Background WavePink WaveYellow Wave

PRIME EDUCATION AND TRAINING LTD (06198271)

PRIME EDUCATION AND TRAINING LTD (06198271) is an active UK company. incorporated on 2 April 2007. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIME EDUCATION AND TRAINING LTD has been registered for 18 years. Current directors include GREEN, Andrew Wharton, HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis.

Company Number
06198271
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
The Old Market Unit N2, Hove, BN3 1AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Andrew Wharton, HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME EDUCATION AND TRAINING LTD

PRIME EDUCATION AND TRAINING LTD is an active company incorporated on 2 April 2007 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIME EDUCATION AND TRAINING LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06198271

LTD Company

Age

18 Years

Incorporated 2 April 2007

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BAGBORDER LIMITED
From: 2 April 2007To: 14 August 2007
Contact
Address

The Old Market Unit N2 Upper Market Street Hove, BN3 1AS,

Previous Addresses

Unit N3 the Old Market Upper Market Street Hove East Sussex BN3 1AS
From: 2 April 2007To: 10 March 2022
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Share Issue
Oct 19
Share Issue
Oct 19
Share Issue
Oct 19
Share Issue
Nov 19
Share Issue
Nov 19
Loan Secured
Aug 20
Owner Exit
Jul 23
Owner Exit
May 24
9
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREEN, Andrew Wharton

Active
West Street, BrightonBN1 2RL
Born December 1967
Director
Appointed 06 Apr 2008

HUTCHINSON, Andrew George

Active
West Street, BrightonBN1 2RL
Born September 1964
Director
Appointed 01 Jun 2007

PAMPLIN, Nigel Francis

Active
West Street, BrightonBN1 2RL
Born July 1962
Director
Appointed 01 Jun 2007

MUGGRIDGE, Caroline

Resigned
14c Mill Street, HoltNR25 6JB
Secretary
Appointed 16 May 2007
Resigned 24 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 16 May 2007

COLIN, Andrew Jeremy

Resigned
Flat 1 And 2, LondonSW3 2RS
Born March 1959
Director
Appointed 16 May 2007
Resigned 30 Sept 2007

GIBBS, Richard Howard

Resigned
42 Winchester Avenue, LondonNW6 7TU
Born September 1958
Director
Appointed 16 May 2007
Resigned 30 Sept 2007

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 03 Mar 2008
Resigned 05 Apr 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2007
Resigned 16 May 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Francis Pamplin

Ceased
Unit N2, HoveBN3 1AS
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2024

Mr Andrew Wharton Green

Ceased
Unit N2, HoveBN3 1AS
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2019

Mr Andrew George Hutchinson

Active
Unit N2, HoveBN3 1AS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Group
30 September 2019
AAMDAAMD
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
29 August 2012
MG01MG01
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
8 February 2009
287Change of Registered Office
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation