Background WavePink WaveYellow Wave

OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD (11453284)

OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD (11453284) is an active UK company. incorporated on 6 July 2018. with registered office in Camberley. The company operates in the Education sector, engaged in other education n.e.c.. OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD has been registered for 7 years. Current directors include ZHOU, Linlin.

Company Number
11453284
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
Four Winds Old Guildford Road, Camberley, GU16 6PG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ZHOU, Linlin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD

OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD is an active company incorporated on 6 July 2018 with the registered office located in Camberley. The company operates in the Education sector, specifically engaged in other education n.e.c.. OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11453284

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CHILDBASE PARTNERSHIP INTERNATIONAL LIMITED
From: 22 October 2018To: 1 October 2025
SNRDCO 3292 LIMITED
From: 6 July 2018To: 22 October 2018
Contact
Address

Four Winds Old Guildford Road Frimley Green Camberley, GU16 6PG,

Previous Addresses

Kingston House Northampton Road Newport Pagnell MK16 8NJ England
From: 22 October 2018To: 5 April 2023
One Fleet Place London EC4M 7WS England
From: 6 July 2018To: 22 October 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
New Owner
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ZHOU, Linlin

Active
Frimley Green, CamberleyGU16 6PG
Born September 1995
Director
Appointed 25 Oct 2018

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Jul 2018
Resigned 22 Oct 2018

COX, Peter Charles

Resigned
LondonEC4M 7WS
Born January 1956
Director
Appointed 06 Jul 2018
Resigned 22 Oct 2018

GOODALL, Beverley

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born October 1971
Director
Appointed 30 Jun 2019
Resigned 15 Oct 2019

MEAD-HERBERT, Virginia

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born November 1960
Director
Appointed 25 Oct 2018
Resigned 30 Jun 2019

THOMPSON, Michael Anthony Norcott

Resigned
Old Guildford Road, CamberleyGU16 6PG
Born January 1962
Director
Appointed 22 Oct 2018
Resigned 10 Sept 2025

ZHOU, Jianwei

Resigned
Frimley Green, CamberleyGU16 6PG
Born March 1965
Director
Appointed 25 Oct 2018
Resigned 10 Sept 2025

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 06 Jul 2018
Resigned 22 Oct 2018

Persons with significant control

5

2 Active
3 Ceased
Avonmore Gardens, LondonW14 8RU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Sept 2025

Miss Linlin Zhou

Active
Avonmore Gardens, LondonW14 8RU
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2025
Frimley Green, CamberleyGU16 6PG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2018
Ceased 10 Sept 2025
Northampton Road, Newport PagnellMK16 8NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 10 Sept 2025
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Resolution
22 October 2018
RESOLUTIONSResolutions
Incorporation Company
6 July 2018
NEWINCIncorporation