Background WavePink WaveYellow Wave

CARLILE EDUCATION LIMITED (05822211)

CARLILE EDUCATION LIMITED (05822211) is an active UK company. incorporated on 18 May 2006. with registered office in Beverley. The company operates in the Education sector, engaged in educational support activities. CARLILE EDUCATION LIMITED has been registered for 19 years. Current directors include CARLILE, Paul Garron.

Company Number
05822211
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
4 Richmond Gardens, Beverley, HU17 8XP
Industry Sector
Education
Business Activity
Educational support activities
Directors
CARLILE, Paul Garron
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLILE EDUCATION LIMITED

CARLILE EDUCATION LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Beverley. The company operates in the Education sector, specifically engaged in educational support activities. CARLILE EDUCATION LIMITED was registered 19 years ago.(SIC: 85600)

Status

active

Active since 19 years ago

Company No

05822211

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

STEP4WARD LTD
From: 18 May 2006To: 12 November 2009
Contact
Address

4 Richmond Gardens Beverley, HU17 8XP,

Timeline

2 key events • 2006 - 2009

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARLILE, Suzanne

Active
Richmond Gardens, BeverleyHU17 8XP
Secretary
Appointed 15 Apr 2009

CARLILE, Paul Garron

Active
Richmond Gardens, BeverleyHU17 8XP
Born July 1958
Director
Appointed 15 Apr 2009

CARLILE, Paul Garron

Resigned
4 Richmond Gardens, BeverleyHU17 8XP
Secretary
Appointed 18 May 2006
Resigned 15 Apr 2009

CARLILE, Paul Garron

Resigned
4 Richmond Gardens, BeverleyHU17 8XP
Born July 1958
Director
Appointed 18 May 2006
Resigned 15 Apr 2009

MACDONALD, Estelle Miriam

Resigned
53 Strathmore Avenue, HullHU6 7HL
Born January 1965
Director
Appointed 18 May 2006
Resigned 15 Apr 2009

Persons with significant control

1

Mr Paul Garron Carlile

Active
Richmond Gardens, BeverleyHU17 8XP
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2009
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
14 September 2007
88(2)R88(2)R
Legacy
12 June 2007
363aAnnual Return
Incorporation Company
18 May 2006
NEWINCIncorporation