Background WavePink WaveYellow Wave

HB EDUCATION EBT LIMITED (10956220)

HB EDUCATION EBT LIMITED (10956220) is an active UK company. incorporated on 11 September 2017. with registered office in Ross-On-Wye. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HB EDUCATION EBT LIMITED has been registered for 8 years. Current directors include GRAFF, Nicole Sarah, JONES, Anthony Gerald.

Company Number
10956220
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
Alton Court, Ross-On-Wye, HR9 5GL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRAFF, Nicole Sarah, JONES, Anthony Gerald
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB EDUCATION EBT LIMITED

HB EDUCATION EBT LIMITED is an active company incorporated on 11 September 2017 with the registered office located in Ross-On-Wye. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HB EDUCATION EBT LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10956220

LTD Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

HOLIDAYBREAK EDUCATION EBT LIMITED
From: 11 September 2017To: 20 September 2018
Contact
Address

Alton Court Penyard Lane Ross-On-Wye, HR9 5GL,

Previous Addresses

3rd Floor 30 Millbank London SW1P 4DU United Kingdom
From: 11 September 2017To: 18 January 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAFF, Nicole Sarah

Active
Penyard Lane, Ross-On-WyeHR9 5GL
Born July 1989
Director
Appointed 28 Jan 2025

JONES, Anthony Gerald

Active
Penyard Lane, Ross-On-WyeHR9 5GL
Born August 1973
Director
Appointed 26 Mar 2020

CHURCHUS, Peter John

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born January 1954
Director
Appointed 14 Jan 2019
Resigned 01 Sept 2020

CLARK, Andrew James

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born March 1978
Director
Appointed 20 Sept 2022
Resigned 28 Jan 2025

CREIGHTON, Luke Taylor

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born February 1979
Director
Appointed 11 Feb 2021
Resigned 01 Jul 2022

CURRIE, Neil Allen

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born February 1965
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2021

FIRTH, John Gordon

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born June 1965
Director
Appointed 26 Sept 2019
Resigned 27 Apr 2020

HAYWARD, Carl Robert

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born May 1981
Director
Appointed 01 Jul 2020
Resigned 11 Feb 2021

MENON, Arjun Ajit

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born October 1981
Director
Appointed 04 Dec 2017
Resigned 14 Jan 2019

SANDERS, Richard

Resigned
30 Millbank, LondonSW1P 4DU
Born January 1970
Director
Appointed 11 Sept 2017
Resigned 04 Dec 2017

SLADEN, Perry

Resigned
30 Millbank, LondonSW1P 4DU
Born November 1960
Director
Appointed 11 Sept 2017
Resigned 04 Dec 2017

VED, Krupa Tejas

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born March 1989
Director
Appointed 04 Dec 2017
Resigned 14 Jan 2019

Persons with significant control

1

Penyard Lane, Ross-On-WyeHR9 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2019
AA01Change of Accounting Reference Date
Resolution
13 February 2019
RESOLUTIONSResolutions
Memorandum Articles
4 February 2019
MAMA
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 October 2018
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Resolution
11 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Incorporation Company
11 September 2017
NEWINCIncorporation