Background WavePink WaveYellow Wave

ARBOR EDUCATION PARTNERS GROUP LTD (09678031)

ARBOR EDUCATION PARTNERS GROUP LTD (09678031) is an active UK company. incorporated on 9 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARBOR EDUCATION PARTNERS GROUP LTD has been registered for 10 years.

Company Number
09678031
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
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
A

ARBOR EDUCATION PARTNERS GROUP LTD

ARBOR EDUCATION PARTNERS GROUP LTD is an active company incorporated on 9 July 2015 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. ARBOR EDUCATION PARTNERS GROUP LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09678031

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 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

8 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ United Kingdom
From: 12 May 2023To: 19 May 2025
3rd Floor 80 Old Street London EC1V 9HU United Kingdom
From: 9 June 2022To: 12 May 2023
White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England
From: 4 July 2019To: 9 June 2022
195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England
From: 4 July 2019To: 4 July 2019
13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 5 April 2017To: 4 July 2019
Unit 3 1st Floor North Cavendish House Edgware HA8 5AW United Kingdom
From: 9 July 2015To: 5 April 2017
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Funding Round
May 17
Funding Round
May 17
Share Issue
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Jun 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Director Joined
Jan 19
New Owner
May 19
Director Joined
May 19
Funding Round
Jun 19
Loan Secured
Dec 19
Director Left
Apr 20
Funding Round
May 20
Funding Round
Dec 20
Funding Round
Dec 20
Loan Cleared
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Feb 21
Director Left
Aug 21
Director Left
Nov 25
Loan Cleared
Dec 25
9
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2020
SH10Notice of Particulars of Variation
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Second Filing Of Confirmation Statement With Made Up Date
18 September 2020
RP04CS01RP04CS01
Memorandum Articles
14 September 2020
MAMA
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2020
AA01Change of Accounting Reference Date
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 May 2017
RP04AP01RP04AP01
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2016
AA01Change of Accounting Reference Date
Resolution
19 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Incorporation Company
9 July 2015
NEWINCIncorporation