EDUC8 LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 05059754
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address 14 GELLIWASTAD RD, PONTYPRIDD, MID GLAMORGAN, CF37 2BW
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 167,020 . The most likely internet sites of EDUC8 LIMITED are www.educ8.co.uk, and www.educ8.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Educ8 Limited is a Private Limited Company. The company registration number is 05059754. Educ8 Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Educ8 Limited is 14 Gelliwastad Rd Pontypridd Mid Glamorgan Cf37 2bw. The company`s financial liabilities are £203.95k. It is £87.2k against last year. The cash in hand is £41.88k. It is £-16.37k against last year. And the total assets are £348.48k, which is £-34.79k against last year. SANTOS, Grant is a Secretary of the company. SANTOS, Grant is a Director of the company. TUCKER, Colin John is a Director of the company. TUCKER, Gaynor is a Director of the company. Secretary LEWIS, Sharon Lorraine has been resigned. Secretary TUCKER, Andrea Gail has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHAUDHRY, Lorraine has been resigned. Director WOODS, Mark John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical and vocational secondary education".


educ8 Key Finiance

LIABILITIES £203.95k
+74%
CASH £41.88k
-29%
TOTAL ASSETS £348.48k
-10%
All Financial Figures

Current Directors

Secretary
SANTOS, Grant
Appointed Date: 01 November 2008

Director
SANTOS, Grant
Appointed Date: 01 November 2008
50 years old

Director
TUCKER, Colin John
Appointed Date: 03 March 2004
65 years old

Director
TUCKER, Gaynor
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
LEWIS, Sharon Lorraine
Resigned: 01 November 2008
Appointed Date: 31 March 2007

Secretary
TUCKER, Andrea Gail
Resigned: 31 March 2007
Appointed Date: 03 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 March 2004
Appointed Date: 02 March 2004

Director
CHAUDHRY, Lorraine
Resigned: 26 May 2005
Appointed Date: 03 March 2004
64 years old

Director
WOODS, Mark John
Resigned: 27 July 2010
Appointed Date: 01 May 2009
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Colin John Tucker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Grant Santos
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

EDUC8 LIMITED Events

26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
19 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 167,020

24 Jun 2015
Registration of charge 050597540005, created on 22 June 2015
08 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
22 Mar 2004
S-div 02/03/04
22 Mar 2004
Resolutions
  • RES13 ‐ Sub-division 02/03/04

04 Mar 2004
Secretary resigned
04 Mar 2004
Director resigned
02 Mar 2004
Incorporation

EDUC8 LIMITED Charges

22 June 2015
Charge code 0505 9754 0005
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
26 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 17 March 2015
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
18 May 2005
Legal mortgage
Delivered: 21 May 2005
Status: Satisfied on 26 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 1 and 3 penalltau road and land adjoining 2 church…
1 October 2004
Legal charge
Delivered: 18 October 2004
Status: Satisfied on 21 March 2015
Persons entitled: Weslh Development Agency
Description: F/H property k/a 1 and 3 penalta road ystrad mynach hengoed…
7 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…