Background WavePink WaveYellow Wave

HADLAND SUSTAINABLE EDUCATION GROUP LIMITED (15604596)

HADLAND SUSTAINABLE EDUCATION GROUP LIMITED (15604596) is an active UK company. incorporated on 30 March 2024. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HADLAND SUSTAINABLE EDUCATION GROUP LIMITED has been registered for 2 years. Current directors include DEARSLEY, Andrew, FAURE, Micah Chimuntu, HADLAND, Cheryl and 2 others.

Company Number
15604596
Status
active
Type
ltd
Incorporated
30 March 2024
Age
2 years
Address
3 Wollaston Road, Bournemouth, BH6 4AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEARSLEY, Andrew, FAURE, Micah Chimuntu, HADLAND, Cheryl, KING, Samantha Jane, Dr, WYCHERLEY, Diane Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLAND SUSTAINABLE EDUCATION GROUP LIMITED

HADLAND SUSTAINABLE EDUCATION GROUP LIMITED is an active company incorporated on 30 March 2024 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HADLAND SUSTAINABLE EDUCATION GROUP LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15604596

LTD Company

Age

2 Years

Incorporated 30 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 30 March 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

3 Wollaston Road Bournemouth, BH6 4AR,

Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FAURE, Micah Chimuntu

Active
Wollaston Road, BournemouthBH6 4AR
Secretary
Appointed 30 Mar 2024

DEARSLEY, Andrew

Active
Wollaston Road, BournemouthBH6 4AR
Born January 1975
Director
Appointed 04 Apr 2024

FAURE, Micah Chimuntu

Active
Wollaston Road, BournemouthBH6 4AR
Born September 1986
Director
Appointed 30 Mar 2024

HADLAND, Cheryl

Active
Wollaston Road, BournemouthBH6 4AR
Born August 1960
Director
Appointed 30 Mar 2024

KING, Samantha Jane, Dr

Active
Wollaston Road, BournemouthBH6 4AR
Born March 1966
Director
Appointed 04 Apr 2024

WYCHERLEY, Diane Marie

Active
Wollaston Road, BournemouthBH6 4AR
Born April 1982
Director
Appointed 04 Apr 2024

PACEY, Harriet Amy

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1988
Director
Appointed 04 Apr 2024
Resigned 10 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Wollaston Road, BournemouthBH6 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 04 Apr 2024

Ms Cheryl Hadland

Ceased
Wollaston Road, BournemouthBH6 4AR
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2024
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Incorporation Company
30 March 2024
NEWINCIncorporation