M M A Education Limited ESSEX


M M A Education started in year 2001 as Private Limited Company with registration number 04200377. The M M A Education company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Essex at 6 Sewardstone Road. Postal code: EN9 1NA.

The company has one director. Oliver M., appointed on 13 February 2009. There are currently no secretaries appointed. 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.

M M A Education Limited Address / Contact

Office Address 6 Sewardstone Road
Office Address2 Waltham Abbey
Town Essex
Post code EN9 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200377
Date of Incorporation Tue, 17th Apr 2001
Industry Other publishing activities
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Charing Associates Ltd

Position: Corporate Secretary

Appointed: 18 June 2009

Oliver M.

Position: Director

Appointed: 13 February 2009

Anne M.

Position: Secretary

Appointed: 13 February 2009

Resigned: 18 June 2009

Anne M.

Position: Director

Appointed: 10 January 2009

Resigned: 13 February 2009

Oliver M.

Position: Secretary

Appointed: 10 January 2009

Resigned: 13 February 2009

Oliver M.

Position: Director

Appointed: 10 January 2009

Resigned: 14 January 2009

Joel M.

Position: Director

Appointed: 25 April 2007

Resigned: 15 April 2008

Charing Associates Ltd

Position: Corporate Director

Appointed: 01 January 2007

Resigned: 10 January 2009

Oliver M.

Position: Director

Appointed: 26 April 2001

Resigned: 01 January 2007

Patrick M.

Position: Secretary

Appointed: 26 April 2001

Resigned: 10 January 2009

Patrick M.

Position: Director

Appointed: 26 April 2001

Resigned: 10 January 2009

Initial Direct Limited

Position: Director

Appointed: 17 April 2001

Resigned: 27 April 2001

Camco Solutions Limited

Position: Corporate Secretary

Appointed: 17 April 2001

Resigned: 27 April 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Oliver M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oliver M.

Notified on 20 April 2017
Nature of 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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand52 98345 08648 30941 05244 04821 1608 464
Current Assets72 47852 55253 83841 76446 54923 1628 464
Debtors19 4957 4665 5297122 5012 002 
Net Assets Liabilities-15 768-14 631-10 8871 235-197-18 834-34 941
Other Debtors5 6398051 1147129212 002 
Property Plant Equipment2 4293 134 6 4108 9046 6785 008
Other
Accumulated Depreciation Impairment Property Plant Equipment10 65911 703 2 1375 1057 3319 001
Additions Other Than Through Business Combinations Property Plant Equipment 1 749 8 5475 462  
Amounts Owed To Group Undertakings Participating Interests78 39463 13360 56041 55341 16135 53046 880
Average Number Employees During Period2111111
Creditors90 67570 31764 72546 93955 65048 67448 413
Increase From Depreciation Charge For Year Property Plant Equipment 1 044 2 1372 9682 2261 670
Net Current Assets Liabilities-18 197-17 765-10 887-5 175-9 101-25 512-39 949
Other Creditors4 4701 8102 0001 48813 00412 4181 533
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 703    
Other Disposals Property Plant Equipment  14 837    
Property Plant Equipment Gross Cost13 08814 837 8 54714 00914 00914 009
Taxation Social Security Payable4 3061061 7193 8981 485201 
Trade Creditors Trade Payables3 5055 268446  525 
Trade Debtors Trade Receivables13 8566 6614 415 1 580  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-04-30
filed on: 28th, April 2023
Free Download (5 pages)

Company search

Advertisements