Background WavePink WaveYellow Wave

JUNIPER EDUCATION NEWCO LIMITED (13074148)

JUNIPER EDUCATION NEWCO LIMITED (13074148) is an active UK company. incorporated on 9 December 2020. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUNIPER EDUCATION NEWCO LIMITED has been registered for 5 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, HITCHCOCK, Simon John and 1 others.

Company Number
13074148
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FREED, Gavin Mark, HAIGH, Colin James, HITCHCOCK, Simon John, SCARTH, Christopher Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER EDUCATION NEWCO LIMITED

JUNIPER EDUCATION NEWCO LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUNIPER EDUCATION NEWCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13074148

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Capital Update
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 09 Dec 2020

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

HITCHCOCK, Simon John

Active
1 -3 College Hill, LondonEC4R 2RA
Born April 1974
Director
Appointed 09 Dec 2020

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 09 Dec 2020
Resigned 31 May 2022

Persons with significant control

1

County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Legacy
18 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 January 2021
SH19Statement of Capital
Legacy
18 January 2021
CAP-SSCAP-SS
Resolution
18 January 2021
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation