Background WavePink WaveYellow Wave

EDUCATION CENTRE MANAGEMENT LIMITED (04026846)

EDUCATION CENTRE MANAGEMENT LIMITED (04026846) is an active UK company. incorporated on 29 June 2000. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDUCATION CENTRE MANAGEMENT LIMITED has been registered for 25 years. Current directors include ASTON, Lee, FOX, James Robert, WALKER, Katie Jane.

Company Number
04026846
Status
active
Type
ltd
Incorporated
29 June 2000
Age
25 years
Address
6th Floor Whitefriars, Bristol, BS1 2NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASTON, Lee, FOX, James Robert, WALKER, Katie Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION CENTRE MANAGEMENT LIMITED

EDUCATION CENTRE MANAGEMENT LIMITED is an active company incorporated on 29 June 2000 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDUCATION CENTRE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04026846

LTD Company

Age

25 Years

Incorporated 29 June 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 16 December 2025 (3 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

6th Floor Whitefriars Lewins Mead Bristol, BS1 2NT,

Previous Addresses

The Abbots House Blackfriars Bristol BS1 2NZ
From: 29 June 2000To: 14 November 2019
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Aug 20
Director Left
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ASTON, Lee

Active
Lewins Mead, BristolBS1 2NT
Born October 1970
Director
Appointed 26 May 2017

FOX, James Robert

Active
Lewins Mead, BristolBS1 2NT
Born December 1962
Director
Appointed 20 Dec 2022

WALKER, Katie Jane

Active
Lewins Mead, BristolBS1 2NT
Born March 1981
Director
Appointed 15 Apr 2025

BAVISTER, Stephen Charles

Resigned
2 High Street, Wotton Under EdgeGL12 8RS
Secretary
Appointed 18 Aug 2005
Resigned 01 Oct 2009

MARSHALL, Christopher Spencer

Resigned
The Abbots House, BristolBS1 2NZ
Secretary
Appointed 29 Jun 2000
Resigned 18 Aug 2005

AUSTIN, Julie Elaine

Resigned
Prospect House, BristolBS40 8RA
Born June 1955
Director
Appointed 29 Jun 2000
Resigned 01 Oct 2009

BAIRD, Roger Neale

Resigned
23 Old Sneed Park, BristolBS9 1RG
Born November 1941
Director
Appointed 29 Jun 2000
Resigned 30 Sept 2000

BAYLISS, Joan

Resigned
The Abbots House, BristolBS1 2NZ
Born August 1934
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2014

BAYLISS, Joan

Resigned
The Abbots House, BristolBS1 2NZ
Born August 1934
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2014

BRYANT-PEARSON, Robert Ian Allen

Resigned
Highbury, TetburyGL8 8UN
Born April 1951
Director
Appointed 29 Jun 2000
Resigned 10 Nov 2006

CLARKE, Rosina Jane

Resigned
18 Rowan Way, LangfordBS40 5HE
Born January 1953
Director
Appointed 28 Jun 2004
Resigned 01 Oct 2009

DEAN, Jane Elizabeth Bonnar

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1955
Director
Appointed 22 Sept 2017
Resigned 27 Sept 2023

DIXON, Richard

Resigned
22 Westbury Lane, BristolBS9 2PE
Born December 1930
Director
Appointed 28 Jun 2004
Resigned 31 Mar 2011

DOWELL, Thomas Burtt

Resigned
1 Croft Close, BristolBS30 6HF
Born November 1935
Director
Appointed 28 Jun 2004
Resigned 01 Oct 2009

GARDNER, Lisa Michelle

Resigned
Lewins Mead, BristolBS1 2NT
Born December 1965
Director
Appointed 22 Sept 2017
Resigned 13 Jul 2021

HANNEY, Malcolm Charles

Resigned
Magna House Battle Lane, BristolBS40 8PX
Born January 1953
Director
Appointed 29 Jun 2000
Resigned 30 Jun 2002

KEARNEY, Paul Kevin Michael

Resigned
Lewins Mead, BristolBS1 2NT
Born June 1958
Director
Appointed 22 Sept 2017
Resigned 11 Apr 2025

NIX, Graham Richard

Resigned
The Abbots House, BristolBS1 2NZ
Born August 1955
Director
Appointed 01 Oct 2009
Resigned 28 Feb 2017

PEARCE, Howard Graham

Resigned
The Abbots House, BristolBS1 2NZ
Born May 1957
Director
Appointed 18 Sept 2015
Resigned 30 Jun 2016

SCOTT, Peter John

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1947
Director
Appointed 05 Dec 2014
Resigned 20 Dec 2022

TALBOT-WILLIAMS, Sarah Elizabeth

Resigned
The Abbots House, BristolBS1 2NZ
Born April 1963
Director
Appointed 01 Oct 2009
Resigned 22 Sept 2017

TALBOT-WILLIAMS, Sarah Elizabeth

Resigned
The Abbots House, BristolBS1 2NZ
Born April 1963
Director
Appointed 01 Oct 2009
Resigned 10 Sept 2010

WOOLLETT, Emma

Resigned
The Abbots House, BristolBS1 2NZ
Born September 1966
Director
Appointed 13 May 2011
Resigned 18 Sept 2015

WREN, Paul Douglas

Resigned
Stable Cottage, BurringtonBS40 7AD
Born November 1943
Director
Appointed 29 Jun 2000
Resigned 10 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Lewins Mead, BristolBS1 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Blackfriars, BristolBS1 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Auditors Resignation Company
3 April 2018
AUDAUD
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 June 2000
NEWINCIncorporation