Background WavePink WaveYellow Wave

SUPPORTING EDUCATION GROUP LIMITED (08886715)

SUPPORTING EDUCATION GROUP LIMITED (08886715) is an active UK company. incorporated on 11 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUPPORTING EDUCATION GROUP LIMITED has been registered for 12 years.

Company Number
08886715
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 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
S

SUPPORTING EDUCATION GROUP LIMITED

SUPPORTING EDUCATION GROUP LIMITED is an active company incorporated on 11 February 2014 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. SUPPORTING EDUCATION GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08886715

LTD Company

Age

12 Years

Incorporated 11 February 2014

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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ARTHUR BIDCO LIMITED
From: 29 April 2014To: 1 October 2018
DE FACTO 2094 LIMITED
From: 11 February 2014To: 29 April 2014
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: 28 May 2014To: 22 June 2022
Juxon House 100 St Pauls Churchyard London EC4M 8BU England
From: 30 April 2014To: 28 May 2014
10 Snow Hill London EC1A 2AL England
From: 11 February 2014To: 30 April 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
May 16
Director Left
Apr 17
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Feb 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
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 Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Resolution
8 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
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 No Updates
13 March 2021
CS01Confirmation Statement
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
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Resolution
1 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
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
Change Account Reference Date Company Current Shortened
28 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Resolution
28 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2014
NEWINCIncorporation