Background WavePink WaveYellow Wave

SIMPLY EDUCATION HOLDINGS LTD (08286492)

SIMPLY EDUCATION HOLDINGS LTD (08286492) is an active UK company. incorporated on 8 November 2012. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIMPLY EDUCATION HOLDINGS LTD has been registered for 13 years. Current directors include GARRARD, Ford.

Company Number
08286492
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARRARD, Ford
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY EDUCATION HOLDINGS LTD

SIMPLY EDUCATION HOLDINGS LTD is an active company incorporated on 8 November 2012 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIMPLY EDUCATION HOLDINGS LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08286492

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford WD17 1DA England
From: 2 September 2019To: 29 January 2026
Simply Education Bedford Heights Brickhill Drive Bedford MK41 7PH
From: 8 November 2012To: 2 September 2019
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 13
Funding Round
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jan 17
Director Left
Sept 17
New Owner
Jul 19
Funding Round
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Director Joined
Oct 19
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Director Left
Mar 26
3
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GARRARD, Ford

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born March 1983
Director
Appointed 31 Jul 2023

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 31 Jul 2023
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 30 Aug 2019
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 30 Aug 2019
Resigned 20 Jun 2023

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

SHULMAN, Adam Jacob

Resigned
Clarendon Road, WatfordWD17 1DA
Born August 1977
Director
Appointed 21 Oct 2019
Resigned 05 May 2022

SHULMAN, Adam Jacob

Resigned
Bedford Heights, BedfordMK41 7PH
Born August 1977
Director
Appointed 08 Nov 2012
Resigned 30 Aug 2019

SHULMAN, Victoria Jane

Resigned
Bedford Heights, BedfordMK41 7PH
Born January 1979
Director
Appointed 01 Sept 2014
Resigned 30 Aug 2019

SPERRIN, Jason Andrew

Resigned
Bedford Heights, BedfordMK41 7PH
Born May 1967
Director
Appointed 01 Sept 2014
Resigned 23 Aug 2017

SPERRIN, Sharon Louise

Resigned
Bedford Heights, BedfordMK41 7PH
Born December 1967
Director
Appointed 08 Nov 2012
Resigned 30 Aug 2019

RIDA HUMAN CAPITAL LTD

Resigned
15, LondonW1J 8LQ
Corporate director
Appointed 08 Nov 2012
Resigned 27 Sept 2013

Persons with significant control

4

1 Active
3 Ceased
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 18 Nov 2021
Brickhill Drive, BedfordMK41 7PH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019

Sharon Sperrin

Ceased
Bedford Heights, BedfordMK41 7PH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement
27 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Legacy
4 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 March 2013
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
29 November 2012
CH02Change of Corporate Director Details
Incorporation Company
8 November 2012
NEWINCIncorporation