Bettering Education Limited CROYDON


Founded in 2012, Bettering Education, classified under reg no. 08209467 is an active company. Currently registered at Electric House, Lsbu, 3 Wellesley Rd, Croydon CR0 2AG, Croydon the company has been in the business for twelve years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Ike O., Morvialee O. and Colvin A.. Of them, Colvin A. has been with the company the longest, being appointed on 4 May 2015 and Ike O. and Morvialee O. have been with the company for the least time - from 12 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colvin A. who worked with the the firm until 19 March 2015.

Bettering Education Limited Address / Contact

Office Address Electric House, Lsbu, 3 Wellesley Rd, Croydon
Office Address2 Wellesley Road
Town Croydon
Post code CR0 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08209467
Date of Incorporation Tue, 11th Sep 2012
Industry Educational support services
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Ike O.

Position: Director

Appointed: 12 October 2021

Morvialee O.

Position: Director

Appointed: 12 October 2021

Colvin A.

Position: Director

Appointed: 04 May 2015

Richmond O.

Position: Director

Appointed: 15 May 2015

Resigned: 31 January 2016

Colvin A.

Position: Secretary

Appointed: 11 September 2012

Resigned: 19 March 2015

Vicky I.

Position: Director

Appointed: 11 September 2012

Resigned: 18 June 2015

Idomile O.

Position: Director

Appointed: 11 September 2012

Resigned: 02 June 2015

James M.

Position: Director

Appointed: 11 September 2012

Resigned: 27 March 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Colvin A. The abovementioned PSC.

Colvin A.

Notified on 13 June 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 3203 408      
Balance Sheet
Current Assets300400773 5472 1006 8016 7876 697
Net Assets Liabilities  1871 6742 2943 9942 928-8 502
Net Assets Liabilities Including Pension Asset Liability3 3203 408      
Reserves/Capital
Shareholder Funds3 3203 408      
Other
Version Production Software     2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal    7203 7001 2001 200
Average Number Employees During Period   33111
Creditors  3 8807 8474 7053 1245 95316 700
Fixed Assets3 0003 0003 9905 9744 8994 0173 2942 701
Net Current Assets Liabilities3204083 8034 3002 6053 677834-10 003
Total Assets Less Current Liabilities3 3203 4081871 6742 2947 6944 128-7 302
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal208      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Change of registered address from Business Exchange Hub 3-5 Lansdowne Road Croydon Surrey CR0 2BX England on Fri, 27th Oct 2023 to Electric House, Lsbu, 3 Wellesley Rd, Croydon Wellesley Road Croydon CR0 2AG
filed on: 27th, October 2023
Free Download (1 page)

Company search