Background WavePink WaveYellow Wave

NOW EDUCATION SOUTH EAST LIMITED (12826103)

NOW EDUCATION SOUTH EAST LIMITED (12826103) is an active UK company. incorporated on 20 August 2020. 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 SOUTH EAST LIMITED has been registered for 5 years. Current directors include GALLIER, Lee Gary, WESTWORTH, Alexander Stuart, WESTWORTH, Emma Jayne.

Company Number
12826103
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 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, WESTWORTH, Emma Jayne
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW EDUCATION SOUTH EAST LIMITED

NOW EDUCATION SOUTH EAST LIMITED is an active company incorporated on 20 August 2020 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 SOUTH EAST LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

12826103

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

27 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 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 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 United Kingdom
From: 20 August 2020To: 11 August 2022
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Apr 23
Funding Round
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Director Left
Apr 24
Director Left
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

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

BLAKE, Katherine

Resigned
83 Hagley Road, BirminghamB16 8QG
Born August 1996
Director
Appointed 22 Nov 2023
Resigned 14 May 2024

KANIA, Nick

Resigned
83 Hagley Road, BirminghamB16 8QG
Born June 1983
Director
Appointed 22 Nov 2023
Resigned 11 Oct 2024

KELLY, Cherie

Resigned
83 Hagley Road, BirminghamB16 8QG
Born August 1985
Director
Appointed 22 Nov 2023
Resigned 21 Mar 2024

MILLS, Alistair

Resigned
83 Hagley Road, BirminghamB16 8QG
Born November 1982
Director
Appointed 22 Nov 2023
Resigned 17 Jun 2024

REDMAN, Gary Stephen

Resigned
8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 20 Aug 2020
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 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 20 Apr 2023

Mr Gary Stephen Redman

Ceased
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
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 20 Aug 2020
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
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
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
29 June 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Incorporation Company
20 August 2020
NEWINCIncorporation