Company NameJuniper Education Newco Limited
Company StatusActive
Company Number13074148
CategoryPrivate Limited Company
Incorporation Date9 December 2020(3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Simon John Hitchcock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE

Location

Registered AddressBoundary House
County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
20 December 2023Audit exemption subsidiary accounts made up to 31 May 2023 (15 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (48 pages)
29 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (2 pages)
29 November 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
9 June 2023Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages)
1 March 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
6 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 July 2022Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages)
6 June 2022Previous accounting period shortened from 31 December 2022 to 31 May 2022 (1 page)
6 June 2022Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page)
15 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
21 September 2021Director's details changed for Mr Simon John Hitchcock on 20 September 2021 (2 pages)
18 January 2021Statement by Directors (1 page)
18 January 2021Resolutions
  • RES13 ‐ Share premium account cancelled 24/12/2020
(2 pages)
18 January 2021Solvency Statement dated 24/12/20 (1 page)
18 January 2021Statement of capital on 18 January 2021
  • GBP 2.00
(3 pages)
9 December 2020Incorporation
Statement of capital on 2020-12-09
  • GBP 1
(36 pages)