Background WavePink WaveYellow Wave

SIMPLY EDUCATION LIMITED (05532608)

SIMPLY EDUCATION LIMITED (05532608) is an active UK company. incorporated on 10 August 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SIMPLY EDUCATION LIMITED has been registered for 20 years. Current directors include HIGGS, Ashley Graham, MURTAGH, Hollie Louise, PILKINGTON, Andrew Nicholas and 1 others.

Company Number
05532608
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HIGGS, Ashley Graham, MURTAGH, Hollie Louise, PILKINGTON, Andrew Nicholas, YEATES, Matthew
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY EDUCATION LIMITED

SIMPLY EDUCATION LIMITED is an active company incorporated on 10 August 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SIMPLY EDUCATION LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05532608

LTD Company

Age

20 Years

Incorporated 10 August 2005

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 28 November 2025 (5 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

56 Clarendon Road Watford WD17 1DA England
From: 2 September 2019To: 27 March 2026
Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH
From: 19 November 2010To: 2 September 2019
9 Goldington Road Bedford Bedfordshire MK40 3JY
From: 10 August 2005To: 19 November 2010
Timeline

46 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Share Issue
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 17
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
Owner Exit
Nov 25
Director Joined
Feb 26
2
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HIGGS, Ashley Graham

Active
Paul Street, LondonEC2A 4NA
Born June 1983
Director
Appointed 10 Nov 2025

MURTAGH, Hollie Louise

Active
Paul Street, LondonEC2A 4NA
Born March 1984
Director
Appointed 11 Feb 2026

PILKINGTON, Andrew Nicholas

Active
Paul Street, LondonEC2A 4NA
Born March 1971
Director
Appointed 10 Nov 2025

YEATES, Matthew

Active
Paul Street, LondonEC2A 4NA
Born April 1990
Director
Appointed 10 Nov 2025

SHULMAN, Victoria

Resigned
Ashmead Road, BedfordMK41 7FD
Secretary
Appointed 10 Aug 2005
Resigned 17 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

ACKERMANN, Leeann

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1979
Director
Appointed 11 Dec 2019
Resigned 28 Aug 2020

GARRARD, Ford

Resigned
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 31 Jul 2023
Resigned 10 Nov 2025

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 15 Sept 2020
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 30 Aug 2019
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 30 Aug 2019
Resigned 20 Jun 2023

MURTAGH, Hollie Louise

Resigned
Clarendon Road, WatfordWD17 1DA
Born March 1984
Director
Appointed 11 Dec 2019
Resigned 15 Aug 2025

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Clarendon Road, WatfordWD17 1DA
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 10 Nov 2025

SHULMAN, Adam Jacob

Resigned
Clarendon Road, WatfordWD17 1DA
Born August 1977
Director
Appointed 10 Aug 2005
Resigned 01 Apr 2023

SHULMAN, Victoria

Resigned
Manton Lane, BedfordMK41 7PH
Born January 1979
Director
Appointed 16 Dec 2013
Resigned 30 Aug 2019

SHULMAN, Victoria

Resigned
101 Barkers Lane, BedfordMK41 9TB
Born January 1979
Director
Appointed 10 Aug 2005
Resigned 06 Oct 2005

SPERRIN, Jason Andrew

Resigned
Manton Lane, BedfordMK41 7PH
Born May 1967
Director
Appointed 17 Dec 2013
Resigned 23 Aug 2017

SPERRIN, Sharon Louise

Resigned
Bury Road, SheffordSG17 5AP
Born December 1967
Director
Appointed 06 Oct 2005
Resigned 30 Aug 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

RIDA HUMAN CAPITAL LTD

Resigned
Grosvenor Street, LondonW1K 3HZ
Corporate director
Appointed 09 Mar 2010
Resigned 27 Sept 2013

Persons with significant control

4

1 Active
3 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr Adam Jacob Shulman

Ceased
Manton Lane, BedfordMK41 7PH
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Victoria Jane Shulman

Ceased
Manton Lane, BedfordMK41 7PH
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Auditors Resignation Company
26 November 2025
AUDAUD
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Corporate Director Company With Change Date
4 September 2012
CH02Change of Corporate Director Details
Legacy
25 November 2011
MG02MG02
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
27 October 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Legacy
23 July 2010
MG01MG01
Capital Alter Shares Subdivision
14 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Appoint Corporate Director Company With Name
14 April 2010
AP02Appointment of Corporate Director
Resolution
14 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
288cChange of Particulars
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
88(2)R88(2)R
Incorporation Company
10 August 2005
NEWINCIncorporation