Background WavePink WaveYellow Wave

EDUVIVRE GROUP LTD (03516600)

EDUVIVRE GROUP LTD (03516600) is an active UK company. incorporated on 25 February 1998. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. EDUVIVRE GROUP LTD has been registered for 28 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
03516600
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUVIVRE GROUP LTD

EDUVIVRE GROUP LTD is an active company incorporated on 25 February 1998 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. EDUVIVRE GROUP LTD was registered 28 years ago.(SIC: 85100)

Status

active

Active since 28 years ago

Company No

03516600

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

CARE TO LEARN LIMITED
From: 13 April 2003To: 18 September 2015
QUALITY BRASS SUPPLIES LIMITED
From: 11 March 1998To: 13 April 2003
BEAT TRADE LIMITED
From: 25 February 1998To: 11 March 1998
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Bentley Manor Box Trees Road Dorridge Solihull B93 8NP England
From: 16 June 2020To: 29 November 2021
The Old School House 69 High Street Stetchworth Newmarket CB8 9th England
From: 12 December 2018To: 16 June 2020
85 Melrose Avenue London SW19 8BU England
From: 18 June 2018To: 12 December 2018
The Old School 69 High Street Stetchworth Newmarket Suffolk CB8 9th
From: 25 February 1998To: 18 June 2018
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jul 11
Owner Exit
Mar 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Loan Secured
Nov 19
Director Joined
Oct 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Left
May 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 23 Oct 2020

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

PIMLEY, Ian Charles

Resigned
The Old School, NewmarketCB8 9TH
Secretary
Appointed 02 Mar 1998
Resigned 12 Jun 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 02 Mar 1998

BASTON PITT, Jonathan David

Resigned
Apartment 18, Peel House, NewmarketCB8 8AD
Born November 1961
Director
Appointed 02 Mar 1998
Resigned 31 Mar 2007

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

DAVID, Edward Horton Peter

Resigned
69 High Street, NewmarketCB8 9TH
Born October 1977
Director
Appointed 12 Jun 2018
Resigned 10 Jun 2019

HARRISON, Dominic

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 29 Jun 2021
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

MAURICE, Linda

Resigned
The Old School, NewmarketCB8 9TH
Born August 1962
Director
Appointed 02 Mar 1998
Resigned 12 Jun 2018

MAURICE, Michael Stephen

Resigned
The Old School, NewmarketCB8 9TH
Born July 1951
Director
Appointed 28 Jun 2011
Resigned 12 Jun 2018

MILLER, Hilda

Resigned
Pride Point Drive, DerbyDE24 8BX
Born December 1967
Director
Appointed 12 Jun 2018
Resigned 30 Nov 2021

PIMLEY, Helen

Resigned
The Old School, NewmarketCB8 9TH
Born August 1962
Director
Appointed 02 Mar 1998
Resigned 12 Jun 2018

PIMLEY, Ian Charles

Resigned
The Old School, NewmarketCB8 9TH
Born June 1962
Director
Appointed 02 Mar 1998
Resigned 12 Jun 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Feb 1998
Resigned 02 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Melrose Avenue, LondonSW19 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018

Mrs Linda Maurice

Ceased
The Old School, NewmarketCB8 9TH
Born August 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
13 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 June 2018
CC04CC04
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Memorandum Articles
16 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Memorandum Articles
12 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1998
287Change of Registered Office
Incorporation Company
25 February 1998
NEWINCIncorporation