Background WavePink WaveYellow Wave

SYNARBOR EDUCATION LIMITED (03884205)

SYNARBOR EDUCATION LIMITED (03884205) is an active UK company. incorporated on 26 November 1999. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SYNARBOR EDUCATION LIMITED has been registered for 26 years. Current directors include CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann.

Company Number
03884205
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
Second Floor Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNARBOR EDUCATION LIMITED

SYNARBOR EDUCATION LIMITED is an active company incorporated on 26 November 1999 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SYNARBOR EDUCATION LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03884205

LTD Company

Age

26 Years

Incorporated 26 November 1999

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

TEACHLONDON LIMITED
From: 8 December 2000To: 14 January 2010
QUAYSHELFCO 749 LIMITED
From: 26 November 1999To: 8 December 2000
Contact
Address

Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

24 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Sept 15
Share Issue
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SPEDDING, Katharine Irene

Active
Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 13 Aug 2004

CLARKE, Garry Paul

Active
Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 27 Jan 2016

HARLEY, Julian Edward

Resigned
Weston House, AlburyGU5 9AE
Secretary
Appointed 02 Dec 2000
Resigned 13 Aug 2004

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 26 Nov 1999
Resigned 02 Dec 2000

ELLIS, Matthew Joel

Resigned
Spencer House, BeaconsfieldHP9 1HW
Born July 1973
Director
Appointed 25 Apr 2007
Resigned 22 Oct 2007

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

EVANS, David Robert Murray

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1970
Director
Appointed 23 Nov 2015
Resigned 06 Jun 2017

GOODMAN, Andrew Graham

Resigned
The Pound House, LondonN20 8PR
Born May 1961
Director
Appointed 11 Oct 2004
Resigned 29 Sept 2005

HARLEY, Julian Edward

Resigned
Weston House, AlburyGU5 9AE
Born August 1957
Director
Appointed 02 Dec 2000
Resigned 13 Aug 2004

KELLY, Dean Andrew

Resigned
Roebuck House Fallow End, WelwynAL6 9SL
Born August 1974
Director
Appointed 25 Apr 2007
Resigned 23 Nov 2015

LEWRY, Midge Kathleen

Resigned
236 Tudor Drive, Kingston Upon ThamesKT2 5QJ
Born July 1952
Director
Appointed 02 Dec 2000
Resigned 13 Aug 2004

MCLANEY, Darren

Resigned
69 Greens Valley Drive, Stockton On TeesTS18 5QH
Born May 1969
Director
Appointed 13 Aug 2004
Resigned 25 Apr 2007

SPEDDING, Katharine Irene

Resigned
55 Clough Grove, SheffieldS35 0JU
Director
Appointed 25 Aug 2004
Resigned 31 Aug 2004

TURNER, Belinda Jane

Resigned
Hillside, Rd1 Pauatanhanui
Born October 1968
Director
Appointed 02 Dec 2000
Resigned 13 Aug 2004

URMSON, Daniel Edward

Resigned
10 Brookfield, SheffieldS36 8WG
Born April 1975
Director
Appointed 31 May 2007
Resigned 02 Dec 2015

WEST, Ian

Resigned
Chilwell, ChiltonHP18 9NB
Born July 1953
Director
Appointed 02 Dec 2000
Resigned 13 Aug 2004

WILKINSON, Robyn Julieann

Resigned
45 Brackenbury Road, LondonN2 0SS
Born March 1967
Director
Appointed 30 Dec 2000
Resigned 13 Aug 2004

WILLIAMS, Nicholas John

Resigned
Bell House North Field Way, YorkYO23 7EA
Born January 1962
Director
Appointed 11 Jan 2005
Resigned 31 May 2007

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 26 Nov 1999
Resigned 30 Nov 2000

Persons with significant control

1

Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 September 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
18 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Memorandum Articles
28 March 2011
MEM/ARTSMEM/ARTS
Resolution
28 March 2011
RESOLUTIONSResolutions
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Resolution
13 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Legacy
12 August 2010
MG02MG02
Miscellaneous
9 February 2010
MISCMISC
Auditors Resignation Company
28 January 2010
AUDAUD
Certificate Change Of Name Company
14 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Legacy
8 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
15 April 2007
AAMDAAMD
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
11 May 2006
155(6)a155(6)a
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
288cChange of Particulars
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
288cChange of Particulars
Legacy
23 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
24 December 2003
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
122122
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Miscellaneous
9 January 2003
MISCMISC
Miscellaneous
9 January 2003
MISCMISC
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
363aAnnual Return
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 2001
MEM/ARTSMEM/ARTS
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
1 May 2001
88(2)R88(2)R
Legacy
1 May 2001
122122
Legacy
15 February 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
88(2)R88(2)R
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
287Change of Registered Office
Incorporation Company
26 November 1999
NEWINCIncorporation