Background WavePink WaveYellow Wave

EDUCATION SAVES LIVES (03921677)

EDUCATION SAVES LIVES (03921677) is an active UK company. incorporated on 8 February 2000. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. EDUCATION SAVES LIVES has been registered for 26 years. Current directors include BRATA GUHA, Soumya, CHANDRANI, Jyotsna Jagmohan, DAWSON, Stuart Phillip and 4 others.

Company Number
03921677
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2000
Age
26 years
Address
Canopi, London, SE1 3GN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRATA GUHA, Soumya, CHANDRANI, Jyotsna Jagmohan, DAWSON, Stuart Phillip, FERDINANDI, Dayna, MACINTYRE, Peter, RASHEED, Reem Al, THOMPSON, Russell Holmes
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION SAVES LIVES

EDUCATION SAVES LIVES is an active company incorporated on 8 February 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. EDUCATION SAVES LIVES was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03921677

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

Age

26 Years

Incorporated 8 February 2000

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

THARE MACHI LTD.
From: 8 February 2000To: 26 November 2019
Contact
Address

Canopi 82 Tanner Street London, SE1 3GN,

Previous Addresses

Canopi 7-14 Great Dover Street London SE1 4YR England
From: 28 November 2022To: 17 June 2024
Education Saves Lives PO Box 4040 Leamington Spa CV32 5YJ England
From: 7 December 2021To: 28 November 2022
Thare Machi Education PO Box 4040 Leamington Spa CV32 5YJ England
From: 9 December 2015To: 7 December 2021
Stephen Clarke, Box 4040 Leamington Spa Warks CV32 5YJ
From: 8 February 2000To: 9 December 2015
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 16
Director Left
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Feb 21
Director Joined
Feb 22
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BRATA GUHA, Soumya

Active
82 Tanner Street, LondonSE1 3GN
Born December 1979
Director
Appointed 06 Oct 2025

CHANDRANI, Jyotsna Jagmohan

Active
82 Tanner Street, LondonSE1 3GN
Born September 1983
Director
Appointed 22 Nov 2023

DAWSON, Stuart Phillip

Active
82 Tanner Street, LondonSE1 3GN
Born February 1978
Director
Appointed 09 Feb 2022

FERDINANDI, Dayna

Active
82 Tanner Street, LondonSE1 3GN
Born May 1979
Director
Appointed 06 Oct 2025

MACINTYRE, Peter

Active
82 Tanner Street, LondonSE1 3GN
Born July 1974
Director
Appointed 12 Nov 2025

RASHEED, Reem Al

Active
82 Tanner Street, LondonSE1 3GN
Born June 1977
Director
Appointed 06 Oct 2025

THOMPSON, Russell Holmes

Active
82 Tanner Street, LondonSE1 3GN
Born January 1956
Director
Appointed 19 Feb 2020

STANBURY, Tracy Ann

Resigned
17 Woodbury Park Road, Tunbridge WellsTN4 9NQ
Secretary
Appointed 08 Feb 2000
Resigned 01 Jun 2019

ANDERSON, Robert Scott

Resigned
22 Inverleith Terrace, EdinburghEH3 5NS
Born November 1957
Director
Appointed 08 Feb 2000
Resigned 05 Dec 2005

ASHE, Andrew Gwynne

Resigned
3 Fielding Road, MaidenheadSL6 5DE
Born January 1958
Director
Appointed 08 Feb 2000
Resigned 15 Sept 2006

CLARKE, Stephen John

Resigned
PO BOX 4040, Leamington SpaCV32 5YJ
Born May 1959
Director
Appointed 01 Jan 2015
Resigned 21 Jan 2019

CROFT, Andrew John

Resigned
PO BOX 4040, Leamington SpaCV32 5YJ
Born August 1963
Director
Appointed 06 Mar 2010
Resigned 03 Oct 2017

DONOHOE, Miles Nicholas

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born May 1979
Director
Appointed 21 Aug 2019
Resigned 12 Nov 2025

DOVE-DIXON, Clive Robert

Resigned
PO BOX 4040, Leamington SpaCV32 5YJ
Born October 1958
Director
Appointed 21 Jan 2019
Resigned 01 Jun 2020

DURANTE, Francesca

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born June 1972
Director
Appointed 21 Aug 2019
Resigned 13 Aug 2020

EDWARDS, Jennifer Stafford

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born September 1974
Director
Appointed 21 Aug 2019
Resigned 14 Feb 2024

FRASER, Alistair John

Resigned
PO BOX 4040, Leamington SpaCV32 5YJ
Born June 1964
Director
Appointed 21 Jan 2019
Resigned 19 Sept 2019

HACKER, John Graham

Resigned
Lewes Park Cottage, Forest RowRH18 5JN
Born July 1961
Director
Appointed 25 Jun 2006
Resigned 21 Jan 2019

HART, Sybilla Alice, Lady

Resigned
Flat 12 5 Elm Park Gardens, LondonSW10 9QQ
Born November 1980
Director
Appointed 05 Dec 2005
Resigned 01 Mar 2007

MABLEY, Simon Philip

Resigned
The Hildens, DorkingRH4 3JX
Born July 1965
Director
Appointed 01 Oct 2009
Resigned 21 Jan 2019

MADZIYA, Forbes, Dr

Resigned
PO BOX 4040, Leamington SpaCV32 5YJ
Born December 1968
Director
Appointed 17 Apr 2012
Resigned 21 Jan 2019

OLASODE, Olusegun Ayodeji, Dr

Resigned
New Orchard House, BeckenhamBR3 3BW
Born April 1966
Director
Appointed 08 Feb 2000
Resigned 21 Jan 2019

ROBINSON, Colleen

Resigned
41 New Concordia Wharf, LondonSE1 2BB
Born October 1951
Director
Appointed 04 Apr 2000
Resigned 21 Jan 2019

SAMPSON, Matthew James

Resigned
82 Tanner Street, LondonSE1 3GN
Born December 1985
Director
Appointed 20 Jul 2020
Resigned 30 May 2025

TAYLOR, Iain Harold

Resigned
The Granary Elses Farm, Sevenoaks WealdTN14 6QX
Born September 1957
Director
Appointed 08 Feb 2000
Resigned 18 Oct 2005

TAYLOR-THOMPSON, Helen Margaret

Resigned
Jessops Bell Lane, UckfieldTN22 3PD
Born August 1924
Director
Appointed 08 Feb 2000
Resigned 19 Sept 2019

WILLIAMS, Tamasin Bernice

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born November 1970
Director
Appointed 21 Aug 2019
Resigned 25 Nov 2019

Persons with significant control

1

0 Active
1 Ceased

Mrs Helen Margaret Taylor Thompson

Ceased
PO BOX 4040, Leamington SpaCV32 5YJ
Born August 1924

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Statement Of Companys Objects
8 September 2023
CC04CC04
Memorandum Articles
8 September 2023
MAMA
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Resolution
26 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Of Name Exemption
10 July 2019
NE01NE01
Change Of Name Notice
25 June 2019
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
24 August 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
9 April 2001
225Change of Accounting Reference Date
Legacy
26 March 2001
363sAnnual Return (shuttle)
Incorporation Company
8 February 2000
NEWINCIncorporation