Background WavePink WaveYellow Wave

EDUCATION PERSONNEL HOLDCO LIMITED (07315041)

EDUCATION PERSONNEL HOLDCO LIMITED (07315041) is an active UK company. incorporated on 14 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDUCATION PERSONNEL HOLDCO LIMITED has been registered for 15 years.

Company Number
07315041
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION PERSONNEL HOLDCO LIMITED

EDUCATION PERSONNEL HOLDCO LIMITED is an active company incorporated on 14 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDUCATION PERSONNEL HOLDCO LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07315041

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

TP HOLDCO LIMITED
From: 14 July 2010To: 26 July 2011
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom
From: 22 June 2022To: 19 February 2026
99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
From: 11 October 2010To: 22 June 2022
4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ
From: 14 July 2010To: 11 October 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
May 14
Share Issue
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
May 16
Director Left
Apr 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Feb 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Secretary Company
7 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2022
AAAnnual Accounts
Legacy
25 August 2022
AGREEMENT2AGREEMENT2
Legacy
25 August 2022
GUARANTEE2GUARANTEE2
Legacy
25 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
5 September 2021
GUARANTEE2GUARANTEE2
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Capital Alter Shares Subdivision
20 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Legacy
9 April 2013
MG02MG02
Legacy
8 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Resolution
23 August 2011
RESOLUTIONSResolutions
Legacy
19 August 2011
MG01MG01
Legacy
18 August 2011
MG02MG02
Certificate Change Of Name Company
26 July 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Resolution
2 August 2010
RESOLUTIONSResolutions
Legacy
28 July 2010
MG01MG01
Incorporation Company
14 July 2010
NEWINCIncorporation