Background WavePink WaveYellow Wave

THE JOURNAL OF MORAL EDUCATION (03482956)

THE JOURNAL OF MORAL EDUCATION (03482956) is an active UK company. incorporated on 18 December 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE JOURNAL OF MORAL EDUCATION has been registered for 28 years. Current directors include CONROY, James Charles, Prof, DE RUIJTER, Dorothea Juletta, FERGUSON, Neil and 4 others.

Company Number
03482956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 1997
Age
28 years
Address
C/O Archer Associates Churchill House, London, NW7 2AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONROY, James Charles, Prof, DE RUIJTER, Dorothea Juletta, FERGUSON, Neil, GATES, Brian Edward, Professor, ORCHARD, Janet Linda, Dr, REISS, Michael Jonathan, Revd Professor, TAYLOR, Monica Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOURNAL OF MORAL EDUCATION

THE JOURNAL OF MORAL EDUCATION is an active company incorporated on 18 December 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE JOURNAL OF MORAL EDUCATION was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03482956

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

Age

28 Years

Incorporated 18 December 1997

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

C/O Archer Associates Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP
From: 18 December 1997To: 26 August 2017
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

FERGUSON, Neil

Active
Churchill House, LondonNW7 2AS
Secretary
Appointed 06 Jan 2014

CONROY, James Charles, Prof

Active
Churchill House, LondonNW7 2AS
Born April 1955
Director
Appointed 21 Dec 2005

DE RUIJTER, Dorothea Juletta

Active
Churchill House, LondonNW7 2AS
Born February 1964
Director
Appointed 07 Aug 2025

FERGUSON, Neil

Active
Churchill House, LondonNW7 2AS
Born November 1970
Director
Appointed 06 Jan 2014

GATES, Brian Edward, Professor

Active
Churchill House, LondonNW7 2AS
Born October 1942
Director
Appointed 05 Jul 1999

ORCHARD, Janet Linda, Dr

Active
Churchill House, LondonNW7 2AS
Born June 1966
Director
Appointed 26 Mar 2020

REISS, Michael Jonathan, Revd Professor

Active
Churchill House, LondonNW7 2AS
Born January 1958
Director
Appointed 06 Jan 2014

TAYLOR, Monica Jean

Active
Churchill House, LondonNW7 2AS
Born April 1949
Director
Appointed 08 Sept 2014

CONROY, James Charles, Prof

Resigned
C/O Archer Associates, WembleyHA9 0NP
Secretary
Appointed 22 Jan 2007
Resigned 06 Jan 2014

RICHARDSON, Robin Allan

Resigned
14 High Street, WembleyHA9 8DD
Secretary
Appointed 05 Jul 1999
Resigned 22 Jan 2007

ABC COMPANY SECRETARIES LTD

Resigned
11 Kings Road, BristolBS8 4AB
Corporate secretary
Appointed 18 Dec 1997
Resigned 25 May 2001

HALSTEAD, James Mark, Dr

Resigned
55 Salterton Road, ExmouthEX8 2EQ
Born December 1945
Director
Appointed 18 Dec 1997
Resigned 22 Jan 2007

HASTE, Helen Elizabeth, Dr

Resigned
C/O Archer Associates, WembleyHA9 0NP
Born March 1943
Director
Appointed 18 Dec 1997
Resigned 06 Jan 2014

HAYDON, Graham David

Resigned
C/O Archer Associates, WembleyHA9 0NP
Born March 1948
Director
Appointed 22 Jan 2007
Resigned 06 Jan 2014

LOCKE, Donald Bryan, Professor

Resigned
10 Lansdowne Circus, Leamington SpaCV32 4SW
Born March 1938
Director
Appointed 18 Dec 1997
Resigned 05 Jul 1999

RICHARDSON, Robin Allan

Resigned
14 High Street, WembleyHA9 8DD
Born November 1936
Director
Appointed 05 Jul 1999
Resigned 22 Jan 2007

TOMLINSON, Peter Damien

Resigned
Churchill House, LondonNW7 2AS
Born December 1941
Director
Appointed 22 Jan 2007
Resigned 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
1 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
25 January 2007
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
8 June 2004
287Change of Registered Office
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 December 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 January 2003
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Accounts With Accounts Type Partial Exemption
9 January 2002
AAAnnual Accounts
Legacy
16 August 2001
287Change of Registered Office
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
287Change of Registered Office
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
287Change of Registered Office
Legacy
6 January 1998
225Change of Accounting Reference Date
Incorporation Company
18 December 1997
NEWINCIncorporation