October 1933
Director
Appointed 16 Apr 1999
Resigned 22 May 2009

WREN, Keith, Dr

Resigned
106 Rough Common Road, CanterburyCT2 9BU
Born August 1948
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2014

YOSHIKAWA, Koji, Professor

Resigned
Matoba 1-20-32, Kawagoe
Born November 1948
Director
Appointed 10 Nov 1994
Resigned 31 May 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 May 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1999
AAAnnual Accounts
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
10 March 1998
287Change of Registered Office
Legacy
16 December 1997
244244
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
8 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363aAnnual Return
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Memorandum Articles
13 June 1991
MEM/ARTSMEM/ARTS
Legacy
17 May 1991
224224
Memorandum Articles
10 May 1991
MEM/ARTSMEM/ARTS
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Incorporation Company
27 November 1990
NEWINCIncorporation