Talk Ed BRISTOL


Talk Ed started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08633950. The Talk Ed company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at Saville Court 10-11 Saville Place. Postal code: BS8 4EJ. Since 8th February 2022 Talk Ed is no longer carrying the name Talk Ed.

The firm has 6 directors, namely Sarah M., Victoria F. and Victoria S. and others. Of them, Adrian S. has been with the company the longest, being appointed on 5 August 2015 and Sarah M. has been with the company for the least time - from 23 May 2022. As of 27 April 2024, there were 11 ex directors - Victoria P., Mark P. and others listed below. There were no ex secretaries.

Talk Ed Address / Contact

Office Address Saville Court 10-11 Saville Place
Office Address2 Clifton
Town Bristol
Post code BS8 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08633950
Date of Incorporation Thu, 1st Aug 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Sarah M.

Position: Director

Appointed: 23 May 2022

Victoria F.

Position: Director

Appointed: 08 December 2020

Victoria S.

Position: Director

Appointed: 04 September 2018

Karen M.

Position: Director

Appointed: 08 September 2017

Daniel M.

Position: Director

Appointed: 17 March 2017

Adrian S.

Position: Director

Appointed: 05 August 2015

Victoria P.

Position: Director

Appointed: 10 September 2019

Resigned: 23 May 2022

Mark P.

Position: Director

Appointed: 21 June 2017

Resigned: 19 December 2018

Alison G.

Position: Director

Appointed: 09 November 2015

Resigned: 15 March 2017

Salima P.

Position: Director

Appointed: 12 May 2015

Resigned: 09 March 2018

James F.

Position: Director

Appointed: 10 February 2015

Resigned: 12 August 2020

Philip A.

Position: Director

Appointed: 22 September 2014

Resigned: 19 December 2018

Michelle H.

Position: Director

Appointed: 23 April 2014

Resigned: 13 October 2014

Jane S.

Position: Director

Appointed: 20 January 2014

Resigned: 09 October 2014

John R.

Position: Director

Appointed: 01 August 2013

Resigned: 12 May 2015

Roger A.

Position: Director

Appointed: 01 August 2013

Resigned: 10 February 2015

Claudette S.

Position: Director

Appointed: 01 August 2013

Resigned: 09 November 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Daniel M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James F. This PSC has significiant influence or control over the company,.

Daniel M.

Notified on 13 August 2019
Nature of control: significiant influence or control

James F.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Company previous names

Talk Ed February 8, 2022
Anorexia And Bulimia Care February 3, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (27 pages)

Company search

Advertisements