Background WavePink WaveYellow Wave

EDUCATION PLACEMENT GROUP LIMITED (09692304)

EDUCATION PLACEMENT GROUP LIMITED (09692304) is an active UK company. incorporated on 17 July 2015. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. EDUCATION PLACEMENT GROUP LIMITED has been registered for 10 years. Current directors include CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann and 1 others.

Company Number
09692304
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann, JONES, David Mark
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION PLACEMENT GROUP LIMITED

EDUCATION PLACEMENT GROUP LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. EDUCATION PLACEMENT GROUP LIMITED was registered 10 years ago.(SIC: 78109, 78200)

Status

active

Active since 10 years ago

Company No

09692304

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

STAR TOPCO LIMITED
From: 17 July 2015To: 17 October 2016
Contact
Address

2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Previous Addresses

, Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
From: 17 July 2015To: 8 September 2015
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Jul 18
Loan Secured
Mar 19
Director Left
Apr 19
Director Joined
Jul 19
Owner Exit
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Apr 21
Loan Secured
Aug 21
Funding Round
Sept 21
Loan Secured
Jul 22
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
6
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPEDDING, Katharine Irene

Active
Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 20 Jul 2021

CLARKE, Garry Paul

Active
Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

HARLEY, Julian Edward

Active
Thorncliffe Park, SheffieldS35 2PH
Born August 1957
Director
Appointed 24 Aug 2015

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 04 Nov 2016

JONES, David Mark

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1965
Director
Appointed 01 Jul 2019

CESENAS, Jose Jesus Rodriguez

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1973
Director
Appointed 17 Jul 2015
Resigned 04 Nov 2016

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

HARGRAVE, David Gerald Lancelot

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born January 1967
Director
Appointed 12 Feb 2020
Resigned 29 Aug 2024

KING, Robert Douglas

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1982
Director
Appointed 30 Jul 2015
Resigned 25 Jun 2020

MOYNIHAN, Timothy Eugene

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born February 1955
Director
Appointed 22 Nov 2017
Resigned 14 Jun 2018

NEEDLEY, Michael

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born August 1970
Director
Appointed 17 Jul 2015
Resigned 04 Nov 2016

Persons with significant control

4

1 Active
3 Ceased
Thorncliffe Park, SheffieldS35 2PH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2020
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jun 2020
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jun 2020
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

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