Background WavePink WaveYellow Wave

NOW EDUCATION LINCOLN LIMITED (14897547)

NOW EDUCATION LINCOLN LIMITED (14897547) is an active UK company. incorporated on 26 May 2023. 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 LINCOLN LIMITED has been registered for 2 years. Current directors include GALLIER, Lee Gary, KIRKHAM, Jovita, WESTWORTH, Alexander Stuart and 1 others.

Company Number
14897547
Status
active
Type
ltd
Incorporated
26 May 2023
Age
2 years
Address
Tricorn House, Birmingham, B16 8TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GALLIER, Lee Gary, KIRKHAM, Jovita, 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 LINCOLN LIMITED

NOW EDUCATION LINCOLN LIMITED is an active company incorporated on 26 May 2023 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 LINCOLN LIMITED was registered 2 years ago.(SIC: 78109)

Status

active

Active since 2 years ago

Company No

14897547

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 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 England
From: 16 April 2024To: 5 September 2025
Pinnacle House 8 Harborne Road Birmingham B15 3AA England
From: 26 May 2023To: 16 April 2024
Timeline

19 key events • 2023 - 2024

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

Officers

7

4 Active
3 Resigned

GALLIER, Lee Gary

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1981
Director
Appointed 15 Dec 2023

KIRKHAM, Jovita

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born August 1991
Director
Appointed 18 Jul 2023

WESTWORTH, Alexander Stuart

Active
Fairlawns Studio Ninth Floor, Hagley Road, BirminghamB16 8TP
Born February 1980
Director
Appointed 10 Aug 2023

WESTWORTH, Emma Jayne

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

JASINSKA, Katarzyna

Resigned
83 Hagley Road, BirminghamB16 8QG
Born August 1981
Director
Appointed 22 Nov 2023
Resigned 31 Mar 2024

REDMAN, Gary Stephen

Resigned
8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 15 Dec 2023
Resigned 19 Dec 2023

REDMAN, Gary Stephen

Resigned
8 Harborne Road, BirminghamB15 3AA
Born September 1968
Director
Appointed 26 May 2023
Resigned 31 Jul 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
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

36

Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 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
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
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
2 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 December 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 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
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
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 Alter Shares Subdivision
8 December 2023
SH02Allotment of Shares (prescribed particulars)
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
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 May 2023
NEWINCIncorporation