Background WavePink WaveYellow Wave

EDUCATION LAW ASSOCIATION (02740840)

EDUCATION LAW ASSOCIATION (02740840) is an active UK company. incorporated on 18 August 1992. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. EDUCATION LAW ASSOCIATION has been registered for 33 years. Current directors include AKHTAR, Shazia, COLEMAN, Louise Cleopatra, GILL, Helen Elizabeth and 5 others.

Company Number
02740840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 August 1992
Age
33 years
Address
2 Inglis Road, London, W5 3RN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AKHTAR, Shazia, COLEMAN, Louise Cleopatra, GILL, Helen Elizabeth, LAWSON, David, PATEL, Laxmiben, PERSEY, Oliver James, TKACZYNSKA, Anna Maria, VIRDI, Satnam Singh
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION LAW ASSOCIATION

EDUCATION LAW ASSOCIATION is an active company incorporated on 18 August 1992 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. EDUCATION LAW ASSOCIATION was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02740840

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 18 August 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

2 Inglis Road London, W5 3RN,

Previous Addresses

PO Box 4385 02740840: Companies House Default Address Cardiff CF14 8LH
From: 10 September 2020To: 19 August 2024
38 Rowsham Dell Giffard Park Milton Keynes MK14 5JS England
From: 19 February 2018To: 10 September 2020
C/O Susan Whitehead 20 Rowsham Dell, Rowsham Dell Giffard Park Milton Keynes MK14 5JS England
From: 1 February 2016To: 19 February 2018
33 College Road Reading Berkshire RG6 1QE
From: 18 August 1992To: 1 February 2016
Timeline

29 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Oct 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AKHTAR, Shazia

Active
New Square, LondonWC2A 3SB
Born February 1977
Director
Appointed 16 Dec 2020

COLEMAN, Louise Cleopatra

Active
Great Portland Street, LondonW1W 7LT
Born December 1968
Director
Appointed 12 May 2010

GILL, Helen Elizabeth

Active
Dock Street, LondonE1 8JP
Born May 1978
Director
Appointed 23 Jan 2020

LAWSON, David

Active
Great Portland Street, LondonW1W 7LT
Born July 1970
Director
Appointed 14 Sept 2017

PATEL, Laxmiben

Active
Great Portland Street, LondonW1W 7LT
Born April 1965
Director
Appointed 14 Sept 2017

PERSEY, Oliver James

Active
Great Portland Street, LondonW1W 7LT
Born May 1992
Director
Appointed 28 Jul 2021

TKACZYNSKA, Anna Maria

Active
85 Fleet Street, LondonEC4Y 1AE
Born July 1983
Director
Appointed 16 Dec 2020

VIRDI, Satnam Singh

Active
Great Portland Street, LondonW1W 7LT
Born September 1964
Director
Appointed 14 Sept 2017

CROFT, Catherine Joan

Resigned
33 College Road, ReadingRG6 1QE
Secretary
Appointed 01 Dec 2004
Resigned 11 Nov 2015

HAZELDEN, Jowan William

Resigned
37d Grimston Avenue, FolkestoneCT20 2QD
Secretary
Appointed 01 Oct 2000
Resigned 10 Sept 2004

HENSON, Carolyn

Resigned
Flat 2 127 Petherton Road, LondonN5 2RS
Secretary
Appointed 17 Sept 1992
Resigned 31 Aug 1994

HYAMS, Oliver Mark

Resigned
Queen Elizabeth Buildings, LondonEC4Y 9BS
Secretary
Appointed 11 Nov 2015
Resigned 29 Jun 2019

MCEWEN, Gregory

Resigned
Timbertoft Shire Lane, ChorleywoodWD3 5NT
Secretary
Appointed 18 Aug 1992
Resigned 17 Sept 1992

O'LEARY, Patricia Maureen

Resigned
60 Ottawa Road, TilburyRM18 7RH
Secretary
Appointed 13 Sept 2004
Resigned 30 Nov 2004

WOODARD, Anthony Joseph

Resigned
29 South Drive, WorthingBN12 5QU
Secretary
Appointed 01 Sept 1994
Resigned 31 Oct 2000

ANDERSON, Neil Scott

Resigned
11 Nursery Walk, CambridgeCB4 3PR
Born April 1938
Director
Appointed 22 Jun 1999
Resigned 12 Sept 2007

BANHAM HALL, Martin Roger

Resigned
Woodside House, BedfordMK43 7JL
Born November 1952
Director
Appointed 17 Sept 1992
Resigned 26 Mar 1994

BLOIS, Mark Jonathan

Resigned
12 Wordsworth Road, NottinghamNG2 7AN
Born May 1970
Director
Appointed 06 Jun 2001
Resigned 01 Aug 2014

BRERETON, Pauline Ann

Resigned
Stortford Hall, Bishops StortfordCM23 5HF
Born November 1938
Director
Appointed 15 May 1996
Resigned 22 Jun 1999

BRYANT, John William

Resigned
108 Empire Court, WembleyHA9 0AH
Born April 1955
Director
Appointed 29 Sept 1993
Resigned 15 May 1996

BUTTERFIELD, Roger Paul

Resigned
203 Dudley Hill Road, BradfordBD2 3AE
Born February 1946
Director
Appointed 14 May 1997
Resigned 01 Jun 2003

CARTER, Araminta Chrystall

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Born September 1948
Director
Appointed 16 Sept 1994
Resigned 09 Nov 1999

COXON, Beth

Resigned
1 Stony Bridge Lane, TimperleyWA15 6PG
Born August 1971
Director
Appointed 11 Jun 2003
Resigned 30 Nov 2008

CROWTHER, George Reginald

Resigned
Little Hill, ReigateRH2 9JS
Born October 1940
Director
Appointed 17 Sept 1992
Resigned 01 Aug 2013

DILAIMI, Laith Penrose

Resigned
Bedford Row, LondonWC1R 4BU
Born October 1987
Director
Appointed 18 Aug 2020
Resigned 12 Sept 2024

ELDRIDGE HINMERS, Tracey Frances

Resigned
3 Furzewood, Sunbury On ThamesTW16 6SJ
Born March 1962
Director
Appointed 11 Jun 2003
Resigned 27 Jul 2021

ESHKERI, Jonathan

Resigned
18 East Walk, East BarnetEN4 8JX
Born April 1964
Director
Appointed 12 Jun 2002
Resigned 01 Jun 2003

EVANS, Nicholas Charles Ingham

Resigned
The Old Manse, BristolBS16 1RY
Born June 1962
Director
Appointed 11 Jun 2003
Resigned 09 Sept 2004

FRIEL, John Anthony

Resigned
Kingsfaun Lodge, IsleworthTW7 6NX
Born January 1949
Director
Appointed 17 Sept 1992
Resigned 06 Jun 2001

GOLD, Richard Anthony

Resigned
39 Oakleigh Avenue, LondonN20 9JE
Born October 1941
Director
Appointed 17 Sept 1992
Resigned 19 Sept 2002

GRAINGER, Joanna Mary

Resigned
52 Cambridge Avenue, New MaldenKT3 4LE
Born December 1966
Director
Appointed 06 Jun 2001
Resigned 30 Jun 2005

HALL, Jennifer

Resigned
151 Green Lanes, LondonN16 9DB
Born December 1947
Director
Appointed 17 Sept 1992
Resigned 17 Aug 1992

HANCOX, Nicholas John Sinclair, Sol

Resigned
Brooklands, NorwichNR13 5LE
Born February 1951
Director
Appointed 22 Jun 2000
Resigned 05 Oct 2009

HENSON, Carolyn

Resigned
Flat 2 127 Petherton Road, LondonN5 2RS
Born March 1944
Director
Appointed 17 Sept 1992
Resigned 14 May 1997

HODGKIN, Rachel Vanessa

Resigned
254 Alexandra Park Road, LondonN22 7BG
Born June 1951
Director
Appointed 17 Sept 1992
Resigned 21 Jul 1994
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 October 2022
RP05RP05
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
26 October 2006
AAMDAAMD
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288cChange of Particulars
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Resolution
7 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Legacy
6 September 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
8 February 1994
225(1)225(1)
Legacy
1 November 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
11 May 1993
224224
Legacy
19 November 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Incorporation Company
18 August 1992
NEWINCIncorporation