Company NameBrainwaves Education Limited
DirectorEmma Louise Woodman
Company StatusActive
Company Number04655110
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Emma Louise Woodman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manor Close
Great Horkesley
Colchester
CO6 4AR
Director NameJane Dupree
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn House
Hill Farm Barns Duffs Hill
Glemsford
Suffolk
CO10 7PP
Secretary NameGraham Dupree
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAutumn House
Hill Farm Barns Duffs Hill
Glemsford
Suffolk
CO10 7PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrainwaveseducation.com
Email address[email protected]
Telephone01787 280733
Telephone regionSudbury

Location

Registered Address29 North Hill
Colchester
CO1 1EG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Jane Dupree
100.00%
Ordinary

Financials

Year2014
Net Worth£5,802
Cash£11,511
Current Liabilities£24,371

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2024Micro company accounts made up to 31 August 2023 (3 pages)
9 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
6 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
20 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
11 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 February 2018Cessation of Jane Dupree as a person with significant control on 6 February 2018 (1 page)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 February 2018Notification of Emma Woodman as a person with significant control on 6 February 2018 (2 pages)
5 December 2017Registered office address changed from Top Barn Rectory Road Steppingley Bedford MK45 5AT to 29 North Hill Colchester CO1 1EG on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Top Barn Rectory Road Steppingley Bedford MK45 5AT to 29 North Hill Colchester CO1 1EG on 5 December 2017 (1 page)
31 August 2017Termination of appointment of Graham Dupree as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Jane Dupree as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Jane Dupree as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Graham Dupree as a secretary on 31 August 2017 (1 page)
6 June 2017Appointment of Mrs Emma Louise Woodman as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Emma Louise Woodman as a director on 1 June 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
31 May 2011Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
14 March 2011Director's details changed for Jane Dupree on 1 January 2011 (2 pages)
14 March 2011Registered office address changed from C/O Paul Donno & Co Limited Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 14 March 2011 (1 page)
14 March 2011Director's details changed for Jane Dupree on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from C/O Paul Donno & Co Limited Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 14 March 2011 (1 page)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Jane Dupree on 1 January 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
2 March 2007Return made up to 03/02/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 February 2006Return made up to 03/02/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 February 2005Return made up to 03/02/05; full list of members (6 pages)
11 February 2005Return made up to 03/02/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 February 2004Return made up to 03/02/04; full list of members (6 pages)
25 February 2004Return made up to 03/02/04; full list of members (6 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
12 February 2003Company name changed brainwave education LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed brainwave education LIMITED\certificate issued on 12/02/03 (2 pages)
3 February 2003Incorporation (18 pages)
3 February 2003Incorporation (18 pages)