Check the

THE EDUCATION COMPANY LIMITED

Company
THE EDUCATION COMPANY LIMITED (02651241)

THE EDUCATION COMPANY

Phone: 01634 729 887
A⁺ rating

ABOUT THE EDUCATION COMPANY LIMITED

About the Company

1988 saw two events destined to change the face of education forever. The then Conservative government implemented the National Curriculum for England & Wales and David Edwards & Jason Gould started what would soon become known as the Education Company - or more recently as EdCo.

The business started as a consultancy helping large companies run competitions in schools. It soon became evident, however, that data was the key to all things marketing. Incorporating as a Limited company in 1991 EdCo has been using data to help education suppliers market and sell effectively into schools and colleges ever since.

Much has changed since 1991. In 1992 Ofsted was born. In 2000 Tony Blair launched the Academies programme. All the while the internet was relentlesslly changing everything. What hasn't changed, however, is our commitment to using data intelligently to help organisations achieve their business goals. Where once we specialised in direct mail we now focus on intelligent data driven digital solutions.

The Education Company - 2015

"The data provided by the Education Company provides us with the insights to make more informed marketing decisions. They are genuinely focused on helping us meet our objectives and it is always a pleasure to work with them. The account management and support team are excellent; they are always quick to respond and provide us with comprehensive answers that allow us to progress with our campaigns.”

"The Education Company’s CRM software (SPIRIT) has been incredibly useful for our sales team – the volume of establishments integrated with the software and the ability to access this information when not connected to the Internet means our team can be fully prepared for their meetings wherever they are. The DataMining tool is also simple to use but very effective, as it helps give greater visibility of the data with the hundreds of items that can be included in the reports. The team at The Education Company are also conscious of making sure you are getting the most from the data, and are very helpful in working with you to create any specific reports that you need to achieve this."

KEY FINANCES

Year
2016
Assets
£1988.94k ▼ £-4.46k (-0.22 %)
Cash
£1036.59k ▲ £0.36k (0.04 %)
Liabilities
£365.69k ▼ £-280.16k (-43.38 %)
Net Worth
£1623.25k ▲ £275.7k (20.46 %)

REGISTRATION INFO

Company name
THE EDUCATION COMPANY LIMITED
Company number
02651241
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
educationcompany.co.uk
Phones
01634 729 887
01634 729 800
01634 729 888
Registered Address
RIVERSIDE HOUSE,
SIR THOMAS LONGLEY ROAD,
ROCHESTER,
KENT,
ME2 4FN

ECONOMIC ACTIVITIES

63110
Data processing, hosting and related activities
73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Mar 2016
Statement of capital following an allotment of shares on 1 September 2012 GBP 187,701

CHARGES

31 July 2012
Status
Outstanding
Delivered
4 August 2012
Persons entitled
B.S. Pension Fund Trustee Limited
Description
The sum of £15,537.12 deposited in a bank deposit account…

31 July 2012
Status
Outstanding
Delivered
4 August 2012
Persons entitled
B.S. Pension Fund Trustee Limited
Description
The sum of £15,537.12 deposited in a bank deposit account…

15 February 2000
Status
Satisfied on 29 April 2000
Delivered
23 February 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE EDUCATION COMPANY LIMITED DIRECTORS

Martin Paul Thorpe

  Acting
Appointed
01 December 2003
Role
Secretary
Address
69 Bridgemill Way, Tovil Green, Maidstone, Kent, ME15 6FD
Name
THORPE, Martin Paul

David Edwards

  Acting
Appointed
01 January 2014
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN
Country Of Residence
England
Name
EDWARDS, David

Jason Gould

  Acting PSC
Appointed
14 October 1991
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Old Manor, Farm House, Hempton Road Deddington, Banbury, Oxfordshire, United Kingdom, OX15 0TL
Country Of Residence
England
Name
GOULD, Jason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Christopher Simons

  Acting
Appointed
19 December 2013
Occupation
Director Of Data Services
Role
Director
Age
44
Nationality
British
Address
Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN
Country Of Residence
England
Name
SIMONS, David Christopher

Martin Paul Thorpe

  Acting
Appointed
21 September 2011
Occupation
Company Secretary
Role
Director
Age
59
Nationality
British
Address
Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN
Country Of Residence
England
Name
THORPE, Martin Paul

Darren Kinton Waters

  Acting
Appointed
19 December 2013
Occupation
Customer Support Director
Role
Director
Age
45
Nationality
British
Address
Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN
Country Of Residence
England
Name
WATERS, Darren Kinton

CCS SECRETARIES LIMITED

  Resigned
Appointed
04 October 1991
Resigned
14 October 1991
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

David Edwards

  Resigned
Appointed
14 October 1991
Resigned
01 June 2003
Role
Secretary
Address
1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET
Name
EDWARDS, David

CCS DIRECTORS LIMITED

  Resigned
Appointed
04 October 1991
Resigned
14 October 1991
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

David Edwards

  Resigned
Appointed
14 October 1991
Resigned
18 May 2011
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET
Country Of Residence
England
Name
EDWARDS, David

Edward Peppitt

  Resigned
Appointed
21 February 2006
Resigned
29 September 2006
Occupation
Publisher
Role
Director
Age
56
Nationality
British
Address
Wills Farm, Wills Lane, Newchurch, Kent, TN29 0DT
Name
PEPPITT, Edward

Raymond Pye

  Resigned
Appointed
01 February 2001
Resigned
04 October 2001
Occupation
Operations Director
Role
Director
Age
77
Nationality
British
Address
80 The Heights, Foxgrove Road, Beckenham, Kent, BR3 5BZ
Name
PYE, Raymond

Mark Andrew Regnier

  Resigned
Appointed
28 August 2001
Resigned
20 November 2003
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
49 Galleon Way, Upnor, Rochester, Kent, ME5 9GX
Name
REGNIER, Mark Andrew

Timothy Charles Roger

  Resigned
Appointed
15 January 2008
Resigned
24 February 2010
Occupation
Chartered Accountant
Role
Director
Age
52
Nationality
British
Address
3 Aston Grove Cottage, Coldaston, Gloustershire, England, GL54 3BJ
Name
ROGER, Timothy Charles

Allan Paul Smith

  Resigned
Appointed
21 September 2011
Resigned
11 June 2012
Occupation
Consultant
Role
Director
Age
67
Nationality
English
Address
Riverside House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FN
Country Of Residence
England
Name
SMITH, Allan Paul

Samuel Peter Geoffrey Watson

  Resigned
Appointed
01 January 2001
Resigned
30 November 2002
Occupation
Sales & Marketing Director
Role
Director
Age
75
Nationality
British
Address
20 Falconwood Court, Montpelier Row Blackheath, London, SE3 0RS
Name
WATSON, Samuel Peter Geoffrey

REVIEWS


Check The Company
Excellent according to the company’s financial health.