Prosper Education Limited

General information

Name:

Prosper Education Ltd

Office Address:

73 Cornhill EC3V 3QQ London

Number: 09084781

Incorporation date: 2014-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09084781 10 years ago, Prosper Education Limited was set up as a Private Limited Company. The active registration address is 73 Cornhill, London. eight years from now the firm changed its name from Global English to Prosper Education Limited. The company's Standard Industrial Classification Code is 85590 - Other education not elsewhere classified. Prosper Education Ltd released its latest accounts for the financial period up to Thu, 31st Mar 2022. The latest annual confirmation statement was submitted on Mon, 12th Jun 2023.

In order to meet the requirements of the customer base, this business is continually being controlled by a unit of four directors who are, to mention just a few, Seyed H., Genevieve G. and David B.. Their support has been of critical importance to this specific business for 3 years.

  • Previous company's names
  • Prosper Education Limited 2016-12-01
  • Global English Limited 2014-06-12

Financial data based on annual reports

Company staff

Seyed H.

Role: Director

Appointed: 14 January 2021

Latest update: 19 February 2024

Genevieve G.

Role: Director

Appointed: 02 March 2020

Latest update: 19 February 2024

David B.

Role: Director

Appointed: 01 January 2017

Latest update: 19 February 2024

Dominic R.

Role: Director

Appointed: 12 June 2014

Latest update: 19 February 2024

People with significant control

Executives who control this firm include: David B. has substantial control or influence over the company. Havisham Assets Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Reading at Station Road,, RG1 1LX and was registered as a PSC under the reg no 08379611. Huntswood Associates Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Reading at Abbey Gardens, Abbey Street, RG1 3BA, Berkshire and was registered as a PSC under the reg no 06804256.

David B.
Notified on 13 June 2016
Nature of control:
substantial control or influence
Havisham Assets Limited
Address: Level 12 Thames Tower Station Road,, Reading, RG1 1LX, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08379611
Notified on 25 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Huntswood Associates Limited
Address: 2nd Floor Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06804256
Notified on 25 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin B.
Notified on 13 June 2016
Ceased on 24 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic R.
Notified on 13 June 2016
Ceased on 3 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 30th December 2015
Start Date For Period Covered By Report 12 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th December 2015
Annual Accounts 31st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Crane Court 302 London Road

Post code:

IP2 0AJ

City / Town:

Ipswich

HQ address,
2016

Address:

Crane Court 302 London Road

Post code:

IP2 0AJ

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
9
Company Age

Closest Companies - by postcode