ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equitix Education (Derbyshire) Ltd

Equitix Education (Derbyshire) Ltd is an active company incorporated on 22 October 2008 with the registered office located in Nottingham, Nottinghamshire. Equitix Education (Derbyshire) Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06730238
Private limited company
Age
16 years
Incorporated 22 October 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
United Kingdom
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 3rd Floor, Suite 6C Sevendale House, 5-7 Dale Street Manchester M1 1JA England
Telephone
02072507333
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • BSFI Investment Director • British • Lives in England • Born in Feb 1982
Director • British • Lives in UK • Born in May 1980
Director • Operations Director • British • Lives in England • Born in Dec 1977
Director • Asset Manager • British • Lives in England • Born in Nov 1971
Director • British • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equitix Education (Derbyshire) Holdings Ltd
Daniel Colin Ward, Paul Ellis Gill, and 3 more are mutual people.
Active
Derbyshire Learning And Community Partnerships Ltd
Daniel Colin Ward, Paul Ellis Gill, and 3 more are mutual people.
Active
Equitix Education (Cambridgeshire) Limited
Paul Ellis Gill, Hannah Holman, and 2 more are mutual people.
Active
Equitix Education (Cambridgeshire) Holdings Limited
Paul Ellis Gill, Hannah Holman, and 2 more are mutual people.
Active
Cambridgeshire Learning And Community Partnerships Limited
Paul Ellis Gill, Hannah Holman, and 2 more are mutual people.
Active
Essex Schools (Holdings) Limited
Paul Ellis Gill, Daniel Colin Ward, and 2 more are mutual people.
Active
Essex Schools Limited
Paul Ellis Gill, Daniel Colin Ward, and 2 more are mutual people.
Active
Greenwich BSF Holdco Limited
Paul Ellis Gill, Hannah Holman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.84M
Increased by £408K (+12%)
Turnover
£3.43M
Increased by £96K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£35.77M
Decreased by £1.24M (-3%)
Total Liabilities
-£36.46M
Decreased by £2.2M (-6%)
Net Assets
-£690K
Increased by £952K (-58%)
Debt Ratio (%)
102%
Decreased by 2.51% (-2%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 8 Jul 2025
Tarenjit Deshore Appointed
2 Months Ago on 25 Jun 2025
Jack Leonard Fowler Resigned
2 Months Ago on 24 Jun 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Ms Hannah Holman Appointed
11 Months Ago on 1 Oct 2024
Philip Arthur Would Resigned
11 Months Ago on 1 Oct 2024
Small Accounts Submitted
1 Year Ago on 4 Sep 2024
Emma Margaret Clarke Resigned
1 Year 6 Months Ago on 14 Feb 2024
Mr Jack Leonard Fowler Appointed
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Equitix Education (Derbyshire) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 8 Jul 2025
Appointment of Tarenjit Deshore as a secretary on 25 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Jack Leonard Fowler as a secretary on 24 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 22 Oct 2024
Termination of appointment of Philip Arthur Would as a director on 1 October 2024
Submitted on 21 Oct 2024
Appointment of Ms Hannah Holman as a director on 1 October 2024
Submitted on 21 Oct 2024
Change of details for a person with significant control
Submitted on 17 Oct 2024
Termination of appointment of Emma Margaret Clarke as a secretary on 14 February 2024
Submitted on 16 Oct 2024
Appointment of Mr Jack Leonard Fowler as a secretary on 14 February 2024
Submitted on 16 Oct 2024
Registered office address changed from 3rd Floor, Suite 6C Sevendale House, 5-7 Dale Street Manchester M1 1JA England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 16 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year