Background WavePink WaveYellow Wave

NOW EDUCATION GROUP LIMITED (12214029)

NOW EDUCATION GROUP LIMITED (12214029) is an active UK company. incorporated on 18 September 2019. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NOW EDUCATION GROUP LIMITED has been registered for 6 years. Current directors include GALLIER, Lee Gary, WESTWORTH, Alexander Stuart.

Company Number
12214029
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
Tricorn House, Birmingham, B16 8TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GALLIER, Lee Gary, WESTWORTH, Alexander Stuart
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW EDUCATION GROUP LIMITED

NOW EDUCATION GROUP LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NOW EDUCATION GROUP LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12214029

LTD Company

Age

6 Years

Incorporated 18 September 2019

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 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Tricorn House Fairlawns Studio Ninth Floor, Hagley Road Birmingham, B16 8TP,

Previous Addresses

14th Floor Cobalt Square 83 Hagley Road Birmingham B16 8QG United Kingdom
From: 16 April 2024To: 5 September 2025
Pinnacle House Pinnacle House, 8 Harborne Road Birmingham B15 3AA England
From: 11 August 2022To: 16 April 2024
14th Floor Cobalt Square 83 Hagley Road Birmingham West Midlands B16 8QG England
From: 9 September 2020To: 11 August 2022
3rd Floor Pinnacle House 8 Harbourne Road Birmingham B15 3AA England
From: 18 September 2019To: 9 September 2020
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WESTWORTH, Emma Jayne

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Secretary
Appointed 26 Jul 2022

GALLIER, Lee Gary

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1981
Director
Appointed 01 Sept 2020

WESTWORTH, Alexander Stuart

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1980
Director
Appointed 18 Sept 2019

REDMAN, Lisa Bernadette

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Secretary
Appointed 26 Jul 2022
Resigned 19 Dec 2023

REDMAN, Gary Stephen

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 01 Sept 2020
Resigned 19 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
83 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Gary Stephen Redman

Ceased
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 19 Dec 2023

Mr Alexander Stuart Westworth

Ceased
83 Hagley Road, BirminghamB16 8QG
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 January 2025
MR05Certification of Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 January 2024
MAMA
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2019
NEWINCIncorporation