Background WavePink WaveYellow Wave

THE EDUCATIONWISE GROUP LTD (10046290)

THE EDUCATIONWISE GROUP LTD (10046290) is an active UK company. incorporated on 7 March 2016. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. THE EDUCATIONWISE GROUP LTD has been registered for 10 years. Current directors include DEANE, Gavin Matthew, PALMER, Richard Geoffrey.

Company Number
10046290
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Engine Shed Approach Road, Bristol, BS1 6QH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DEANE, Gavin Matthew, PALMER, Richard Geoffrey
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDUCATIONWISE GROUP LTD

THE EDUCATIONWISE GROUP LTD is an active company incorporated on 7 March 2016 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE EDUCATIONWISE GROUP LTD was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10046290

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Engine Shed Approach Road Temple Meads Bristol, BS1 6QH,

Previous Addresses

24 Kinsale Road Whitchurch Bristol BS14 9HB United Kingdom
From: 7 March 2016To: 4 July 2023
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Mar 16
Company Founded
Mar 16
Funding Round
May 16
Director Joined
May 16
New Owner
Jul 17
Director Joined
Jul 17
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEANE, Gavin Matthew

Active
Approach Road, BristolBS1 6QH
Born July 1978
Director
Appointed 04 May 2016

PALMER, Richard Geoffrey

Active
Bathurst Road, NorwichNR2 2PP
Born November 1953
Director
Appointed 30 Jan 2024

BATCH, David James

Resigned
London Road, AttleboroughNR17 1BQ
Born August 1972
Director
Appointed 15 Mar 2022
Resigned 30 Jan 2024

BATES, Neil Ronald

Resigned
Grosvenor Road, BenfleetSS7 1NP
Born August 1963
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2025

DEANE, Joanne Marie

Resigned
Kinsale Road, BristolBS14 9HB
Born July 1979
Director
Appointed 14 Jul 2017
Resigned 15 Mar 2022

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 07 Mar 2016
Resigned 07 Mar 2016

Persons with significant control

3

2 Active
1 Ceased
Chelmsford Road, Hatfield HeathCM22 7BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2022

Mrs Joanne Marie Deane

Ceased
Kinsale Road, BristolBS14 9HB
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 15 Mar 2022

Mr Gavin Matthew Deane

Active
Approach Road, BristolBS1 6QH
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 April 2022
AA01Change of Accounting Reference Date
Resolution
1 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Incorporation Company
7 March 2016
NEWINCIncorporation