Company NameColne Education Consultants Limited
Company StatusDissolved
Company Number06315788
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Peter Brace
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Secretary NameNadina Edmondson
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressColneridge House
74 Colchester Road
White Colne
Essex
CO6 2PP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr John Peter Brace
100.00%
Ordinary

Financials

Year2014
Net Worth£32,550
Cash£25,315
Current Liabilities£9,534

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
18 July 2019Director's details changed for Mr John Peter Brace on 18 July 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
18 July 2019Cessation of John Peter Brace as a person with significant control on 18 July 2019 (1 page)
17 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Notification of John Peter Brace as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Peter Brace as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
17 July 2007Incorporation (11 pages)
17 July 2007Incorporation (11 pages)