Background WavePink WaveYellow Wave

FELSTED GLOBAL EDUCATION LIMITED (05911245)

FELSTED GLOBAL EDUCATION LIMITED (05911245) is an active UK company. incorporated on 21 August 2006. with registered office in Dunmow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FELSTED GLOBAL EDUCATION LIMITED has been registered for 19 years. Current directors include ATKINS, Jonathan, CLAYTON, Andrew George, MASTERS, George William Stanton and 1 others.

Company Number
05911245
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
Felsted School, Dunmow, CM6 3LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINS, Jonathan, CLAYTON, Andrew George, MASTERS, George William Stanton, TOWNSEND, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELSTED GLOBAL EDUCATION LIMITED

FELSTED GLOBAL EDUCATION LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Dunmow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FELSTED GLOBAL EDUCATION LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05911245

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

FELSTED SCHOOL ENTERPRISES LIMITED
From: 21 August 2006To: 16 August 2021
Contact
Address

Felsted School Felsted Dunmow, CM6 3LL,

Previous Addresses

Ingrams, Felsted School, Felsted Dunmow Essex CM6 3LJ
From: 21 August 2006To: 27 August 2010
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Mar 23
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ATKINS, Jonathan Lloyd

Active
School, DunmowCM6 3LL
Secretary
Appointed 01 Nov 2024

ATKINS, Jonathan

Active
School, DunmowCM6 3LL
Born May 1968
Director
Appointed 21 Feb 2025

CLAYTON, Andrew George

Active
School, DunmowCM6 3LL
Born October 1969
Director
Appointed 01 Sept 2017

MASTERS, George William Stanton

Active
School, DunmowCM6 3LL
Born February 1981
Director
Appointed 09 Aug 2021

TOWNSEND, Christopher James

Active
School, DunmowCM6 3LL
Born December 1972
Director
Appointed 28 Aug 2015

CLAYTON, Andrew George

Resigned
School, DunmowCM6 3LL
Secretary
Appointed 01 Sept 2017
Resigned 31 Oct 2024

MCKENNA, Margaret Charlotte

Resigned
School, DunmowCM6 3LL
Secretary
Appointed 01 Apr 2009
Resigned 30 Sept 2017

SKINNER, Arthur William

Resigned
1 Bertie Road, LondonSE26 5LW
Secretary
Appointed 01 Dec 2008
Resigned 01 Apr 2009

WATKINSON, Paul David

Resigned
Milford House, DunmowCM6 3DR
Secretary
Appointed 21 Aug 2006
Resigned 30 Nov 2008

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 21 Aug 2006
Resigned 21 Aug 2006

EMMERSON, Daniel

Resigned
School, DunmowCM6 3LL
Born January 1984
Director
Appointed 09 Aug 2021
Resigned 06 Mar 2023

MCKENNA, Margaret Charlotte

Resigned
School, DunmowCM6 3LL
Born September 1959
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2017

POSTON, Lucilla, Professor

Resigned
School, DunmowCM6 3LL
Born October 1954
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2021

ROBERT, Stephen Cheveley

Resigned
Stephensons, DunmowCM6 3JD
Born August 1956
Director
Appointed 21 Aug 2006
Resigned 01 Aug 2008

WALKER, Michael John, Dr

Resigned
Felsted School, FelstedCM6 3JD
Born November 1955
Director
Appointed 01 Aug 2008
Resigned 28 Aug 2015

WATKINSON, Paul David

Resigned
Milford House, DunmowCM6 3DR
Born September 1958
Director
Appointed 21 Aug 2006
Resigned 30 Nov 2008

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 21 Aug 2006
Resigned 21 Aug 2006

Persons with significant control

1

Felsted, DunmowCM6 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Resolution
31 December 2021
RESOLUTIONSResolutions
Memorandum Articles
31 December 2021
MAMA
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
190190
Legacy
26 September 2007
353353
Legacy
26 September 2007
287Change of Registered Office
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
225Change of Accounting Reference Date
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Incorporation Company
21 August 2006
NEWINCIncorporation