Background WavePink WaveYellow Wave

MCG EDUCATION LIMITED (10484170)

MCG EDUCATION LIMITED (10484170) is an active UK company. incorporated on 17 November 2016. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MCG EDUCATION LIMITED has been registered for 9 years. Current directors include GARRARD, Ford.

Company Number
10484170
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GARRARD, Ford
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCG EDUCATION LIMITED

MCG EDUCATION LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MCG EDUCATION LIMITED was registered 9 years ago.(SIC: 78200)

Status

active

Active since 9 years ago

Company No

10484170

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MCGINLEY EDUCATION LTD
From: 17 November 2016To: 27 May 2020
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford Herts WD17 1DB United Kingdom
From: 17 November 2016To: 29 January 2026
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Jun 17
Director Joined
Sept 17
Loan Secured
Oct 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Loan Secured
May 19
Director Left
Sept 19
Director Joined
Sept 20
Owner Exit
Oct 21
Owner Exit
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARRARD, Ford

Active
WatfordWD17 1DB
Born March 1983
Director
Appointed 31 Jul 2023

HENDERSON, James Grant

Resigned
WatfordWD17 1DB
Born February 1978
Director
Appointed 15 Sept 2020
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
WatfordWD17 1DB
Born January 1984
Director
Appointed 09 Jan 2017
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
WatfordWD17 1DB
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MASSEY, Paul

Resigned
WatfordWD17 1DB
Born May 1977
Director
Appointed 20 Sept 2017
Resigned 30 Sept 2019

MCGINLEY, Colm John

Resigned
WatfordWD17 1DB
Born July 1982
Director
Appointed 17 Nov 2016
Resigned 20 Jun 2023

SAVAGE, Ian David

Resigned
WatfordWD17 1DB
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 18 Nov 2021

Mr Colm John Mcginley

Ceased
WatfordWD17 1DB
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 June 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Incorporation Company
17 November 2016
NEWINCIncorporation