Background WavePink WaveYellow Wave

BLAZING STARS EDUCATION LIMITED (13692113)

BLAZING STARS EDUCATION LIMITED (13692113) is an active UK company. incorporated on 20 October 2021. with registered office in Cheadle. The company operates in the Education sector, engaged in other education n.e.c.. BLAZING STARS EDUCATION LIMITED has been registered for 4 years. Current directors include FOGLIO, Alfred Louis, SAMMONDS, Catherine Ann, SIMMONS, Linda.

Company Number
13692113
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
Hobart House 3 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FOGLIO, Alfred Louis, SAMMONDS, Catherine Ann, SIMMONS, Linda
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZING STARS EDUCATION LIMITED

BLAZING STARS EDUCATION LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Cheadle. The company operates in the Education sector, specifically engaged in other education n.e.c.. BLAZING STARS EDUCATION LIMITED was registered 4 years ago.(SIC: 85590)

Status

active

Active since 4 years ago

Company No

13692113

LTD Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EDUC8 THERAPEUTIC EDUCATION LIMITED
From: 20 October 2021To: 11 March 2024
Contact
Address

Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

1 Stuart Road Bredbury Stockport SK6 2SR England
From: 20 October 2021To: 3 January 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Owner Exit
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOGLIO, Alfred Louis

Active
3 Oakwater Avenue, CheadleSK8 3SR
Born October 1970
Director
Appointed 08 Jul 2024

SAMMONDS, Catherine Ann

Active
3 Oakwater Avenue, CheadleSK8 3SR
Born February 1985
Director
Appointed 08 Jul 2024

SIMMONS, Linda

Active
3 Oakwater Avenue, CheadleSK8 3SR
Born January 1973
Director
Appointed 08 Jul 2024

OATLEY, Ian

Resigned
3 Oakwater Avenue, CheadleSK8 3SR
Born June 1977
Director
Appointed 20 Oct 2021
Resigned 01 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Oakwater Avenue, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2024
Oakwater Avenue, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
20 October 2021
NEWINCIncorporation