Background WavePink WaveYellow Wave

THE CURRICULUM SUPPORT COMPANY LIMITED (10476146)

THE CURRICULUM SUPPORT COMPANY LIMITED (10476146) is an active UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE CURRICULUM SUPPORT COMPANY LIMITED has been registered for 9 years. Current directors include BENEDIKT, Chaim.

Company Number
10476146
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
99 Geldeston Road, London, E5 8RS
Industry Sector
Education
Business Activity
Educational support activities
Directors
BENEDIKT, Chaim
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CURRICULUM SUPPORT COMPANY LIMITED

THE CURRICULUM SUPPORT COMPANY LIMITED is an active company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE CURRICULUM SUPPORT COMPANY LIMITED was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10476146

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

99 Geldeston Road London, E5 8RS,

Previous Addresses

57 Hillside Road London N15 6LU England
From: 14 November 2016To: 17 November 2020
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 22
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHBART, Eric

Active
Geldeston Road, LondonE5 8RS
Secretary
Appointed 01 Nov 2024

BENEDIKT, Chaim

Active
Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 06 Mar 2024

GELDZAHLER, Reizel

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 05 Nov 2020
Resigned 28 Aug 2023

ROTHBART, Eric

Resigned
Geldeston Road, LondonE5 8RS
Born July 1987
Director
Appointed 14 Nov 2016
Resigned 01 Nov 2024

ROTHBART, Miriam

Resigned
LondonN15 6LU
Born September 1986
Director
Appointed 14 Nov 2016
Resigned 05 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Miriam Rothbart

Ceased
LondonN15 6LU
Born September 1986

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Ceased 05 Mar 2024

Mr Chaim Benedikt

Active
Geldeston Road, LondonE5 8RS
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016

Mr Eric Rothbart

Active
LondonN15 6LU
Born July 1987

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Incorporation Company
14 November 2016
NEWINCIncorporation