Background WavePink WaveYellow Wave

EDIFY CONSULTANCY LIMITED (05920255)

EDIFY CONSULTANCY LIMITED (05920255) is an active UK company. incorporated on 31 August 2006. with registered office in Gravesend. The company operates in the Education sector, engaged in other education n.e.c.. EDIFY CONSULTANCY LIMITED has been registered for 19 years. Current directors include COX, Julia Samantha, COX, Sean, HEWITSON, Peter and 2 others.

Company Number
05920255
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
Ground Floor Windmill House, Gravesend, DA12 1BL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COX, Julia Samantha, COX, Sean, HEWITSON, Peter, HOOK, Anna, HOOK, Gary Charles
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDIFY CONSULTANCY LIMITED

EDIFY CONSULTANCY LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Gravesend. The company operates in the Education sector, specifically engaged in other education n.e.c.. EDIFY CONSULTANCY LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05920255

LTD Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Ground Floor Windmill House 127-128 Windmill Street Gravesend, DA12 1BL,

Previous Addresses

95 Discovery Drive Kings Hill West Malling Kent ME19 4DS England
From: 26 July 2013To: 24 July 2014
37 Phoenix Drive Wateringbury Maidstone Kent ME18 5DR United Kingdom
From: 31 August 2006To: 26 July 2013
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Apr 15
Director Joined
Feb 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jul 20
Director Joined
Jan 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HOOK, Gary Charles

Active
127-128 Windmill Street, GravesendDA12 1BL
Secretary
Appointed 31 Aug 2006

COX, Julia Samantha

Active
127-128 Windmill Street, GravesendDA12 1BL
Born November 1976
Director
Appointed 01 Oct 2009

COX, Sean

Active
127-128 Windmill Street, GravesendDA12 1BL
Born April 1968
Director
Appointed 31 Aug 2006

HEWITSON, Peter

Active
127-128 Windmill Street, GravesendDA12 1BL
Born January 1978
Director
Appointed 01 Jan 2024

HOOK, Anna

Active
127-128 Windmill Street, GravesendDA12 1BL
Born March 1969
Director
Appointed 01 Feb 2018

HOOK, Gary Charles

Active
127-128 Windmill Street, GravesendDA12 1BL
Born June 1969
Director
Appointed 31 Aug 2006

HOOK, Helen Louise

Resigned
127-128 Windmill Street, GravesendDA12 1BL
Born January 1969
Director
Appointed 01 Oct 2009
Resigned 07 Apr 2015

Persons with significant control

2

Mr Gary Charles Hook

Active
127-128 Windmill Street, GravesendDA12 1BL
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016

Mr Sean Cox

Active
127-128 Windmill Street, GravesendDA12 1BL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Legacy
12 December 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
21 September 2007
363aAnnual Return
Legacy
2 March 2007
225Change of Accounting Reference Date
Incorporation Company
31 August 2006
NEWINCIncorporation