Sae Education Limited LIVERPOOL


Founded in 2008, Sae Education, classified under reg no. 06647488 is an active company. Currently registered at Sae Institute Georgia House L3 6AL, Liverpool the company has been in the business for sixteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-06-30. Since 2009-03-02 Sae Education Limited is no longer carrying the name Ost Charity.

The company has 6 directors, namely Hannah C., James D. and Neil L. and others. Of them, Steffan D. has been with the company the longest, being appointed on 21 June 2019 and Hannah C. has been with the company for the least time - from 20 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sae Education Limited Address / Contact

Office Address Sae Institute Georgia House
Office Address2 38 Pall Mall
Town Liverpool
Post code L3 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06647488
Date of Incorporation Tue, 15th Jul 2008
Industry First-degree level higher education
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Hannah C.

Position: Director

Appointed: 20 February 2023

James D.

Position: Director

Appointed: 01 January 2023

Neil L.

Position: Director

Appointed: 10 December 2020

Darryn H.

Position: Director

Appointed: 22 November 2019

Pennsec Limited

Position: Corporate Secretary

Appointed: 22 October 2019

Kevin S.

Position: Director

Appointed: 31 July 2019

Steffan D.

Position: Director

Appointed: 21 June 2019

Martin C.

Position: Director

Appointed: 01 January 2023

Resigned: 16 February 2023

Jacqueline C.

Position: Director

Appointed: 31 July 2019

Resigned: 30 June 2022

Asif S.

Position: Director

Appointed: 15 July 2019

Resigned: 03 March 2020

James M.

Position: Director

Appointed: 15 January 2019

Resigned: 05 April 2019

Mark R.

Position: Director

Appointed: 03 October 2018

Resigned: 17 June 2020

Emily C.

Position: Director

Appointed: 16 May 2018

Resigned: 19 June 2020

Olivia M.

Position: Director

Appointed: 13 March 2017

Resigned: 11 June 2019

Paul G.

Position: Secretary

Appointed: 31 October 2016

Resigned: 22 October 2019

Scott J.

Position: Director

Appointed: 19 February 2016

Resigned: 13 March 2017

Stephen S.

Position: Director

Appointed: 01 April 2015

Resigned: 19 February 2016

Marcus A.

Position: Secretary

Appointed: 13 November 2014

Resigned: 31 October 2016

Sandro D.

Position: Director

Appointed: 12 September 2014

Resigned: 28 July 2015

Paul G.

Position: Director

Appointed: 07 November 2013

Resigned: 31 July 2019

John M.

Position: Secretary

Appointed: 29 November 2012

Resigned: 13 November 2014

Mark B.

Position: Director

Appointed: 01 September 2012

Resigned: 09 September 2014

Peter B.

Position: Secretary

Appointed: 02 December 2011

Resigned: 05 December 2012

Leon K.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2012

Peter B.

Position: Director

Appointed: 01 November 2011

Resigned: 07 November 2013

Silvan J.

Position: Director

Appointed: 01 June 2011

Resigned: 01 November 2011

James B.

Position: Director

Appointed: 11 May 2010

Resigned: 01 June 2011

Jody M.

Position: Secretary

Appointed: 25 August 2009

Resigned: 02 December 2011

Legal Consultants Limited

Position: Corporate Secretary

Appointed: 01 May 2009

Resigned: 25 August 2009

Sandro D.

Position: Director

Appointed: 08 April 2009

Resigned: 11 May 2010

Dimitrios B.

Position: Director

Appointed: 12 March 2009

Resigned: 25 August 2009

Graham C.

Position: Nominee Director

Appointed: 15 July 2008

Resigned: 17 August 2008

Qa Nominees Limited

Position: Director

Appointed: 15 July 2008

Resigned: 15 July 2008

Qa Nominees Limited

Position: Corporate Director

Appointed: 15 July 2008

Resigned: 25 August 2009

Qa Registrars Limited

Position: Secretary

Appointed: 15 July 2008

Resigned: 15 July 2008

Qa Registrars Ltd

Position: Director

Appointed: 15 July 2008

Resigned: 15 July 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Navitas Ltd from Perth, Australia. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Navitas Ltd

Level 8 Brookfield Place 125 St Georges Terrace, Perth, Western Australia, Australia 6000, Australia

Legal authority Australian Companies Act
Legal form Limited Company
Country registered Western Australia
Place registered Australian Stock Exchange
Registration number Abn 69 109 613 309
Notified on 1 July 2016
Ceased on 30 June 2022
Nature of control: significiant influence or control

Company previous names

Ost Charity March 2, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 17th, December 2023
Free Download (35 pages)

Company search