Background WavePink WaveYellow Wave

SABRE EDUCATION LIMITED (05189403)

SABRE EDUCATION LIMITED (05189403) is an active UK company. incorporated on 26 July 2004. with registered office in Crawley. The company operates in the Education sector, engaged in pre-primary education. SABRE EDUCATION LIMITED has been registered for 21 years. Current directors include ADDAE-BOAHENE, Akwasi Solomon, GYAMFI, Bridget Konadu, HEADY, Lucy Clare and 4 others.

Company Number
05189403
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2004
Age
21 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ADDAE-BOAHENE, Akwasi Solomon, GYAMFI, Bridget Konadu, HEADY, Lucy Clare, KOBLINTZ, Nathan, MAIN, David Peter, VANDENBOSCH, Tom Edward, WALKER, Iain Alfred
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE EDUCATION LIMITED

SABRE EDUCATION LIMITED is an active company incorporated on 26 July 2004 with the registered office located in Crawley. The company operates in the Education sector, specifically engaged in pre-primary education. SABRE EDUCATION LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05189403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 July 2004

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 26 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

THE SABRE CHARITABLE TRUST
From: 26 July 2004To: 1 May 2018
Contact
Address

Ground Floor 1-7 Station Road Crawley, RH10 1HT,

Previous Addresses

9 Tregarne Terrace St. Austell Cornwall PL25 4DD England
From: 22 November 2018To: 9 July 2024
The Hayloft Hartswell Farm Downend Lostwithiel Cornwall PL22 0RB United Kingdom
From: 26 July 2016To: 22 November 2018
2nd Floor 145-157 st John Street London EC1V 4PY
From: 24 September 2012To: 26 July 2016
1 Bagley Cottages Ironsbottom Sidlow Reigate Surrey RH2 8PT United Kingdom
From: 26 July 2004To: 24 September 2012
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Feb 17
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ADDAE-BOAHENE, Akwasi Solomon

Active
Adenta-Flat, Accra
Born October 1961
Director
Appointed 01 Oct 2021

GYAMFI, Bridget Konadu

Active
Abbotts Road, New BarnetEN5 5DP
Born May 1982
Director
Appointed 01 Oct 2021

HEADY, Lucy Clare

Active
Leighton Road, LondonNW5 2RD
Born September 1979
Director
Appointed 01 Apr 2023

KOBLINTZ, Nathan

Active
Nuwarawatte Place, Nawala
Born November 1981
Director
Appointed 01 Mar 2023

MAIN, David Peter

Active
1-7 Station Road, CrawleyRH10 1HT
Born August 1958
Director
Appointed 01 May 2010

VANDENBOSCH, Tom Edward

Active
Stationslaan, 1980 Zemst
Born August 1973
Director
Appointed 01 Apr 2023

WALKER, Iain Alfred

Active
Somerville Road, CobhamKT11 2QU
Born December 1976
Director
Appointed 01 Mar 2023

CHOUDHRI, Usman

Resigned
63 Lower Village Road, SunninghillSL5 7AF
Secretary
Appointed 26 Jul 2004
Resigned 15 Dec 2006

EVANS, Victoria Anne Karen

Resigned
6b Wilson Avenue, Henley On ThamesRG9 1ET
Secretary
Appointed 15 Dec 2006
Resigned 21 Apr 2008

PARK, Ian Gordon

Resigned
46 Youlden Drive, CamberleyGU15 1AL
Secretary
Appointed 01 Jan 2009
Resigned 30 Sept 2012

BAUCKHAM, Ian Roger

Resigned
Tregarne Terrace, St. AustellPL25 4DD
Born March 1962
Director
Appointed 01 May 2010
Resigned 20 Nov 2023

BOND, Dominic Edward

Resigned
1 Bagley Cottages, ReigateRH2 8PT
Born August 1979
Director
Appointed 15 Dec 2006
Resigned 01 Jan 2013

COUNIHAN, Christopher-John

Resigned
Brannen Street, North ShieldsNE29 0EH
Born April 1979
Director
Appointed 11 Sept 2008
Resigned 01 May 2010

DIA, Erinna Corinne, Dr.

Resigned
East 39th Street, Apt 36c, New York
Born August 1967
Director
Appointed 01 Apr 2023
Resigned 24 Oct 2025

MALCOLM-GREEN, Aubrey Ross

Resigned
Glebe Court, FleetGU51 4NJ
Born June 1974
Director
Appointed 26 Jul 2004
Resigned 01 Apr 2021

MCQUILLAN, Elizabeth Christine

Resigned
6 Eversholt House, Leighton BuzzardLU7 1SG
Born May 1961
Director
Appointed 15 Dec 2006
Resigned 03 Jul 2008

PARK, Ian Gordon

Resigned
46 Youlden Drive, CamberleyGU15 1AL
Born August 1939
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2012

PHILLIPS, Rowena

Resigned
145-157 St John Street, LondonEC1V 4PY
Born April 1954
Director
Appointed 01 May 2010
Resigned 30 Sept 2012

ROWSE, Sarah

Resigned
Tregarne Terrace, St. AustellPL25 4DD
Born June 1973
Director
Appointed 10 Feb 2017
Resigned 10 May 2022

SAINSBURY, Candice

Resigned
Temeraire Road, PlymouthPL5 3UA
Born June 1974
Director
Appointed 03 Jul 2008
Resigned 30 Sept 2012

SYMONDS, Tabitha

Resigned
16 Wrights Close, High WycombeHP14 3DD
Born January 1976
Director
Appointed 11 Sept 2008
Resigned 01 Jul 2010

VARMA, Helen Jane

Resigned
Tregarne Terrace, St. AustellPL25 4DD
Born December 1957
Director
Appointed 10 Sept 2011
Resigned 05 Sept 2023

WINFUL, Hana Melfah

Resigned
22 Friars Avenue, NorthamptonNN4 8PY
Born January 1961
Director
Appointed 26 Jul 2004
Resigned 15 Dec 2006

ZAMAN, Moyra Young

Resigned
Milton Lawns, AmershamHP6 6BH
Born March 1947
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2012
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288cChange of Particulars
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
287Change of Registered Office
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Incorporation Company
26 July 2004
NEWINCIncorporation