Background WavePink WaveYellow Wave

THE CONCENTRIC CURRICULUM LIMITED (11326133)

THE CONCENTRIC CURRICULUM LIMITED (11326133) is an active UK company. incorporated on 24 April 2018. with registered office in Chelmsford. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE CONCENTRIC CURRICULUM LIMITED has been registered for 7 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
11326133
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Education
Business Activity
Primary education
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
85200, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONCENTRIC CURRICULUM LIMITED

THE CONCENTRIC CURRICULUM LIMITED is an active company incorporated on 24 April 2018 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE CONCENTRIC CURRICULUM LIMITED was registered 7 years ago.(SIC: 85200, 85600)

Status

active

Active since 7 years ago

Company No

11326133

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

C/O Prince Accountancy, Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom
From: 24 April 2018To: 1 October 2020
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 30 Sept 2020

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

BARTON, Sarah Jane

Resigned
Sandford Street, LichfieldWS13 6QA
Born May 1987
Director
Appointed 24 Apr 2018
Resigned 30 Sept 2020

GREGORY, Anna Louise

Resigned
Sandford Street, LichfieldWS13 6QA
Born August 1973
Director
Appointed 24 Apr 2018
Resigned 30 Sept 2020

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 30 Sept 2020
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mrs Anna Louise Gregory

Ceased
Sandford Street, LichfieldWS13 6QA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2018
Ceased 30 Sept 2020

Mrs Sarah Jane Barton

Ceased
Sandford Street, LichfieldWS13 6QA
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2018
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
16 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Incorporation Company
24 April 2018
NEWINCIncorporation