Company Information for EDUCATION FOR BUSINESS MANAGERS AND ADMINISTRATORS LTD
CAMPUS ,JOURNEY 9, CASTLE PARK, CAMBRIDGE, CB3 0AX,
|
Company Registration Number
07448875
Private Limited Company
Active |
Company Name | |
---|---|
EDUCATION FOR BUSINESS MANAGERS AND ADMINISTRATORS LTD | |
Legal Registered Office | |
CAMPUS ,JOURNEY 9 CASTLE PARK CAMBRIDGE CB3 0AX Other companies in CB4 | |
Company Number | 07448875 | |
---|---|---|
Company ID Number | 07448875 | |
Date formed | 2010-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/11/2022 | |
Account next due | 28/08/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 18:49:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUHAMMAD ARSALAN IQBAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MISBAH IQBAL |
Company Secretary | ||
MUHAMMAD AURANGZEB IQBAL |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM Campus, Journey 9 Campus , Journey 9 Castle Park Cambridge CB3 0AX United Kingdom | ||
REGISTERED OFFICE CHANGED ON 29/12/23 FROM Sheraton House Castle Park Cambridge CB3 0AX England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/11/22 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/21 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/20 FROM Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYEAD ALI RAZA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Muhammad Aurangzeb Iqbal as a person with significant control on 2019-03-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/11/16 | |
AA01 | Previous accounting period shortened from 29/11/16 TO 28/11/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/15 TO 29/11/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Muhammad Arsalan Iqbal on 2015-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM Sheraton House Castle Park Cambridge CB3 0AX England | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/15 FROM 186a Victoria Road Cambridge Cambridgeshire CB4 3LG | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Muhammad Arsalan Iqbal on 2014-12-10 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Muhammad Arsalan Iqbal on 2013-12-12 | |
CH01 | Director's details changed for Mr Muhammad Arsalan Iqbal on 2012-12-31 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH UNITED KINGDOM | |
AR01 | 13/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MISBAH IQBAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSALAN IQBAL / 13/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MISBAH IQBAL | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AURANGZEB IQBAL | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD AURANGZEB IQBAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD IQBAL / 01/12/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
Creditors Due Within One Year | 2012-11-30 | £ 11,584 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 32,115 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDUCATION FOR BUSINESS MANAGERS AND ADMINISTRATORS LTD
Called Up Share Capital | 2012-11-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,000 |
Cash Bank In Hand | 2012-11-30 | £ 3,209 |
Cash Bank In Hand | 2011-11-30 | £ 34,000 |
Current Assets | 2012-11-30 | £ 18,517 |
Current Assets | 2011-11-30 | £ 38,802 |
Debtors | 2012-11-30 | £ 15,308 |
Debtors | 2011-11-30 | £ 4,802 |
Shareholder Funds | 2012-11-30 | £ 10,405 |
Shareholder Funds | 2011-11-30 | £ 10,160 |
Tangible Fixed Assets | 2012-11-30 | £ 3,472 |
Tangible Fixed Assets | 2011-11-30 | £ 3,473 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as EDUCATION FOR BUSINESS MANAGERS AND ADMINISTRATORS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |