Background WavePink WaveYellow Wave

STUDY GROUP HOLDINGS UK LIMITED (05888001)

STUDY GROUP HOLDINGS UK LIMITED (05888001) is an active UK company. incorporated on 26 July 2006. with registered office in Brighton. The company operates in the Education sector, engaged in general secondary education. STUDY GROUP HOLDINGS UK LIMITED has been registered for 19 years.

Company Number
05888001
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Education
Business Activity
General secondary education
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY GROUP HOLDINGS UK LIMITED

STUDY GROUP HOLDINGS UK LIMITED is an active company incorporated on 26 July 2006 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in general secondary education. STUDY GROUP HOLDINGS UK LIMITED was registered 19 years ago.(SIC: 85310)

Status

active

Active since 19 years ago

Company No

05888001

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

STUDY GROUP HOLDINGS LIMITED
From: 26 July 2006To: 14 August 2009
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF
From: 31 July 2012To: 6 December 2022
Brighton Study Centre 1 Billington Way Brighton East Sussex BN1 4LF United Kingdom
From: 3 August 2011To: 31 July 2012
1 Billinton Way Brighton East Sussex BN1 4LF
From: 26 July 2006To: 3 August 2011
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 10
Director Left
Sept 11
Director Left
Nov 12
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Cleared
Dec 13
Director Left
Oct 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 25
Funding Round
Oct 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
25 August 2022
PARENT_ACCPARENT_ACC
Legacy
25 August 2022
AGREEMENT2AGREEMENT2
Legacy
25 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Statement Of Companys Objects
23 August 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
17 June 2019
PARENT_ACCPARENT_ACC
Legacy
17 June 2019
GUARANTEE2GUARANTEE2
Legacy
17 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2018
AAAnnual Accounts
Legacy
4 June 2018
PARENT_ACCPARENT_ACC
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Legacy
4 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
28 September 2017
AGREEMENT2AGREEMENT2
Legacy
28 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
26 September 2016
PARENT_ACCPARENT_ACC
Legacy
26 September 2016
AGREEMENT2AGREEMENT2
Legacy
26 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2015
AAAnnual Accounts
Legacy
22 July 2015
PARENT_ACCPARENT_ACC
Legacy
22 July 2015
AGREEMENT2AGREEMENT2
Legacy
22 July 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2014
AAAnnual Accounts
Legacy
30 October 2014
PARENT_ACCPARENT_ACC
Legacy
30 October 2014
GUARANTEE2GUARANTEE2
Miscellaneous
29 October 2014
MISCMISC
Legacy
30 September 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 August 2010
MEM/ARTSMEM/ARTS
Resolution
17 August 2010
RESOLUTIONSResolutions
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Legacy
19 July 2010
MG02MG02
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
88(2)R88(2)R
Legacy
19 October 2006
287Change of Registered Office
Legacy
2 October 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
395Particulars of Mortgage or Charge
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Incorporation Company
26 July 2006
NEWINCIncorporation