Background WavePink WaveYellow Wave

PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED (06536512)

PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED (06536512) is a liquidation UK company. incorporated on 17 March 2008. with registered office in Cardiff. The company operates in the Education sector, engaged in technical and vocational secondary education. PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED has been registered for 18 years. Current directors include BAMFORD, Ian Mark, BOTHA, Mark David, FRANKHAM, Heather Jane and 3 others.

Company Number
06536512
Status
liquidation
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BAMFORD, Ian Mark, BOTHA, Mark David, FRANKHAM, Heather Jane, HILLS, David Richard, O'HAGAN, Paul, PIKE, Benjamin Jon
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED

PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED is an liquidation company incorporated on 17 March 2008 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED was registered 18 years ago.(SIC: 85320)

Status

liquidation

Active since 18 years ago

Company No

06536512

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2025
Period: 1 February 2023 - 31 July 2024

Confirmation Statement

Up to Date

22 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

PAPAYA GROUP HOLDINGS LIMITED
From: 17 March 2008To: 7 April 2008
Contact
Address

Menzies Llp 5th Floor, Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

, Station Approach Ashley Road, Bournemouth, Dorset, BH1 4NB
From: 17 March 2008To: 8 May 2025
Timeline

40 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 09
Funding Round
Jul 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
May 13
Director Joined
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Apr 15
Loan Secured
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Apr 16
Funding Round
Aug 18
Director Left
Jan 19
Director Joined
Mar 21
Director Joined
Jul 21
Owner Exit
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Capital Update
Aug 24
Funding Round
Aug 24
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BAMFORD, Ian Mark

Active
Centre Station Approach, BournemouthBH1 4NB
Born July 1970
Director
Appointed 03 Nov 2015

BOTHA, Mark David

Active
Centre Station Approach, BournemouthBH1 4NB
Born September 1976
Director
Appointed 03 Nov 2015

FRANKHAM, Heather Jane

Active
5th Floor, Hodge House, CardiffCF10 1DY
Born July 1968
Director
Appointed 01 Dec 2014

HILLS, David Richard

Active
5th Floor, Hodge House, CardiffCF10 1DY
Born December 1970
Director
Appointed 22 Mar 2016

O'HAGAN, Paul

Active
5th Floor, Hodge House, CardiffCF10 1DY
Born March 1977
Director
Appointed 24 Jun 2021

PIKE, Benjamin Jon

Active
5th Floor, Hodge House, CardiffCF10 1DY
Born May 1973
Director
Appointed 25 Feb 2021

CARSWELL, Adam Peter

Resigned
Compton Avenue, PooleBH14 8PY
Secretary
Appointed 18 Aug 2008
Resigned 25 May 2011

ROBERTS, Daniel Ivor

Resigned
81 Clarence Road, HorshamRH13 5SL
Secretary
Appointed 17 Mar 2008
Resigned 18 Aug 2008

THURSTON, Mark

Resigned
Ashley Road, BournemouthBH1 4NB
Secretary
Appointed 25 May 2011
Resigned 31 Mar 2015

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 31 Mar 2015
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 31 Dec 2021

BOGG, Dyson Peter Kelly

Resigned
Ashley Road, BournemouthBH1 4NB
Born November 1971
Director
Appointed 26 Jul 2012
Resigned 09 Jan 2019

BRETT, Paul David

Resigned
Banwell House, BanwellBS29 6DG
Born April 1950
Director
Appointed 01 May 2009
Resigned 25 Nov 2011

CARSWELL, Adam Peter

Resigned
Compton Avenue, PooleBH14 8PY
Born March 1968
Director
Appointed 18 Aug 2008
Resigned 30 Jun 2011

DOWNING, Simon Richard

Resigned
71 Cole Park Road, TwickenhamTW1 1HT
Born February 1965
Director
Appointed 01 Jul 2009
Resigned 30 Apr 2012

EVANS, Mark Robert

Resigned
Ashley Road, BournemouthBH1 4NB
Born September 1962
Director
Appointed 07 May 2014
Resigned 31 Oct 2015

FREED, Gavin Mark

Resigned
Oakengates, RingwoodBH24 2AW
Born July 1970
Director
Appointed 17 Mar 2008
Resigned 26 Jul 2012

HITCHCOCK, Simon John

Resigned
Wheathills Barn, MackworthDE22 4NE
Born April 1974
Director
Appointed 02 Apr 2008
Resigned 30 Sept 2008

HUMPHRIES, Adrian Nicholas, Mr

Resigned
Barncroft Seatown Lane, BridportDT6 6LD
Born January 1955
Director
Appointed 02 Apr 2008
Resigned 30 Nov 2009

O'KEEFE, Dan

Resigned
Ivy Close, Sunbury-On-ThamesTW16 5JX
Born October 1974
Director
Appointed 18 Sept 2012
Resigned 24 Nov 2014

ROBSON, Ryan James Henry

Resigned
19 Wandle Road, LondonSW17 7DL
Born December 1970
Director
Appointed 30 Sept 2008
Resigned 25 Nov 2011

RODRIGUEZ CESENAS, Jose Jesus

Resigned
Ashcombe Street, LondonSW6 3AN
Born November 1973
Director
Appointed 02 Apr 2008
Resigned 16 Feb 2015

THURSTON, Mark Stuart

Resigned
Ashley Road, BournemouthBH1 4NB
Born February 1964
Director
Appointed 25 May 2011
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, BournemouthBH1 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

153

Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 May 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 May 2025
600600
Resolution
8 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2024
AA01Change of Accounting Reference Date
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 August 2024
SH19Statement of Capital
Legacy
5 August 2024
SH20SH20
Legacy
5 August 2024
CAP-SSCAP-SS
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Auditors Resignation Company
22 December 2015
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Move Registers To Sail Company
31 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
31 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Memorandum Articles
15 May 2013
MEM/ARTSMEM/ARTS
Resolution
15 May 2013
RESOLUTIONSResolutions
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Resolution
18 February 2013
RESOLUTIONSResolutions
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 January 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 January 2013
CC04CC04
Resolution
21 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
24 September 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
24 September 2012
AD04Change of Accounting Records Location
Legacy
21 September 2012
MG02MG02
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Sail Address Company With Old Address
26 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
26 March 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 November 2009
AA01Change of Accounting Reference Date
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
123Notice of Increase in Nominal Capital
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
122122
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2008
NEWINCIncorporation