Background WavePink WaveYellow Wave

NOW EDUCATION CARDIFF LIMITED (12267436)

NOW EDUCATION CARDIFF LIMITED (12267436) is an active UK company. incorporated on 17 October 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 CARDIFF LIMITED has been registered for 6 years. Current directors include AMRUTH, Kirsty Louise, GALLIER, Lee Gary, WESTWORTH, Alexander Stuart and 1 others.

Company Number
12267436
Status
active
Type
ltd
Incorporated
17 October 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
AMRUTH, Kirsty Louise, GALLIER, Lee Gary, WESTWORTH, Alexander Stuart, WESTWORTH, Emma Jayne
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW EDUCATION CARDIFF LIMITED

NOW EDUCATION CARDIFF LIMITED is an active company incorporated on 17 October 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 CARDIFF LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12267436

LTD Company

Age

6 Years

Incorporated 17 October 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 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 United Kingdom
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
8 Harborne Road 3rd Floor Pinnacle House Birmingham B15 3AA United Kingdom
From: 17 October 2019To: 9 September 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AMRUTH, Kirsty Louise

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1988
Director
Appointed 15 Jan 2020

GALLIER, Lee Gary

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1981
Director
Appointed 15 Dec 2023

WESTWORTH, Alexander Stuart

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1980
Director
Appointed 15 Dec 2023

WESTWORTH, Emma Jayne

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born August 1982
Director
Appointed 15 Dec 2023

MORRISH, Luke

Resigned
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born August 1987
Director
Appointed 15 Jan 2020
Resigned 23 Oct 2025

REDMAN, Gary Stephen

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 17 Oct 2019
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Fairlawns Studio Ninth Floor, BirminghamB16 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Mr Gary Stephen Redman

Ceased
83 Hagley Road, BirminghamB16 8QG
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Resolution
22 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
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 Small
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of 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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
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 Extended
17 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Incorporation Company
17 October 2019
NEWINCIncorporation