Background WavePink WaveYellow Wave

PINC EDUCATION LTD (12330706)

PINC EDUCATION LTD (12330706) is an active UK company. incorporated on 25 November 2019. with registered office in Buxton. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. PINC EDUCATION LTD has been registered for 6 years. Current directors include ALBERTI, Lisa Victoria, BEEVERS, James.

Company Number
12330706
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Norfolk House, Buxton, SK17 6PU
Industry Sector
Education
Business Activity
General secondary education
Directors
ALBERTI, Lisa Victoria, BEEVERS, James
SIC Codes
85310, 85410, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINC EDUCATION LTD

PINC EDUCATION LTD is an active company incorporated on 25 November 2019 with the registered office located in Buxton. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. PINC EDUCATION LTD was registered 6 years ago.(SIC: 85310, 85410, 85520)

Status

active

Active since 6 years ago

Company No

12330706

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Norfolk House Hardwick Square North Buxton, SK17 6PU,

Previous Addresses

Beacon Lodge Nether Alderley Macclesfield Cheshire SK10 4UB United Kingdom
From: 25 November 2019To: 17 October 2022
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 21
Funding Round
May 21
New Owner
Dec 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALBERTI, Lisa Victoria

Active
Hardwick Square North, BuxtonSK17 6PU
Born May 1977
Director
Appointed 25 Nov 2019

BEEVERS, James

Active
Hardwick Square North, BuxtonSK17 6PU
Born July 1982
Director
Appointed 01 Sept 2020

Persons with significant control

2

Mr James Beevers

Active
Hardwick Square North, BuxtonSK17 6PU
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021

Ms Lisa Victoria Alberti

Active
Hardwick Square North, BuxtonSK17 6PU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Memorandum Articles
10 January 2025
MAMA
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Memorandum Articles
6 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Incorporation Company
25 November 2019
NEWINCIncorporation