Background WavePink WaveYellow Wave

TRIBAL EDUCATION LIMITED (04163300)

TRIBAL EDUCATION LIMITED (04163300) is an active UK company. incorporated on 20 February 2001. with registered office in Sheffield. The company operates in the Education sector, engaged in educational support activities. TRIBAL EDUCATION LIMITED has been registered for 25 years. Current directors include MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy.

Company Number
04163300
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
St Mary’S Court, Sheffield, S2 4AN
Industry Sector
Education
Business Activity
Educational support activities
Directors
MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL EDUCATION LIMITED

TRIBAL EDUCATION LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in educational support activities. TRIBAL EDUCATION LIMITED was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04163300

LTD Company

Age

25 Years

Incorporated 20 February 2001

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

OVAL (1622) LIMITED
From: 20 February 2001To: 5 April 2001
Contact
Address

St Mary’S Court 55 St. Marys Road Sheffield, S2 4AN,

Previous Addresses

Kings Orchard Queen Street St. Philips Bristol BS2 0HQ
From: 4 August 2014To: 3 June 2024
1-4 Portland Square Bristol BS2 8RR
From: 9 March 2012To: 4 August 2014
87-91 Newman Street London W1T 3EY
From: 20 February 2001To: 9 March 2012
Timeline

24 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Loan Cleared
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MCINTYRE, Diane Josephine, Cfo

Active
55 St. Marys Road, SheffieldS2 4AN
Born September 1973
Director
Appointed 01 Jun 2021

PICKETT, Mark Jeremy

Active
55 St. Marys Road, SheffieldS2 4AN
Born February 1961
Director
Appointed 18 Jul 2016

COLLINS, Richard Hawke

Resigned
87-91 Newman StreetW1T 3EY
Secretary
Appointed 18 Feb 2005
Resigned 31 Mar 2010

DAVIS, Lorraine Anne

Resigned
87-91 Newman StreetW1T 3EY
Secretary
Appointed 01 Apr 2010
Resigned 26 May 2011

LAWTON, Simon Marcus

Resigned
Long Ash, CheltenhamGL54 4BP
Secretary
Appointed 26 Mar 2001
Resigned 18 Feb 2005

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 26 Mar 2001

AKE, Christopher David

Resigned
87-91 Newman StreetW1T 3EY
Born August 1969
Director
Appointed 01 Mar 2010
Resigned 15 Aug 2011

BOWLES, Ian James

Resigned
Queen Street, BristolBS2 0HQ
Born February 1960
Director
Appointed 02 Mar 2016
Resigned 28 Aug 2018

BREACH, Stephen Derrick

Resigned
Queen Street, BristolBS2 0HQ
Born February 1969
Director
Appointed 01 Jan 2010
Resigned 18 Jul 2016

CHAMBERS, James Robert

Resigned
The Old Vicarage, DronfieldS18 7TR
Born June 1954
Director
Appointed 01 Apr 2006
Resigned 31 Oct 2007

EVANS, Keith Martin, Dr

Resigned
Queen Street, BristolBS2 0HQ
Born December 1958
Director
Appointed 28 Apr 2011
Resigned 30 Jun 2015

GARNER, Robert Charles

Resigned
Queen Street, BristolBS2 0HQ
Born September 1966
Director
Appointed 01 Jul 2015
Resigned 02 Mar 2016

GARNETT, Jonathan William

Resigned
87-91 Newman StreetW1T 3EY
Born February 1958
Director
Appointed 06 Jan 2009
Resigned 30 Apr 2011

LAST, Richard

Resigned
Queen Street, BristolBS2 0HQ
Born July 1957
Director
Appointed 28 Aug 2018
Resigned 14 Jun 2021

LAWTON, Simon Marcus

Resigned
87-91 Newman StreetW1T 3EY
Born October 1960
Director
Appointed 26 Mar 2001
Resigned 31 Dec 2009

MARTIN, Peter John

Resigned
87-91 Newman StreetW1T 3EY
Born October 1957
Director
Appointed 11 May 2001
Resigned 30 Apr 2011

MYCHALKIW, Petro

Resigned
26 Sandringham Close, ChesterfieldS41 8RQ
Born December 1965
Director
Appointed 01 Apr 2006
Resigned 30 Jun 2006

PITMAN, Henry John

Resigned
Pinbury Park, CirencesterGL7 7LG
Born October 1962
Director
Appointed 26 Mar 2001
Resigned 04 Jun 2007

SIMPSON, John Francis

Resigned
11 Camden Terrace, BristolBS8 4PU
Born October 1951
Director
Appointed 01 Apr 2006
Resigned 05 Aug 2008

SIMPSON, John Francis

Resigned
11 Camden Terrace, BristolBS8 4PU
Born October 1951
Director
Appointed 26 Mar 2001
Resigned 31 Mar 2006

TYNE, Paul John

Resigned
Woodlands, North NibleyGL11 6DT
Born January 1964
Director
Appointed 15 Jan 2007
Resigned 31 Mar 2009

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Feb 2001
Resigned 26 Mar 2001

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Feb 2001
Resigned 26 Mar 2001

Persons with significant control

1

Queen Street, BristolBS2 0HQ

Nature of Control

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

Filing History

129

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Resolution
18 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Resolution
16 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
25 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
353a353a
Legacy
26 October 2007
353353
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
287Change of Registered Office
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2005
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
88(2)R88(2)R
Legacy
29 April 2004
88(2)R88(2)R
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
9 July 2003
288cChange of Particulars
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
287Change of Registered Office
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation