ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSG Global Education Ltd

CSG Global Education Ltd is an active company incorporated on 24 February 1983 with the registered office located in West Malling, Kent. CSG Global Education Ltd was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01702231
Private limited company
Age
42 years
Incorporated 24 February 1983
Size
Unreported
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Abbey Wood Road
Kings Hill
West Malling
ME19 4YT
England
Address changed on 3 Jul 2024 (1 year 2 months ago)
Previous address was Shepley Estate South Audenshaw Manchester Greater Manchester M34 5EX
Telephone
01613379337
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Director • Director • Irish • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Feb 1950
Director • Group Finance Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edseco Ltd
Robert Frank Boyles, John William Doherty, and 5 more are mutual people.
Active
Cantium Business Solutions Limited
Robert Frank Boyles, John William Doherty, and 5 more are mutual people.
Active
Commercial Services Kent Limited
Robert Frank Boyles, Marcus Stanley Yarham, and 3 more are mutual people.
Active
Commercial Services Trading Ltd
Robert Frank Boyles, Marcus Stanley Yarham, and 3 more are mutual people.
Active
Lifecycle Management Group Limited
Marcus Stanley Yarham, Philip Ronald Dearing, and 3 more are mutual people.
Active
Invicta Law Limited
John William Doherty, Marcus Stanley Yarham, and 3 more are mutual people.
Active
Global Commercial Services Group Ltd
Robert Frank Boyles, Marcus Stanley Yarham, and 3 more are mutual people.
Active
Bowerhouse Ii Solar Limited
Robert Frank Boyles, Marcus Stanley Yarham, and 3 more are mutual people.
Active
Brands
CES Holdings
CES Holdings is a supplier of educational resources, providing a range of products for international schools since 1980.
KCS Education
KCS Education is a supplier of school and early years resources, providing educational supplies to primary and secondary schools, nurseries, and multi-academy trusts across the UK..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.77M
Decreased by £9K (-1%)
Turnover
£33.04M
Increased by £33.04M (%)
Employees
41
Decreased by 5 (-11%)
Total Assets
£15.49M
Increased by £9.54M (+160%)
Total Liabilities
-£17.12M
Increased by £11.52M (+206%)
Net Assets
-£1.64M
Decreased by £1.99M (-568%)
Debt Ratio (%)
111%
Increased by 16.45% (+17%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Mr David George Whittle Details Changed
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Marcus Stanley Yarham Resigned
10 Months Ago on 31 Oct 2024
Mr John William Doherty Details Changed
1 Year 1 Month Ago on 20 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Small Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Mr Robert Frank Boyles Appointed
1 Year 11 Months Ago on 26 Sep 2023
Mr John William Doherty Appointed
1 Year 11 Months Ago on 26 Sep 2023
Get Credit Report
Discover CSG Global Education Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David George Whittle on 14 February 2025
Submitted on 23 May 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 9 Apr 2025
Director's details changed for Mr John William Doherty on 20 July 2024
Submitted on 9 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Termination of appointment of Marcus Stanley Yarham as a director on 31 October 2024
Submitted on 5 Nov 2024
Registered office address changed from Shepley Estate South Audenshaw Manchester Greater Manchester M34 5EX to 1 Abbey Wood Road Kings Hill West Malling ME19 4YT on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 29 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 11 Jan 2024
Appointment of Mr Robert Frank Boyles as a director on 26 September 2023
Submitted on 5 Oct 2023
Appointment of Mr John William Doherty as a director on 26 September 2023
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year