Background WavePink WaveYellow Wave

JUNIPER EDUCATION SERVICES LIMITED (12004688)

JUNIPER EDUCATION SERVICES LIMITED (12004688) is an active UK company. incorporated on 20 May 2019. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. JUNIPER EDUCATION SERVICES LIMITED has been registered for 6 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
12004688
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER EDUCATION SERVICES LIMITED

JUNIPER EDUCATION SERVICES LIMITED is an active company incorporated on 20 May 2019 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JUNIPER EDUCATION SERVICES LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12004688

LTD Company

Age

6 Years

Incorporated 20 May 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 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
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
4 County Place Chelmsford CM2 0RE England
From: 5 March 2020To: 5 March 2020
1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 20 May 2019To: 5 March 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FREED, Gavin Mark

Active
Brettenham House, LondonWC2E 7EN
Born July 1970
Director
Appointed 20 May 2019

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

BIBBY, Michael Andrew Asa

Resigned
Brettenham House, LondonWC2E 7EN
Born June 1963
Director
Appointed 20 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

Brettenham House, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Incorporation Company
20 May 2019
NEWINCIncorporation