Company NameSuman Education International Limited
DirectorYanzhong Xu
Company StatusActive
Company Number06993725
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Previous NameSuman Education Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Yanzhong Xu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chapel Lane
Hale Barns
Cheshire
WA15 0BN
Director NameMr Shen Maomao
Date of BirthApril 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 202, No. 8 Yijing Huayuan
Gulou District
Nanjing City
China
Director NameMr He Xingchu
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 606, No. 1 Gaojiao New Village
Gulou District
Nanjing City
China
Director NameMrs Lijie Cui
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ayres Road Old Trafford
Manchester
Greater Manchester
M16 9NH
Director NameMr Tian Yiju
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 302, No. 144 Huajuyuan
Gulou District
Nanjing City
China
Director NameMs Xiangqin Guo
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed29 October 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.401, Huayang 98 Gulou District
Nanjing Jiangsu
China
Director NameMs Xiaoxing Wang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed29 October 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 103, No. 3 Tianmu Road Gulou District
Nanjing City
China
Director NameMr Yanliang Xu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed29 October 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Darley Avenue Darley Avenue
Manchester
Greater Manchester
M21 7GG

Location

Registered Address657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£310,567
Cash£27,707
Current Liabilities£185,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

9 October 2015Delivered on: 13 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
5 November 2021Director's details changed for Mr Yanzhong Xu on 28 January 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
25 February 2020Termination of appointment of Xiangqin Guo as a director on 9 January 2020 (1 page)
25 February 2020Termination of appointment of Lijie Cui as a director on 9 January 2020 (1 page)
25 February 2020Termination of appointment of Tian Yiju as a director on 9 January 2020 (1 page)
25 February 2020Termination of appointment of Xiaoxing Wang as a director on 9 January 2020 (1 page)
25 February 2020Termination of appointment of Yanliang Xu as a director on 9 January 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
13 November 2018Appointment of Mr Yanliang Xu as a director on 29 October 2018 (2 pages)
13 November 2018Appointment of Ms Xiangqin Guo as a director on 29 October 2018 (2 pages)
13 November 2018Appointment of Ms Xiaoxing Wang as a director on 29 October 2018 (2 pages)
13 November 2018Termination of appointment of Shen Maomao as a director on 29 October 2018 (1 page)
13 November 2018Termination of appointment of He Xingchu as a director on 29 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
10 September 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
7 June 2018Appointment of Mr Tian Yiju as a director on 1 June 2015 (2 pages)
7 June 2018Appointment of Mrs Lijie Cui as a director on 1 June 2015 (2 pages)
7 June 2018Appointment of Mr Shen Maomao as a director on 1 June 2015 (2 pages)
7 June 2018Appointment of Mr He Xingchu as a director on 1 June 2015 (2 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Notification of Shizhen Tcm (Uk) Ltd as a person with significant control on 19 August 2016 (1 page)
4 September 2017Notification of Shizhen Tcm (Uk) Ltd as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of Shizhen Tcm (Uk) Ltd as a person with significant control on 19 August 2016 (1 page)
4 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 August 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 August 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200,000
(8 pages)
18 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200,000
(8 pages)
13 October 2015Registration of charge 069937250001, created on 9 October 2015 (5 pages)
13 October 2015Registration of charge 069937250001, created on 9 October 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 May 2015Company name changed suman education LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
11 May 2015Company name changed suman education LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Change of name notice (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 200,000
(3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages)
11 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 200,000
(3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
28 February 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
28 February 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
14 December 2010Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page)
14 December 2010Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page)
14 December 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 November 2010Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 November 2010Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
18 August 2009Incorporation (21 pages)
18 August 2009Incorporation (21 pages)