Background WavePink WaveYellow Wave

GREENWOOD PLACE LIMITED (10579996)

GREENWOOD PLACE LIMITED (10579996) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. GREENWOOD PLACE LIMITED has been registered for 9 years. Current directors include BRASSEY, Louisa Lucille Henrietta, EASTMOND, Rebecca, FLETCHER, Daniel Paul and 1 others.

Company Number
10579996
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Third Floor, West Wing Somerset House, London, WC2R 1LA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRASSEY, Louisa Lucille Henrietta, EASTMOND, Rebecca, FLETCHER, Daniel Paul, PALACIOS, Luis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOOD PLACE LIMITED

GREENWOOD PLACE LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. GREENWOOD PLACE LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10579996

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Third Floor, West Wing Somerset House Strand London, WC2R 1LA,

Previous Addresses

21-27 Lambs Conduit Street London WC1N 3GS England
From: 2 February 2017To: 6 June 2017
Suite 26, Century Building Brunswick Business Park Liverpool L3 4BJ England
From: 24 January 2017To: 2 February 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Sept 17
Director Joined
Dec 17
Funding Round
Dec 17
Share Issue
Jan 18
New Owner
Jan 18
Director Joined
Oct 18
Director Joined
Apr 20
Capital Reduction
Aug 25
Share Buyback
Aug 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRASSEY, Louisa Lucille Henrietta

Active
Somerset House, LondonWC2R 1LA
Born May 1986
Director
Appointed 26 Mar 2020

EASTMOND, Rebecca

Active
Somerset House, LondonWC2R 1LA
Born June 1973
Director
Appointed 30 Jan 2017

FLETCHER, Daniel Paul

Active
Somerset House, LondonWC2R 1LA
Born March 1956
Director
Appointed 17 Oct 2018

PALACIOS, Luis

Active
Quai Gustave Ador, Geneva 1207
Born February 1957
Director
Appointed 19 Dec 2017

WALKER, Denise Anne

Resigned
Brunswick Business Park, LiverpoolL3 4BJ
Born August 1956
Director
Appointed 24 Jan 2017
Resigned 30 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Eastmond

Active
Somerset House, LondonWC2R 1LA
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2017

Ms Denise Anne Walker

Ceased
Somerset House, LondonWC2R 1LA
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Jan 2017
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
1 September 2025
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
1 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 August 2025
SH06Cancellation of Shares
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Capital Name Of Class Of Shares
28 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Statement Of Companys Objects
26 April 2021
CC04CC04
Resolution
6 April 2021
RESOLUTIONSResolutions
Memorandum Articles
6 April 2021
MAMA
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Legacy
3 April 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2018
CC04CC04
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Incorporation Company
24 January 2017
NEWINCIncorporation