Background WavePink WaveYellow Wave

KIER EDUCATION INVESTMENTS LIMITED (06458919)

KIER EDUCATION INVESTMENTS LIMITED (06458919) is an active UK company. incorporated on 21 December 2007. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KIER EDUCATION INVESTMENTS LIMITED has been registered for 18 years. Current directors include INCUTTI, Giuseppe, SMITH, James Andrew.

Company Number
06458919
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
INCUTTI, Giuseppe, SMITH, James Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER EDUCATION INVESTMENTS LIMITED

KIER EDUCATION INVESTMENTS LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KIER EDUCATION INVESTMENTS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06458919

LTD Company

Age

18 Years

Incorporated 21 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

KIER BABCOCK EDUCATION INVESTMENTS LIMITED
From: 29 September 2017To: 7 November 2017
MOUCHEL BABCOCK EDUCATION INVESTMENTS LIMITED
From: 27 May 2008To: 29 September 2017
MOUCHEL BABCOCK INVESTMENTS LIMITED
From: 21 May 2008To: 27 May 2008
MOUCHEL ENTERPRISE LIMITED
From: 21 December 2007To: 21 May 2008
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 19 January 2016To: 17 April 2020
Export House Cawsey Way Woking Surrey GU21 6QX
From: 21 December 2007To: 19 January 2016
Timeline

48 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

INCUTTI, Giuseppe

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1970
Director
Appointed 29 Jul 2024

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 29 Jul 2024

COBDEN, Nicky

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 20 Mar 2012
Resigned 29 Aug 2013

ENGMANN, Catherine

Resigned
11 Tudor Way, WindsorSL4 5LT
Secretary
Appointed 21 Dec 2007
Resigned 22 May 2009

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

LEE, Kelly

Resigned
Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 26 May 2009
Resigned 30 Jul 2010

MASSIE, Amanda

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 02 May 2012
Resigned 08 Mar 2013

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 21 Dec 2007
Resigned 04 Aug 2009

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 08 Dec 2017
Resigned 09 Sept 2019

SHAW, Christine

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 20 Mar 2012
Resigned 02 May 2012

SJOGREN, Carl

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 14 Jul 2009
Resigned 20 Mar 2012

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

BARNARD, Miles Lawrence

Resigned
Cawsey Way, WokingGU21 6QX
Born May 1966
Director
Appointed 13 Jul 2011
Resigned 22 Mar 2013

CUTHBERT, Richard Harry

Resigned
Saxons, HorleyRH6 8JA
Born January 1953
Director
Appointed 21 Dec 2007
Resigned 15 May 2008

FELLOWES, Michael

Resigned
Cawsey Way, WokingGU21 6QX
Born January 1958
Director
Appointed 15 May 2008
Resigned 30 Jul 2010

HETTLE, Jayne Denise

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1965
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2024

JACKSON, Andrew John

Resigned
Cawsey Way, WokingGU21 6QX
Born July 1969
Director
Appointed 21 Sept 2011
Resigned 15 May 2013

KANISH, Kamal

Resigned
Cawsey Way, WokingGU21 6QX
Born December 1960
Director
Appointed 15 May 2013
Resigned 03 Jul 2015

LANDREY, Steven

Resigned
Cawsey Way, WokingGU21 6QX
Born August 1969
Director
Appointed 30 Jul 2010
Resigned 15 May 2013

MATHIESON, David George

Resigned
Cawsey Way, WokingGU21 6QX
Born April 1965
Director
Appointed 15 May 2013
Resigned 09 Feb 2015

MEASURES, James Thornton

Resigned
Cawsey Way, WokingGU21 6QX
Born December 1951
Director
Appointed 15 May 2008
Resigned 31 Oct 2013

MEREDITH, Ian Charles

Resigned
ManchesterM2 2EE
Born May 1963
Director
Appointed 11 Jul 2016
Resigned 31 Jan 2021

MORRISS, Stephen James

Resigned
Cawsey Way, WokingGU21 6QX
Born September 1965
Director
Appointed 30 Jul 2010
Resigned 10 Dec 2010

PALMER, Philip Garry

Resigned
SandySG19 2BD
Born December 1970
Director
Appointed 11 Sept 2012
Resigned 25 Jul 2017

PERRIE, Jim

Resigned
Cawsey Way, WokingGU21 6QX
Born July 1962
Director
Appointed 02 Oct 2012
Resigned 09 Feb 2015

PLESTER, David Frank

Resigned
Cawsey Way, WokingGU21 6QX
Born August 1964
Director
Appointed 30 Jul 2010
Resigned 11 Sept 2012

RYLETT, Alan Michael

Resigned
SandySG19 2BD
Born June 1950
Director
Appointed 15 Jul 2015
Resigned 11 Jul 2016

SAMPSON, Lorna Margaret

Resigned
SandySG19 2BD
Born February 1963
Director
Appointed 21 Sept 2011
Resigned 26 Oct 2017

SEDDON, Peter Andrew

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1972
Director
Appointed 19 Feb 2021
Resigned 29 Jul 2024

SEDDON, Peter Andrew

Resigned
ManchesterM2 2EE
Born September 1972
Director
Appointed 14 Jul 2016
Resigned 31 Jan 2021

SEELEY, Rebecca Jayne

Resigned
Cawsey Way, WokingGU21 6QX
Born April 1980
Director
Appointed 25 Mar 2011
Resigned 13 Jun 2011

STANDFORD, Barry John

Resigned
SandySG19 2BD
Born August 1982
Director
Appointed 18 Nov 2015
Resigned 17 Oct 2017

THOMAS, Clive

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1966
Director
Appointed 01 Oct 2019
Resigned 16 Nov 2022

VAN RAALTE, Steven Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1982
Director
Appointed 16 Nov 2022
Resigned 29 Jul 2024

WILLIAMS, Jeremy Mark

Resigned
SandySG19 2BD
Born June 1969
Director
Appointed 15 Jul 2015
Resigned 01 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Rosyth, DunfermlineKY11 2YD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2017
Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Resolution
29 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
13 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Legacy
5 October 2012
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
4 December 2008
123Notice of Increase in Nominal Capital
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Incorporation Company
21 December 2007
NEWINCIncorporation