Education Matters Group Limited LONDON


Founded in 2015, Education Matters Group, classified under reg no. 09717542 is an active company. Currently registered at 69 Elm Quay Court SW8 5DF, London the company has been in the business for 10 years. Its financial year was closed on Sunday 31st August and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Craig V., appointed on 4 August 2015. In addition, a secretary was appointed - Andrew M., appointed on 4 March 2020. As of 9 July 2025, there were 2 ex directors - Terry J., Mary A. and others listed below. There were no ex secretaries.

Education Matters Group Limited Address / Contact

Office Address 69 Elm Quay Court
Office Address2 Nine Elms Lane
Town London
Post code SW8 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09717542
Date of Incorporation Tue, 4th Aug 2015
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 04 March 2020

Craig V.

Position: Director

Appointed: 04 August 2015

Terry J.

Position: Director

Appointed: 20 October 2021

Resigned: 17 October 2024

Mary A.

Position: Director

Appointed: 04 August 2015

Resigned: 04 March 2020

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Andrew M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Morton Chase Limited that entered Guernsey, Channel Islands as the address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew M.

Notified on 7 February 2018
Nature of control: 75,01-100% shares

Morton Chase Limited

Le Grenier La Route Des Camps, St. Martin, Guernsey, GY4 6AA, Channel Islands

Legal authority Companies Law (Guernsey) 2008
Legal form Limited Liability
Country registered Guernsey
Place registered Guernsey Registry
Registration number 49562
Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth-12 981-245 081       
Balance Sheet
Cash Bank On Hand     30 37526 37743 638 
Current Assets14 43481 36915 09034 43853 52160 760152 843152 68650 212
Debtors6 65026 612   35 065126 466109 048 
Net Assets Liabilities -245 081-505 150-781 045-999 373-1 218 8281 331 5861 333 4751 404 107
Other Debtors     4 7726 900  
Property Plant Equipment     1 4421 1002 268 
Net Assets Liabilities Including Pension Asset Liability-12 981-245 081       
Cash Bank In Hand7 78454 757       
Tangible Fixed Assets6901 142       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-212 981-445 081       
Shareholder Funds-12 981-245 081       
Other
Version Production Software   2 021  2 02411
Accrued Liabilities     1 41711 553  
Accrued Liabilities Not Expressed Within Creditors Subtotal  3701 0972251 417   
Accumulated Depreciation Impairment Property Plant Equipment     7 1128 5839 621 
Additions Other Than Through Business Combinations Property Plant Equipment      1 1292 226 
Amounts Owed To Group Undertakings Participating Interests     1 026 6001 240 1001 280 100 
Average Number Employees During Period 58987755
Creditors 12 59219 43611 25030 704115 53393 47987 11157 719
Fixed Assets6901 1421 7425 2533 0131 4421 1002 2681 322
Increase From Depreciation Charge For Year Property Plant Equipment      1 4711 038 
Net Current Assets Liabilities1 32968 7774 37829 19924 797-50 09347 41465 5754 869
Number Shares Allotted       1 000 
Other Creditors     8651 45531 335 
Other Taxation Social Security Payable      5 7656 340 
Prepayments Accrued Income     4 68016 8223 530 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal441 8 7246 0111 9804 680 11 03012 376
Property Plant Equipment Gross Cost     8 5549 66311 889 
Provisions For Liabilities Balance Sheet Subtotal      3974901 110
Taxation Social Security Payable     18 4276 162  
Total Assets Less Current Liabilities2 01969 9196 12034 45227 810-48 65160 46467 6606 191
Trade Creditors Trade Payables     87 77457 7754 334 
Trade Debtors Trade Receivables     25 613102 74498 018 
Value-added Tax Payable     10 62728 48545 102 
Creditors Due After One Year15 000315 000       
Creditors Due Within One Year13 10512 592       
Share Premium Account199 000199 000       
Tangible Fixed Assets Additions 923       
Tangible Fixed Assets Cost Or Valuation8131 736       
Tangible Fixed Assets Depreciation123594       
Tangible Fixed Assets Depreciation Charged In Period 471       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2024
filed on: 7th, May 2025
Free Download (7 pages)

Company search