Background WavePink WaveYellow Wave

EDUCATION BUYING GROUP LTD (13534559)

EDUCATION BUYING GROUP LTD (13534559) is an active UK company. incorporated on 28 July 2021. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. EDUCATION BUYING GROUP LTD has been registered for 4 years. Current directors include EASUN, Claire Jane, WILLIAMSON, Jennifer Louise, ST BARTHOLOMEW’S CE MULTI ACADEMY TRUST and 3 others.

Company Number
13534559
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2021
Age
4 years
Address
C/O The Gate, Cardiff, CF24 3JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EASUN, Claire Jane, WILLIAMSON, Jennifer Louise, ST BARTHOLOMEW’S CE MULTI ACADEMY TRUST, ST RALPH SHERWIN CATHOLIC MULTI ACADEMY TRUST, ST. GABRIEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST, THE DIOCESE OF WESTMINSTER ACADEMY TRUST
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION BUYING GROUP LTD

EDUCATION BUYING GROUP LTD is an active company incorporated on 28 July 2021 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. EDUCATION BUYING GROUP LTD was registered 4 years ago.(SIC: 74909, 82990)

Status

active

Active since 4 years ago

Company No

13534559

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

C/O The Gate Keppoch Street Cardiff, CF24 3JW,

Previous Addresses

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom
From: 28 July 2021To: 23 August 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

EASUN, Claire Jane

Active
Keppoch Street, CardiffCF24 3JW
Secretary
Appointed 28 Jul 2021

EASUN, Claire Jane

Active
Keppoch Street, CardiffCF24 3JW
Born February 1981
Director
Appointed 02 Sept 2021

WILLIAMSON, Jennifer Louise

Active
Keppoch Street, CardiffCF24 3JW
Born September 1971
Director
Appointed 02 Sept 2021

ST BARTHOLOMEW’S CE MULTI ACADEMY TRUST

Active
Sedgley Road, WolverhamptonWV4 5LG
Corporate director
Appointed 11 Nov 2025

ST RALPH SHERWIN CATHOLIC MULTI ACADEMY TRUST

Active
Mansfield Road, DerbyDE1 3TQ
Corporate director
Appointed 28 Jan 2022

ST. GABRIEL THE ARCHANGEL CATHOLIC MULTI-ACADEMY TRUST

Active
Station Road, CheadleST10 1LH
Corporate director
Appointed 28 Jan 2022

THE DIOCESE OF WESTMINSTER ACADEMY TRUST

Active
125 Waxwell Lane, PinnerHA5 3EP
Corporate director
Appointed 28 Jan 2022

CAMOLETTO, Paolo Stefano

Resigned
15th Floor, LondonEC3A 7BA
Born September 1969
Director
Appointed 28 Jul 2021
Resigned 02 Sept 2021

KISSICK, Robert William

Resigned
15th Floor, LondonEC3A 7BA
Born October 1980
Director
Appointed 28 Jul 2021
Resigned 02 Sept 2021

Persons with significant control

6

St Bartholomew's Ce Multi Academy Trust

Active
Sedgley Road, WolverhamptonWV4 5LG

Nature of Control

Significant influence or control
Notified 11 Nov 2025
Station Road, CheadleST10 1LH

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2022
Mansfield Road, DerbyDE1 3TQ

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2022
125 Waxwell Lane, PinnerHA5 3EP

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2022
The Gate, CardiffCF24 3JW

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2021
46 Francis Street, LondonSW1P 1QN

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
12 November 2025
AP02Appointment of Corporate Director
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 October 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
1 February 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
1 February 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
1 February 2022
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2021
NEWINCIncorporation