Background WavePink WaveYellow Wave

NOW EDUCATION HOLDINGS LTD (15259849)

NOW EDUCATION HOLDINGS LTD (15259849) is an active UK company. incorporated on 3 November 2023. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOW EDUCATION HOLDINGS LTD has been registered for 2 years. Current directors include GALLIER, Lee Gary, POLE, John Alexander George Carew, WESTWORTH, Alexander Stuart.

Company Number
15259849
Status
active
Type
ltd
Incorporated
3 November 2023
Age
2 years
Address
51 Hagley Road Tricorn House, Birmingham, B16 8TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIER, Lee Gary, POLE, John Alexander George Carew, WESTWORTH, Alexander Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW EDUCATION HOLDINGS LTD

NOW EDUCATION HOLDINGS LTD is an active company incorporated on 3 November 2023 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOW EDUCATION HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15259849

LTD Company

Age

2 Years

Incorporated 3 November 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 3 November 2023 - 31 August 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

51 Hagley Road Tricorn House Birmingham, B16 8TP,

Previous Addresses

14th Floor Cobalt Square 83 Hagley Road Birmingham B16 8QG United Kingdom
From: 3 November 2023To: 1 December 2025
Timeline

11 key events • 2023 - 2024

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

Officers

3

GALLIER, Lee Gary

Active
Tricorn House, BirminghamB16 8TP
Born February 1981
Director
Appointed 03 Nov 2023

POLE, John Alexander George Carew

Active
Tricorn House, BirminghamB16 8TP
Born July 1975
Director
Appointed 19 Dec 2023

WESTWORTH, Alexander Stuart

Active
Tricorn House, BirminghamB16 8TP
Born February 1980
Director
Appointed 03 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Emma Jayne Westworth

Ceased
83 Hagley Road, BirminghamB16 8QG
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2023
Ceased 19 Dec 2023

Lee Gary Gallier

Ceased
83 Hagley Road, BirminghamB16 8QG
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2023
Ceased 19 Dec 2023

Mr Alexander Stuart Westworth

Active
Tricorn House, BirminghamB16 8TP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
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
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 January 2024
MAMA
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Shortened
3 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2023
NEWINCIncorporation