Background WavePink WaveYellow Wave

BUCKSMORE EDUCATION LIMITED (03830204)

BUCKSMORE EDUCATION LIMITED (03830204) is an active UK company. incorporated on 23 August 1999. with registered office in Eastleigh. The company operates in the Education sector, engaged in other education n.e.c.. BUCKSMORE EDUCATION LIMITED has been registered for 26 years. Current directors include DAVIES, Richard Otto, MANGER, Samuel Alan.

Company Number
03830204
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAVIES, Richard Otto, MANGER, Samuel Alan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKSMORE EDUCATION LIMITED

BUCKSMORE EDUCATION LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in other education n.e.c.. BUCKSMORE EDUCATION LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03830204

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

AVATAR EDUCATION LIMITED
From: 20 October 1999To: 3 April 2009
PRONTOLEASE LIMITED
From: 23 August 1999To: 20 October 1999
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

75 Park Lane Croydon Surrey CR9 1XS
From: 23 August 1999To: 1 April 2014
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DAVIES, Richard Otto

Active
Tollgate, EastleighSO53 3LG
Born February 1986
Director
Appointed 28 Oct 2025

MANGER, Samuel Alan

Active
Tollgate, EastleighSO53 3LG
Born December 1986
Director
Appointed 28 Oct 2025

DARELL, Robert St George

Resigned
Greenwich High Road, GreenwichSE10 8NB
Secretary
Appointed 04 Sept 2003
Resigned 05 Apr 2018

KEDDIE, Fiona

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 20 Apr 2023
Resigned 28 Oct 2025

SUTTON, Anthony Charles

Resigned
57 Solway, HailshamBN27 3HB
Secretary
Appointed 13 Sept 1999
Resigned 30 Sept 2002

WHINES, Neil Andrew

Resigned
13 Hyde Tynings Close, EastbourneBN20 7TQ
Secretary
Appointed 30 Sept 2002
Resigned 23 Sept 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 13 Sept 1999

BREMERMANN-RICHARD, Lil Gabriela

Resigned
Greenwich High Road, LondonSE10 8NB
Born April 1979
Director
Appointed 01 Feb 2019
Resigned 31 Mar 2021

BROWN, David Charles

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born February 1962
Director
Appointed 04 Sept 2003
Resigned 05 Apr 2018

DARELL, Robert St George

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born January 1966
Director
Appointed 04 Sept 2003
Resigned 05 Apr 2018

DE CLERCK, Tom

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born May 1969
Director
Appointed 29 Nov 2019
Resigned 31 Mar 2021

FITZMAURICE, Andrew, Mr.

Resigned
Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 31 Mar 2021
Resigned 28 Oct 2025

REISER, Michael Bernard

Resigned
Newalls, UckfieldTN22 2HJ
Born May 1939
Director
Appointed 13 Sept 1999
Resigned 23 Sept 2003

STANTON, Mark

Resigned
Greenwich High Road, LondonSE10 8NB
Born February 1963
Director
Appointed 05 Apr 2018
Resigned 31 Dec 2018

VAN VILSTEREN, Antonius Jacobus Cornelis

Resigned
Victoria Street, LondonSW1E 5LB
Born June 1970
Director
Appointed 31 Mar 2021
Resigned 04 Apr 2025

VERMA, Vishal

Resigned
Greenwich High Road, LondonSE10 8NB
Born January 1978
Director
Appointed 14 Jul 2017
Resigned 29 Nov 2019

WILKINSON, Rory William

Resigned
Carlyle Road, CambridgeCB4 3DH
Born October 1954
Director
Appointed 20 Mar 2009
Resigned 05 Apr 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Aug 1999
Resigned 13 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2021
Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2021
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2023
AAAnnual Accounts
Legacy
6 June 2023
PARENT_ACCPARENT_ACC
Legacy
6 June 2023
GUARANTEE2GUARANTEE2
Legacy
6 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2022
AAAnnual Accounts
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 June 2022
GUARANTEE2GUARANTEE2
Legacy
15 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2016
AAAnnual Accounts
Legacy
8 July 2016
PARENT_ACCPARENT_ACC
Legacy
8 July 2016
AGREEMENT2AGREEMENT2
Legacy
16 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Auditors Resignation Company
24 June 2015
AUDAUD
Accounts With Accounts Type Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Memorandum Articles
1 April 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Legacy
4 March 2010
MG02MG02
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Legacy
24 February 2010
MG02MG02
Legacy
10 February 2010
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
88(2)R88(2)R
Legacy
21 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Legacy
15 October 1999
288aAppointment of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation