Enrich Education Limited NEWCASTLE UPON TYNE


Enrich Education started in year 2014 as Private Limited Company with registration number 09321302. The Enrich Education company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor (south) Cathedral Buildings. Postal code: NE1 1PG.

The company has 3 directors, namely Sarah M., William W. and William R.. Of them, William W., William R. have been with the company the longest, being appointed on 23 December 2022 and Sarah M. has been with the company for the least time - from 30 November 2023. As of 25 April 2024, there were 4 ex directors - Allan C., John M. and others listed below. There were no ex secretaries.

Enrich Education Limited Address / Contact

Office Address First Floor (south) Cathedral Buildings
Office Address2 Dean Street
Town Newcastle Upon Tyne
Post code NE1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09321302
Date of Incorporation Thu, 20th Nov 2014
Industry Educational support services
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 30 November 2023

William W.

Position: Director

Appointed: 23 December 2022

William R.

Position: Director

Appointed: 23 December 2022

Allan C.

Position: Director

Appointed: 23 December 2022

Resigned: 30 November 2023

John M.

Position: Director

Appointed: 20 November 2014

Resigned: 23 December 2022

Matthew V.

Position: Director

Appointed: 20 November 2014

Resigned: 23 December 2022

Joseph G.

Position: Director

Appointed: 20 November 2014

Resigned: 23 December 2022

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is The Edwin Group Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joseph G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Edwin Group Limited

First Floor (South) Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom

Legal authority Companies Act 2006 (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12406031
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph G.

Notified on 30 June 2016
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 30 June 2016
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew V.

Notified on 30 June 2016
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth54842 147      
Balance Sheet
Cash Bank In Hand47 51059 958      
Cash Bank On Hand 59 95840 51430 50142 673137 048170 892187 074
Current Assets49 73767 42144 84443 59967 222174 013281 583394 466
Debtors2 2277 4634 33013 09816 78523 99094 251189 748
Net Assets Liabilities   35 3021 00119 88263 027140 047
Other Debtors  2 5837 6323044182 7094 507
Property Plant Equipment 3 5382 6531 9907 8295 8724 4044 140
Tangible Fixed Assets2 7093 538      
Total Inventories    7 76412 97516 44017 644
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve24841 847      
Shareholder Funds54842 147      
Other
Accrued Liabilities 1 2001 200     
Accumulated Depreciation Impairment Property Plant Equipment 2 0082 8933 5566 1678 1249 59210 971
Average Number Employees During Period  3466815
Bank Borrowings Overdrafts    38 90878 21471 19859 711
Corporation Tax Payable 23 31815 014     
Creditors 28 81221 56110 28742 95778 21471 19859 711
Creditors Due Within One Year51 89828 812      
Dividends Paid    73 50077 100118 35095 932
Finance Lease Liabilities Present Value Total    4 049   
Increase From Depreciation Charge For Year Property Plant Equipment  8856632 6111 9571 4681 379
Net Current Assets Liabilities-2 16138 60923 28333 31236 12992 224129 821195 618
Number Shares Allotted300300      
Other Creditors  2 4251 6794 76516 57372 20296 557
Other Taxation Social Security Payable  18 2418 60817 03252 16568 22690 880
Par Value Share11      
Prepayments Accrued Income 2 5832 583     
Profit Loss    39 19995 981161 495172 952
Property Plant Equipment Gross Cost 5 5465 5465 54613 99613 99613 99615 111
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Additions3 6122 234      
Tangible Fixed Assets Cost Or Valuation3 6125 546      
Tangible Fixed Assets Depreciation9032 008      
Tangible Fixed Assets Depreciation Charged In Period9031 180      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 75      
Tangible Fixed Assets Disposals 300      
Total Additions Including From Business Combinations Property Plant Equipment    8 450  1 115
Total Assets Less Current Liabilities54842 14725 93635 30243 95898 096134 225199 758
Trade Creditors Trade Payables  895     
Trade Debtors Trade Receivables 4 8801 7475 46616 48123 57291 542185 241

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-21
filed on: 21st, December 2023
Free Download (3 pages)

Company search