Company NameBespoke Education And Training Ltd
DirectorSarah Muller
Company StatusActive
Company Number08747005
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Previous NameLondon Associates (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sarah Muller
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarwich House Main Road
Harwich
CO12 4AJ
Director NameMrs Glenys Sandra London
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Edward Road
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0HJ
Secretary NameMrs Sarah Muller
StatusResigned
Appointed01 January 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2018)
RoleCompany Director
Correspondence Address1 One Bosworth House
High Street
Thorpe-Le-Soken
Essex
CO16 0EA
Director NameMs Veronica Lynn McCarthy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 14 March 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bosworth House
High Street
Thorpe-Le-Soken
Essex
CO16 0EA

Location

Registered AddressHarwich House
Main Road
Harwich
CO12 4AJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

1 at £1Glenys Sandra London
100.00%
Ordinary

Financials

Year2014
Turnover£18,938
Gross Profit£5,440
Net Worth£656
Cash£655

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Confirmation statement made on 24 October 2022 with updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 November 2021Registered office address changed from Old Palmers High Street Great Oakley Harwich CO12 5AH England to Harwich House Main Road Harwich CO12 4AJ on 29 November 2021 (1 page)
21 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 January 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
9 January 2019Notification of Sarah Muller as a person with significant control on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of Glenys Sandra London as a director on 28 December 2018 (1 page)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 October 2018Cessation of Glenys Sandra London as a person with significant control on 27 October 2018 (1 page)
27 October 2018Termination of appointment of Sarah Muller as a secretary on 27 October 2018 (1 page)
27 October 2018Appointment of Mrs Sarah Muller as a director on 27 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
12 March 2018Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England to Old Palmers High Street Great Oakley Harwich CO12 5AH on 12 March 2018 (1 page)
19 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 December 2017Registered office address changed from C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page)
19 December 2017Registered office address changed from C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA England to 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 19 December 2017 (1 page)
19 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 April 2017Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (2 pages)
3 April 2017Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (2 pages)
27 March 2017Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (1 page)
27 March 2017Termination of appointment of Veronica Lynn Mccarthy as a director on 14 March 2017 (1 page)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 September 2016Appointment of Ms. Veronica Lynn Mccarthy as a director on 9 September 2016 (2 pages)
10 September 2016Appointment of Ms. Veronica Lynn Mccarthy as a director on 9 September 2016 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
19 February 2016Registered office address changed from C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ to C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ to C/O Sarah Muller 1 Bosworth House High Street Thorpe-Le-Soken Essex CO16 0EA on 19 February 2016 (1 page)
18 February 2016Appointment of Mrs Sarah Muller as a secretary on 1 January 2016 (2 pages)
18 February 2016Appointment of Mrs Sarah Muller as a secretary on 1 January 2016 (2 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 November 2014Director's details changed for Mrs Glenys Sandra London on 1 July 2014 (2 pages)
24 November 2014Director's details changed for Mrs Glenys Sandra London on 1 July 2014 (2 pages)
24 November 2014Registered office address changed from Unit 2 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England to C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ on 24 November 2014 (1 page)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Registered office address changed from Unit 2 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England to C/O Sarah Muller 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ on 24 November 2014 (1 page)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Director's details changed for Mrs Glenys Sandra London on 1 July 2014 (2 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)