Background WavePink WaveYellow Wave

JUNIPER EDUCATION GROUP LIMITED (11851234)

JUNIPER EDUCATION GROUP LIMITED (11851234) is an active UK company. incorporated on 27 February 2019. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUNIPER EDUCATION GROUP LIMITED has been registered for 7 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, HITCHCOCK, Simon John and 3 others.

Company Number
11851234
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FREED, Gavin Mark, HAIGH, Colin James, HITCHCOCK, Simon John, MARTIN, Peter John, SCARTH, Christopher Stuart, SQUIER, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER EDUCATION GROUP LIMITED

JUNIPER EDUCATION GROUP LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUNIPER EDUCATION GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11851234

LTD Company

Age

7 Years

Incorporated 27 February 2019

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 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

ECLAIR TOPCO LIMITED
From: 27 February 2019To: 3 May 2019
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

4 County Place Chelmsford CM2 0RE England
From: 5 March 2020To: 7 August 2020
1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 27 February 2019To: 5 March 2020
Timeline

70 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Dec 19
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Loan Secured
Jan 21
Capital Reduction
Jan 21
Share Buyback
Jan 21
Share Buyback
Apr 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Funding Round
Jul 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Funding Round
Nov 21
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Funding Round
Mar 23
Director Joined
Jun 23
Funding Round
Jul 23
Director Left
Sept 23
Capital Reduction
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Funding Round
Aug 24
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Share Buyback
Nov 25
Capital Reduction
Mar 26
Funding Round
Mar 26
Capital Reduction
Apr 26
57
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 03 May 2019

HAIGH, Colin James

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

HITCHCOCK, Simon John

Active
2nd Floor, 1-3 College Hill, LondonEC4R 2RA
Born April 1974
Director
Appointed 27 Feb 2019

MARTIN, Peter John

Active
County Place, ChelmsfordCM2 0RE
Born October 1957
Director
Appointed 20 Jun 2019

SCARTH, Christopher Stuart

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

SQUIER, Martin

Active
1-3 College Hill, LondonEC4R 2RA
Born May 1982
Director
Appointed 19 Mar 2024

ALLSOPP, Stuart Ian

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1972
Director
Appointed 14 Apr 2020
Resigned 16 May 2023

BIBBY, Michael Andrew Asa

Resigned
County Place, ChelmsfordCM2 0RE
Born June 1963
Director
Appointed 03 May 2019
Resigned 31 Jul 2020

RANDHAWA, Manprit Singh

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

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

107

Capital Cancellation Shares
9 April 2026
SH06Cancellation of Shares
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
4 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 March 2025
SH06Cancellation of Shares
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
20 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Cancellation Shares
9 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Capital Cancellation Shares
20 September 2023
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Resolution
20 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
8 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Capital Cancellation Shares
24 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
28 February 2022
SH06Cancellation of Shares
Resolution
21 February 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
19 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2021
SH06Cancellation of Shares
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Capital Name Of Class Of Shares
8 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Resolution
17 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
19 July 2019
RP04AP01RP04AP01
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Resolution
3 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Incorporation Company
27 February 2019
NEWINCIncorporation