Background WavePink WaveYellow Wave

CONCEPT EDUCATION HOLDINGS LIMITED (11643859)

CONCEPT EDUCATION HOLDINGS LIMITED (11643859) is an active UK company. incorporated on 26 October 2018. with registered office in Ascot. The company operates in the Education sector, engaged in general secondary education. CONCEPT EDUCATION HOLDINGS LIMITED has been registered for 7 years. Current directors include DICKINSON, Harry Anthony Hayama, DICKINSON, Hugh Anthony Hayama, FERN, Stephen James and 6 others.

Company Number
11643859
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
The Marist School Kings Road, Ascot, SL5 7PS
Industry Sector
Education
Business Activity
General secondary education
Directors
DICKINSON, Harry Anthony Hayama, DICKINSON, Hugh Anthony Hayama, FERN, Stephen James, HALL, James William, KACHRA, Alykhan, MA, Isabella Tsz Hei, ORR-EWING, William Robert, STEPHEN, George Martin, Doctor, STEPHEN, Jennifer Elaine
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT EDUCATION HOLDINGS LIMITED

CONCEPT EDUCATION HOLDINGS LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Ascot. The company operates in the Education sector, specifically engaged in general secondary education. CONCEPT EDUCATION HOLDINGS LIMITED was registered 7 years ago.(SIC: 85310)

Status

active

Active since 7 years ago

Company No

11643859

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Marist School Kings Road Sunninghill Ascot, SL5 7PS,

Previous Addresses

57 Boston Gardens Brentford Middlesex TW8 9LR United Kingdom
From: 26 October 2018To: 6 February 2025
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Dec 21
Funding Round
Feb 22
Share Issue
Feb 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Dec 23
Funding Round
Feb 25
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
4
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

DICKINSON, Harry Anthony Hayama

Active
Royal Exchange, LondonEC3V 3DG
Born July 1976
Director
Appointed 01 Dec 2020

DICKINSON, Hugh Anthony Hayama

Active
Boston Gardens, BrentfordTW8 9LR
Born December 1978
Director
Appointed 26 Oct 2018

FERN, Stephen James

Active
Meadow Lane, NottinghamNG2 3HE
Born March 1979
Director
Appointed 01 Dec 2020

HALL, James William

Active
Eastcastle Street, LondonW1W 8DW
Born October 1975
Director
Appointed 01 Dec 2021

KACHRA, Alykhan

Active
Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born November 1986
Director
Appointed 01 Dec 2020

MA, Isabella Tsz Hei

Active
Landmark, Hong Kong City
Born March 1990
Director
Appointed 05 Oct 2023

ORR-EWING, William Robert

Active
Blythe Road, LondonW14 0HW
Born March 1985
Director
Appointed 01 Dec 2020

STEPHEN, George Martin, Doctor

Active
Holt Road, HoltNR25 7QN
Born July 1949
Director
Appointed 01 Dec 2020

STEPHEN, Jennifer Elaine

Active
Kings Road, AscotSL5 7PS
Born July 1950
Director
Appointed 30 Nov 2022

OGILVY-STUART, Jessica Mary Therese, Dr

Resigned
Boston Gardens, BrentfordTW8 9LR
Born March 1971
Director
Appointed 24 May 2022
Resigned 19 May 2023

Persons with significant control

7

4 Active
3 Ceased

Mr Philip Mark Carlton

Active
Don Street, St HellierJE2 4TR
Born August 1969

Nature of Control

Significant influence or control as trust
Notified 15 Sept 2025

Ms Sarah Jayne Weaver

Active
Don Street, St HellierJE2 4TR
Born October 1967

Nature of Control

Significant influence or control as trust
Notified 24 Jun 2025

Mr Richard Mark Joynt

Active
Don Street, St HellierJE2 4TR
Born January 1973

Nature of Control

Significant influence or control as trust
Notified 24 Jun 2025

Mr Martin John Hall

Ceased
Don Street, JerseyJE2 4TR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2023
Ceased 24 Jun 2025

Ace Century Holdings Limited

Ceased
Wickhams Cay Ii, Road TownVG1110

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2022
Ceased 24 May 2022

Ms Naomi Julia La Boutillier

Active
Don Street, St Helier
Born December 1976

Nature of Control

Significant influence or control
Notified 24 May 2022

Mr Hugh Anthony Hayama Dickinson

Ceased
Boston Gardens, BrentfordTW8 9LR
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Incorporation Company
26 October 2018
NEWINCIncorporation