EDUVIVRE GROUP LTD
NEWMARKET CARE TO LEARN LIMITED QUALITY BRASS SUPPLIES LIMITED BEAT TRADE LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TH

Company number 03516600
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address THE OLD SCHOOL, 69 HIGH STREET STETCHWORTH, NEWMARKET, SUFFOLK, CB8 9TH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of EDUVIVRE GROUP LTD are www.eduvivregroup.co.uk, and www.eduvivre-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Eduvivre Group Ltd is a Private Limited Company. The company registration number is 03516600. Eduvivre Group Ltd has been working since 25 February 1998. The present status of the company is Active. The registered address of Eduvivre Group Ltd is The Old School 69 High Street Stetchworth Newmarket Suffolk Cb8 9th. The company`s financial liabilities are £68.45k. It is £-34.44k against last year. The cash in hand is £117.64k. It is £-83.61k against last year. And the total assets are £178.68k, which is £-112.06k against last year. PIMLEY, Ian Charles is a Secretary of the company. MAURICE, Linda is a Director of the company. MAURICE, Michael Stephen is a Director of the company. PIMLEY, Helen is a Director of the company. PIMLEY, Ian Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BASTON PITT, Jonathan David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


eduvivre group Key Finiance

LIABILITIES £68.45k
-34%
CASH £117.64k
-42%
TOTAL ASSETS £178.68k
-39%
All Financial Figures

Current Directors

Secretary
PIMLEY, Ian Charles
Appointed Date: 02 March 1998

Director
MAURICE, Linda
Appointed Date: 02 March 1998
63 years old

Director
MAURICE, Michael Stephen
Appointed Date: 28 June 2011
74 years old

Director
PIMLEY, Helen
Appointed Date: 02 March 1998
63 years old

Director
PIMLEY, Ian Charles
Appointed Date: 02 March 1998
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 1998
Appointed Date: 25 February 1998

Director
BASTON PITT, Jonathan David
Resigned: 31 March 2007
Appointed Date: 02 March 1998
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Mrs Linda Maurice
Notified on: 1 January 2017
63 years old
Nature of control: Has significant influence or control

EDUVIVRE GROUP LTD Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Company name changed care to learn LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01

...
... and 59 more events
03 Apr 1998
Registered office changed on 03/04/98 from: richmond house broad street ely cambridgeshire CB7 4AH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 1998
Memorandum and Articles of Association
10 Mar 1998
Company name changed beat trade LIMITED\certificate issued on 11/03/98
04 Mar 1998
Registered office changed on 04/03/98 from: 788-790 finchley road london NW11 7UR
25 Feb 1998
Incorporation

EDUVIVRE GROUP LTD Charges

17 August 2007
Debenture
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…