Background WavePink WaveYellow Wave

NOW EDUCATION BIRMINGHAM LIMITED (08004822)

NOW EDUCATION BIRMINGHAM LIMITED (08004822) is an active UK company. incorporated on 23 March 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NOW EDUCATION BIRMINGHAM LIMITED has been registered for 14 years. Current directors include ATKINSON, Lewis, EJAZ, Mohammed Hashim Abdullah, GALLIER, Lee Gary and 3 others.

Company Number
08004822
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
Tricorn House, Birmingham, B16 8TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ATKINSON, Lewis, EJAZ, Mohammed Hashim Abdullah, GALLIER, Lee Gary, MORAN JR, James Dixon, WESTWORTH, Alexander Stuart, WESTWORTH, Emma Jayne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW EDUCATION BIRMINGHAM LIMITED

NOW EDUCATION BIRMINGHAM LIMITED is an active company incorporated on 23 March 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NOW EDUCATION BIRMINGHAM LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

08004822

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

NOW EDUCATION LIMITED
From: 23 March 2012To: 22 February 2023
Contact
Address

Tricorn House Fairlawns Studio Ninth Floor, Hagley Road Birmingham, B16 8TP,

Previous Addresses

14th Floor Cobalt Square 83 Hagley Road Birmingham B16 8QG United Kingdom
From: 16 April 2024To: 5 September 2025
Pinnacle House Pinnacle House, 8 Harborne Road Birmingham B15 3AA United Kingdom
From: 11 August 2022To: 16 April 2024
, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England
From: 17 September 2020To: 11 August 2022
, 3rd Floor, Pinnacle House 8 Harborne Road, Birmingham, B15 3AA, United Kingdom
From: 3 June 2016To: 17 September 2020
, Edgbaston House 3 Duchess Place, Birmingham, B16 8NH
From: 23 March 2012To: 3 June 2016
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Mar 15
Loan Secured
May 20
Director Left
Jul 20
Owner Exit
Nov 20
Share Issue
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Jan 23
Share Issue
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ATKINSON, Lewis

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born June 1987
Director
Appointed 01 Jul 2021

EJAZ, Mohammed Hashim Abdullah

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born October 1987
Director
Appointed 01 Jul 2021

GALLIER, Lee Gary

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1981
Director
Appointed 15 Dec 2023

MORAN JR, James Dixon

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born December 1980
Director
Appointed 01 Jul 2021

WESTWORTH, Alexander Stuart

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1980
Director
Appointed 14 May 2012

WESTWORTH, Emma Jayne

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born August 1982
Director
Appointed 15 Dec 2023

REDMAN, Gary

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Secretary
Appointed 23 Mar 2012
Resigned 19 Dec 2023

ASHFORD, Marc Paul

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born May 1982
Director
Appointed 01 Feb 2015
Resigned 30 Nov 2022

MCCORMACK, David John

Resigned
Cobalt Square, BirminghamB16 8QG
Born June 1964
Director
Appointed 14 May 2012
Resigned 16 Mar 2022

REDMAN, Gary Stephen

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 23 Mar 2012
Resigned 19 Dec 2023

WHELTON, James Andrew Paul

Resigned
8 Harborne Road, BirminghamB15 3AA
Born January 1989
Director
Appointed 14 May 2012
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Fairlawns Studio Ninth Floor, BirminghamB16 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Mr Gary Stephen Redman

Ceased
Cobalt Square, BirminghamB16 8QG
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 January 2024
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
28 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
13 December 2023
RP04AR01RP04AR01
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Capital Alter Shares Subdivision
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
9 November 2023
RP04AR01RP04AR01
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 November 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Legacy
10 July 2012
MG01MG01
Incorporation Company
23 March 2012
NEWINCIncorporation