ARBOR EDUCATION PARTNERS GROUP LTD
Activities of head offices
ARBOR EDUCATION PARTNERS GROUP LTD
Activities of head offices
Contact & Details
Contact
Registered Address
4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ England
Full company profile for ARBOR EDUCATION PARTNERS GROUP LTD (09678031), an active education company based in London, England. Incorporated 9 Jul 2015. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£198.60k
Net Assets
£4.34M
Total Liabilities
£8.25M
Turnover
N/A
Employees
3
Debt Ratio
66%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 6 funding rounds
Sign up to view complete fundraising history
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Sept 2015 | Bridge/Convertible, Seed |
| Investor 2 | May 2017 | Seed |
| Investor 3 | Dec 2018 | Seed |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Weatherill, James Edward | Director | British | United Kingdom | 9 Jul 2015 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The Key Support Services Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Emile John Axelrad
Ceased 6 Apr 2016
Emile John Axelrad
Ceased 10 Dec 2020
James Edward Weatherill
Ceased 10 Dec 2020
Pax Ardel Limited
Ceased 10 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Persons With Significant Control | Change to The Key Support Services Limited as a person with significant control on 2020-12-10 | |
| 23 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-15 with no updates | |
| 30 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Nov 2025 | Officers | Termination of Lisa Jane Stone as director on 2025-11-20 | |
| 4 Aug 2025 | Officers | Termination of My Hoa Lam as director on 2025-07-29 |
Change to The Key Support Services Limited as a person with significant control on 2020-12-10
Confirmation statement made on 2026-03-15 with no updates
Mortgage Satisfy Charge Full
Termination of Lisa Jane Stone as director on 2025-11-20
Termination of My Hoa Lam as director on 2025-07-29
Recent Activity
Latest Activity
Change to The Key Support Services Limited as a person with significant control on 2020-12-10
3 weeks ago on 24 Mar 2026
Confirmation statement made on 2026-03-15 with no updates
3 weeks ago on 23 Mar 2026
Mortgage Satisfy Charge Full
3 months ago on 30 Dec 2025
Termination of Lisa Jane Stone as director on 2025-11-20
4 months ago on 21 Nov 2025
Termination of My Hoa Lam as director on 2025-07-29
8 months ago on 4 Aug 2025
