Background WavePink WaveYellow Wave

NOW EDUCATION LIVERPOOL LIMITED (14504422)

NOW EDUCATION LIVERPOOL LIMITED (14504422) is an active UK company. incorporated on 24 November 2022. 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 LIVERPOOL LIMITED has been registered for 3 years. Current directors include DONNELLY, Rebecca Louise, GALLIER, Lee Gary, WESTWORTH, Alexander Stuart and 1 others.

Company Number
14504422
Status
active
Type
ltd
Incorporated
24 November 2022
Age
3 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 LIVERPOOL LIMITED

NOW EDUCATION LIVERPOOL LIMITED is an active company incorporated on 24 November 2022 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 LIVERPOOL LIMITED was registered 3 years ago.(SIC: 78109)

Status

active

Active since 3 years ago

Company No

14504422

LTD Company

Age

3 Years

Incorporated 24 November 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year 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 England
From: 24 November 2022To: 16 April 2024
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Director Joined
Jan 25
Share Issue
Jan 25
Director Left
Oct 25
Director Left
Dec 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DONNELLY, Rebecca Louise

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born July 1977
Director
Appointed 10 Apr 2023

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 24 Nov 2022

WESTWORTH, Emma Jayne

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born August 1982
Director
Appointed 15 Dec 2023

PASSMORE, Nicholas

Resigned
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born August 1981
Director
Appointed 10 Apr 2023
Resigned 09 Dec 2025

REDMAN, Gary Stephen

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 06 Jun 2023
Resigned 19 Dec 2023

WARNER, Graham Michael

Resigned
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born November 1985
Director
Appointed 16 Jan 2025
Resigned 14 Jun 2025

Persons with significant control

1

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 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Capital Name Of Class Of Shares
17 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
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
28 April 2025
CS01Confirmation Statement
Memorandum Articles
22 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
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 To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
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
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 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
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
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
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Incorporation Company
24 November 2022
NEWINCIncorporation