Background WavePink WaveYellow Wave

NOW EDUCATION NWM LIMITED (13057239)

NOW EDUCATION NWM LIMITED (13057239) is an active UK company. incorporated on 2 December 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 NWM LIMITED has been registered for 5 years. Current directors include DONNELLY, Rebecca Louise, GALLIER, Lee Gary, WESTWORTH, Alexander Stuart and 1 others.

Company Number
13057239
Status
active
Type
ltd
Incorporated
2 December 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
DONNELLY, Rebecca 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 NWM LIMITED

NOW EDUCATION NWM LIMITED is an active company incorporated on 2 December 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 NWM LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

13057239

LTD Company

Age

5 Years

Incorporated 2 December 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

14 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 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 Pinnacle House, 8 Harborne Road Birmingham B15 3AA United Kingdom
From: 11 August 2022To: 16 April 2024
83 Hagley Road 14th Floor Birmingham West Midlands B16 8QG United Kingdom
From: 2 December 2020To: 11 August 2022
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DONNELLY, Rebecca Louise

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born May 1977
Director
Appointed 13 Jul 2021

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

ARMITAGE-TRUMAN, Claire

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born July 1979
Director
Appointed 02 Dec 2020
Resigned 17 Nov 2022

REDMAN, Gary Stephen

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 02 Dec 2020
Resigned 19 Dec 2023

Persons with significant control

1

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 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

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
30 April 2025
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 Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Resolution
12 January 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
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 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
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
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
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
10 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Incorporation Company
2 December 2020
NEWINCIncorporation