Background WavePink WaveYellow Wave

BUSY BEES EDUCATION & TRAINING LIMITED (03026494)

BUSY BEES EDUCATION & TRAINING LIMITED (03026494) is an active UK company. incorporated on 24 February 1995. with registered office in Burntwood. The company operates in the Education sector, engaged in technical and vocational secondary education. BUSY BEES EDUCATION & TRAINING LIMITED has been registered for 31 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
03026494
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
Busy Bees At St Matthews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSY BEES EDUCATION & TRAINING LIMITED

BUSY BEES EDUCATION & TRAINING LIMITED is an active company incorporated on 24 February 1995 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BUSY BEES EDUCATION & TRAINING LIMITED was registered 31 years ago.(SIC: 85320)

Status

active

Active since 31 years ago

Company No

03026494

LTD Company

Age

31 Years

Incorporated 24 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

QED EDUCATION AND TRAINING LIMITED
From: 24 February 1995To: 13 October 2005
Contact
Address

Busy Bees At St Matthews Shaftsbury Drive Burntwood, WS7 9QP,

Timeline

23 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Sept 12
Director Joined
Dec 12
Loan Secured
May 15
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jan 19
Loan Secured
Oct 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DAVIES, Matthew Gordon Philip

Active
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 11 Dec 2018

MULLER, Matthew Peter

Active
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 06 Oct 2017

IRONS, Simon Andrew

Resigned
Busy Bees At St Matthews, BurntwoodWS7 9QP
Secretary
Appointed 03 Jan 2007
Resigned 12 Oct 2022

PHIZACKLEA, Clare

Resigned
9 Jackson Road, LichfieldWS13 7PR
Secretary
Appointed 24 Feb 1995
Resigned 07 Jun 2004

WOODWARD, Lynn Carol

Resigned
75 Upper Way, RugeleyWS15 1QD
Secretary
Appointed 07 Jun 2004
Resigned 03 Jan 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Feb 1995
Resigned 24 Feb 1995

BEENE, Richard Mark

Resigned
15 Galahad Drive, Burton On TrentDE13 0GY
Born February 1959
Director
Appointed 03 Jul 2002
Resigned 31 Dec 2003

BROMIRSKI, Anthony Alan

Resigned
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born May 1982
Director
Appointed 04 Sept 2023
Resigned 07 Feb 2024

CREASER, Cheryl Jayne

Resigned
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born January 1977
Director
Appointed 12 Oct 2022
Resigned 04 Sept 2023

GIBBIN, Fay

Resigned
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born June 1977
Director
Appointed 28 Nov 2018
Resigned 07 Jan 2019

IRONS, Simon Andrew

Resigned
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 16 Jan 2004
Resigned 12 Oct 2022

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 01 Dec 2012
Resigned 12 Oct 2022

RANDLES, Margaret Josephine

Resigned
Busy Bees At St Matthews, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 01 Sept 2012
Resigned 12 Oct 2022

RANDLES, Margaret Josephine

Resigned
222 Beacon Street, LichfieldWS13 7BH
Born February 1957
Director
Appointed 03 Feb 2000
Resigned 03 Jan 2007

ROSEDALE, Roger John

Resigned
46 Waldemar Avenue, LondonSW6 5NA
Born May 1955
Director
Appointed 24 Feb 1995
Resigned 19 Sept 1997

WOODWARD, John Brian

Resigned
75 Upper Way, RugeleyWS15 1QD
Born April 1955
Director
Appointed 19 Sept 1997
Resigned 31 Dec 2017

WOODWARD, Lynn Carol

Resigned
75 Upper Way, RugeleyWS15 1QD
Born May 1955
Director
Appointed 07 Jun 2004
Resigned 03 Jan 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Feb 1995
Resigned 24 Feb 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Feb 1995
Resigned 24 Feb 1995

Persons with significant control

1

Shaftesbury Drive, BurntwoodWS7 9QP

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

132

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
11 February 2011
MG02MG02
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Auditors Resignation Company
2 December 2009
AUDAUD
Auditors Resignation Company
17 November 2009
AUDAUD
Change Account Reference Date Company Current Extended
7 October 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Resolution
12 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Auditors Resignation Company
8 April 2009
AUDAUD
Legacy
3 March 2009
363aAnnual Return
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
225Change of Accounting Reference Date
Legacy
27 December 2006
403aParticulars of Charge Subject to s859A
Legacy
27 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
155(6)a155(6)a
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
403aParticulars of Charge Subject to s859A
Legacy
1 July 2002
403aParticulars of Charge Subject to s859A
Legacy
1 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
155(6)a155(6)a
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
9 January 1997
225(1)225(1)
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
224224
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Incorporation Company
24 February 1995
NEWINCIncorporation