Company NameEvolve Education Ltd
Company StatusActive
Company Number06251189
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Graham John Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddle House
Ryshworth Hall Keighley Road
Bingley
West Yorkshire
BD16 2EL
Director NameMr John Bishop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Secretary NameMr John Bishop
StatusCurrent
Appointed01 September 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Director NameMr Eyad Hanash
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Director NameMrs Deana Morgan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Ryshworth Hall
Crossflats
Bingley
West Yorkshire
BD16 2EL
Secretary NameMrs Deana Morgan
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Ryshworth Hall
Crossflats
Bingley
West Yorkshire
BD16 2EL
Director NameMr John Barrie Price
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCentral Hall
Alice Street
Keighley
West Yorkshire
BD21 3JD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Graham John Morgan
50.00%
Ordinary
500 at £1John Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth£9,716
Cash£12,538
Current Liabilities£31,307

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

27 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
1 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 May 2022Second filing of Confirmation Statement dated 17 May 2020 (3 pages)
23 May 2022Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,500
(3 pages)
11 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 24/05/22
(4 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr John Bishop on 1 April 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 March 2020Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
29 January 2020Appointment of Mr Eyad Hanash as a director on 20 June 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 May 2019Change of details for Mr John Bishop as a person with significant control on 22 June 2018 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr John Bishop on 22 June 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
15 May 2017Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page)
15 May 2017Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
5 June 2014Appointment of Mr John Bishop as a secretary (2 pages)
5 June 2014Appointment of Mr John Bishop as a secretary (2 pages)
4 June 2014Termination of appointment of Deana Morgan as a director (1 page)
4 June 2014Termination of appointment of Deana Morgan as a secretary (1 page)
4 June 2014Termination of appointment of Deana Morgan as a director (1 page)
4 June 2014Termination of appointment of Deana Morgan as a secretary (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 December 2013Registered office address changed from 4 Ryshworth Hall Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 4 Ryshworth Hall Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 5 January 2012 (1 page)
4 January 2012Appointment of Mr John Barrie Price as a director (2 pages)
4 January 2012Appointment of Mr John Barrie Price as a director (2 pages)
22 June 2011Registered office address changed from 2Nd Floor, the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 2Nd Floor, the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 22 June 2011 (1 page)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
13 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
12 May 2010Registered office address changed from 5 Ryshworth Hall, Crossflatts Bingley Bradford BD16 2EL on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 5 Ryshworth Hall, Crossflatts Bingley Bradford BD16 2EL on 12 May 2010 (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Director appointed mr john bishop (1 page)
29 May 2009Director appointed mr john bishop (1 page)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
2 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 August 2008Return made up to 17/05/08; full list of members (4 pages)
22 August 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2007Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 2007Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
17 May 2007Incorporation (13 pages)
17 May 2007Incorporation (13 pages)