Background WavePink WaveYellow Wave

NOW EDUCATION LIMITED (14896519)

NOW EDUCATION LIMITED (14896519) is an active UK company. incorporated on 26 May 2023. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOW EDUCATION LIMITED has been registered for 2 years. Current directors include WESTWORTH, Alexander Stuart.

Company Number
14896519
Status
active
Type
ltd
Incorporated
26 May 2023
Age
2 years
Address
14th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTWORTH, Alexander Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW EDUCATION LIMITED

NOW EDUCATION LIMITED is an active company incorporated on 26 May 2023 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOW EDUCATION LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14896519

LTD Company

Age

2 Years

Incorporated 26 May 2023

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 23 May 2025 (11 months ago)
Period: 26 May 2023 - 31 August 2024(16 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

14th Floor Cobalt Square 83 Hagley Road Birmingham, B16 8QG,

Previous Addresses

Pinnacle House 8 Harborne Road Birmingham B15 3AA England
From: 26 May 2023To: 16 April 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WESTWORTH, Alexander Stuart

Active
83 Hagley Road, BirminghamB16 8QG
Born February 1980
Director
Appointed 19 Dec 2023

REDMAN, Gary Stephen

Resigned
8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 26 May 2023
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
83 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2023

Mr Gary Stephen Redman

Ceased
8 Harborne Road, BirminghamB15 3AA
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
Change Account Reference Date Company Current Extended
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
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
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 May 2023
NEWINCIncorporation