Background WavePink WaveYellow Wave

SCHOOL OF CIVIC EDUCATION (09958251)

SCHOOL OF CIVIC EDUCATION (09958251) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SCHOOL OF CIVIC EDUCATION has been registered for 10 years. Current directors include ALEXANDERSSON, Anders Sixten Georg Alex, LEVY, Marcia, LINDEMAN, Berit Nising and 2 others.

Company Number
09958251
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2016
Age
10 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALEXANDERSSON, Anders Sixten Georg Alex, LEVY, Marcia, LINDEMAN, Berit Nising, LLOYD, John Nicol Fortune, SOHLMAN, Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL OF CIVIC EDUCATION

SCHOOL OF CIVIC EDUCATION is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SCHOOL OF CIVIC EDUCATION was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09958251

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 19 January 2016

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 12 September 2025 (6 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 18 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

66 Prescot St London E1 8NN England
From: 6 December 2019To: 29 August 2024
202 Grangewood House Oakwood Hill Loughton IG10 3TZ United Kingdom
From: 19 January 2016To: 6 December 2019
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ALEXANDERSSON, Anders Sixten Georg Alex

Active
LondonE1W 9US
Born March 1954
Director
Appointed 07 Jul 2021

LEVY, Marcia

Active
LondonE1W 9US
Born September 1948
Director
Appointed 01 Jul 2017

LINDEMAN, Berit Nising

Active
LondonE1W 9US
Born August 1964
Director
Appointed 27 Apr 2023

LLOYD, John Nicol Fortune

Active
LondonE1W 9US
Born April 1946
Director
Appointed 19 Jan 2016

SOHLMAN, Michael

Active
LondonE1W 9US
Born May 1944
Director
Appointed 19 Jan 2016

BEMROSE, Christopher Clive

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born September 1955
Director
Appointed 19 Jan 2016
Resigned 09 Jul 2016

COKER, Christopher, Prof.

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born March 1953
Director
Appointed 19 Jan 2016
Resigned 16 Sept 2019

CONRAD, Leon Benedict Stefan

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born September 1965
Director
Appointed 19 Jan 2016
Resigned 04 Mar 2017

FREYTAG VON LORINGHOVEN, Arndt, Ambassador

Resigned
LondonE1W 9US
Born November 1956
Director
Appointed 19 Jan 2023
Resigned 15 Dec 2025

GATI, Toby

Resigned
LondonE1W 9US
Born July 1946
Director
Appointed 19 Jan 2016
Resigned 15 Dec 2025

HAMPSON, Keith

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born August 1943
Director
Appointed 19 Jan 2016
Resigned 01 Jul 2017

HOSKING, Geoffrey Alan

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born April 1942
Director
Appointed 19 Jan 2016
Resigned 01 Jul 2017

KRASTEV, Ivan Iotov

Resigned
LondonE1W 9US
Born January 1965
Director
Appointed 19 Jan 2016
Resigned 15 Dec 2025

LEIGH, Michael, Sir

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born February 1948
Director
Appointed 18 Jul 2016
Resigned 08 Dec 2018

MILLER, Elizabeth

Resigned
LondonE1W 9US
Born June 1947
Director
Appointed 14 Dec 2019
Resigned 15 Dec 2025

NEMIROVSKAYA, Elena

Resigned
LondonE1 8NN
Born November 1939
Director
Appointed 08 Dec 2018
Resigned 07 Jul 2021

NEMIROVSKAYA, Elena

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born November 1939
Director
Appointed 19 Jan 2016
Resigned 04 Mar 2017

NYBERG, Rene

Resigned
LondonE1W 9US
Born February 1946
Director
Appointed 19 Jan 2016
Resigned 15 Dec 2025

O'DONNELL, Francis, Lord O'Donnell Of Fingal

Resigned
LondonE1W 9US
Born March 1954
Director
Appointed 17 Oct 2019
Resigned 31 Dec 2025

SENOKOSOV, Yuri

Resigned
Oakwood Hill, LoughtonIG10 3TZ
Born April 1938
Director
Appointed 19 Jan 2016
Resigned 04 Mar 2017

SKIDELSKY, Robert Jacob Alexander

Resigned
LondonE1 8NN
Born April 1939
Director
Appointed 19 Jan 2016
Resigned 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Memorandum Articles
29 June 2017
MAMA
Resolution
21 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2017
CC04CC04
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Incorporation Company
19 January 2016
NEWINCIncorporation