Background WavePink WaveYellow Wave

QUEEN STREET GROUP (11697262)

QUEEN STREET GROUP (11697262) is an active UK company. incorporated on 26 November 2018. with registered office in London. The company operates in the Education sector, engaged in educational support activities. QUEEN STREET GROUP has been registered for 7 years. Current directors include BENNETT, Sarah Eluned, BLUNDEN, Jen, Dr, PAINE, Cathie and 6 others.

Company Number
11697262
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 2018
Age
7 years
Address
Cet, London, WC2E 9JD
Industry Sector
Education
Business Activity
Educational support activities
Directors
BENNETT, Sarah Eluned, BLUNDEN, Jen, Dr, PAINE, Cathie, PERERA, Natalie, ROBINSON, Elizabeth Jane, TAYLOR, Steve, WALKER, Paul Simon, WEST, Elizabeth, WILKIE, Gary
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN STREET GROUP

QUEEN STREET GROUP is an active company incorporated on 26 November 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. QUEEN STREET GROUP was registered 7 years ago.(SIC: 85600)

Status

active

Active since 7 years ago

Company No

11697262

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Cet 67-69 Long Acre London, WC2E 9JD,

Previous Addresses

Cet 67-69 Long Acre Cet 67-69 Long Acre London WC2E 9JD England
From: 24 October 2025To: 14 November 2025
First Floor 10 Queen Street Place London EC4R 1BE England
From: 22 September 2020To: 24 October 2025
3 Sterndale Close Desborough Northants NN14 2XL England
From: 2 April 2020To: 22 September 2020
First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
From: 26 November 2018To: 2 April 2020
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

POPE, Roger

Active
67-69 Long Acre, LondonWC2E 9JD
Secretary
Appointed 01 Sept 2020

BENNETT, Sarah Eluned

Active
Woodpits Lane, OlneyMK46 5NE
Born January 1969
Director
Appointed 08 Nov 2023

BLUNDEN, Jen, Dr

Active
Threemilestone Industrial Estate, TruroTR4 9LD
Born May 1976
Director
Appointed 13 Nov 2024

PAINE, Cathie

Active
Henhurst Ridge, Burton-On-TrentDE13 9TQ
Born July 1970
Director
Appointed 02 Nov 2022

PERERA, Natalie

Active
Old School Place, CroydonCR0 4GB
Born November 1981
Director
Appointed 03 Nov 2021

ROBINSON, Elizabeth Jane

Active
Romberg Road, LondonSW17 8UB
Born March 1976
Director
Appointed 02 Nov 2022

TAYLOR, Steve

Active
Kingswood, BristolBS15 4JT
Born May 1971
Director
Appointed 26 Nov 2018

WALKER, Paul Simon

Active
Liverton, Newton AbbotTQ12 6JB
Born April 1977
Director
Appointed 02 Nov 2022

WEST, Elizabeth

Active
67-69 Long Acre, LondonWC2E 9JD
Born April 1970
Director
Appointed 13 Nov 2025

WILKIE, Gary

Active
Hartley Avenue, LondonE6 1NT
Born February 1966
Director
Appointed 13 Nov 2024

RICHARDSON, William, Dr

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 26 Nov 2018
Resigned 31 Aug 2020

BEAMISH, Simon

Resigned
Strood Academy, Carnation Road, KentME2 2SX
Born July 1977
Director
Appointed 26 Nov 2018
Resigned 31 Aug 2021

CAPSTICK, Nicholas Richard, Dr

Resigned
Plymouth Street, SwindonSN1 2LB
Born April 1960
Director
Appointed 26 Nov 2018
Resigned 01 Nov 2022

CARTER, Andrew Nicholas, Sir

Resigned
Menin Way, GarnhamGU9 8DY
Born July 1949
Director
Appointed 26 Nov 2018
Resigned 13 Nov 2024

CARTER, David Anthony, Sir

Resigned
Sicilian House, LondonWC1A 2QR
Born November 1959
Director
Appointed 01 Dec 2018
Resigned 03 Nov 2021

FRANCIS, Becky, Professor

Resigned
Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 03 Nov 2021
Resigned 13 Nov 2024

HACKWOOD, Rowena

Resigned
Hartley Brook Road, SheffieldS5 0JF
Born August 1972
Director
Appointed 01 Sept 2020
Resigned 13 Nov 2025

JORDAN, Marc Lowis Aron

Resigned
7 Sicilian Avenue, LondonWC1A 2QR
Born July 1955
Director
Appointed 26 Nov 2018
Resigned 13 Nov 2024

NICHOLAS, Elisabeth Anne Blanche

Resigned
LondonE1 8ER
Born September 1979
Director
Appointed 26 Nov 2018
Resigned 01 Dec 2019

OWEN, Diana

Resigned
5a The Ropewalk, NottinghamNG1 5DU
Born May 1964
Director
Appointed 26 Nov 2018
Resigned 03 Nov 2021

POWELL, Lesley Anne

Resigned
Traynor Way, PeterleeSR8 2RU
Born April 1966
Director
Appointed 03 Nov 2021
Resigned 19 May 2022

REGAN, Maura, Dame

Resigned
The Headlands, DarlingtonDL3 8RW
Born July 1957
Director
Appointed 03 Nov 2021
Resigned 31 Aug 2022

SMITH, Paul

Resigned
Lupus Street, LondonSW1V 3AT
Born November 1974
Director
Appointed 03 Nov 2021
Resigned 10 Sept 2023

WELLER, Nicholas John, Sir

Resigned
Trinity, West YorkshireBD5 0JD
Born October 1957
Director
Appointed 26 Nov 2018
Resigned 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Incorporation Company
26 November 2018
NEWINCIncorporation