Background WavePink WaveYellow Wave

F E ASSOCIATES LIMITED (08747426)

F E ASSOCIATES LIMITED (08747426) is an active UK company. incorporated on 24 October 2013. with registered office in Bristol. The company operates in the Education sector, engaged in technical and vocational secondary education. F E ASSOCIATES LIMITED has been registered for 12 years. Current directors include ATKINSON, Matthew James, RICHARDSON, Judith Anne, RUDGE, Lee Anthony.

Company Number
08747426
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
9 Apex Court Woodlands, Bristol, BS32 4JT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ATKINSON, Matthew James, RICHARDSON, Judith Anne, RUDGE, Lee Anthony
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F E ASSOCIATES LIMITED

F E ASSOCIATES LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. F E ASSOCIATES LIMITED was registered 12 years ago.(SIC: 85320)

Status

active

Active since 12 years ago

Company No

08747426

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

9 Apex Court Woodlands Bradley Stoke Bristol, BS32 4JT,

Previous Addresses

1 High Street Taunton Somerset TA1 3PG
From: 22 January 2014To: 21 October 2016
18-22 Angel Crescent Bridgwater Somerset TA6 3AL England
From: 24 October 2013To: 22 January 2014
Timeline

28 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Oct 17
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Share Issue
Jun 18
Loan Secured
Jun 18
Funding Round
May 19
Loan Secured
Aug 19
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
4
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ATKINSON, Matthew James

Active
Woodlands, BristolBS32 4JT
Born January 1973
Director
Appointed 06 Apr 2018

RICHARDSON, Judith Anne

Active
Woodlands, BristolBS32 4JT
Born April 1972
Director
Appointed 28 Oct 2013

RUDGE, Lee Anthony

Active
Woodlands, BristolBS32 4JT
Born August 1973
Director
Appointed 06 Apr 2018

BRADLEY, Nicholas Charles

Resigned
High Street, TauntonTA1 3PG
Born August 1974
Director
Appointed 28 Oct 2013
Resigned 28 Feb 2014

HILL, Martin

Resigned
Woodlands, BristolBS32 4JT
Born December 1947
Director
Appointed 06 Apr 2018
Resigned 07 May 2021

RUDGE, Lee Anthony

Resigned
Angel Crescent, BridgwaterTA6 3AL
Born August 1973
Director
Appointed 24 Oct 2013
Resigned 23 Oct 2017

SMITH, Elaine Susan

Resigned
High Street, TauntonTA1 3PG
Born April 1959
Director
Appointed 28 Oct 2013
Resigned 30 Sept 2014

SYKES, David John

Resigned
Woodlands, BristolBS32 4JT
Born January 1966
Director
Appointed 06 Apr 2018
Resigned 07 May 2021

TREMBATH, Christopher Richard

Resigned
Woodlands, BristolBS32 4JT
Born September 1961
Director
Appointed 06 Apr 2018
Resigned 07 May 2021

Persons with significant control

5

1 Active
4 Ceased
Woodlands, BristolBS32 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021

Mr Martin Hill

Ceased
Woodlands, BristolBS32 4JT
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Ceased 07 May 2021

Mr Christopher Richard Trembath

Ceased
Woodlands, BristolBS32 4JT
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Ceased 07 May 2021

Mr Lee Anthony Rudge

Ceased
Woodlands, BristolBS32 4JT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Ms Judith Anne Richardson

Ceased
Woodlands, BristolBS32 4JT
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Resolution
10 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Legacy
11 July 2019
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Resolution
30 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Incorporation Company
24 October 2013
NEWINCIncorporation