Company Information for ASHDOWN EDUCATION LIMITED
C/O Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester, M2 4WQ,
|
Company Registration Number
04367814
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASHDOWN EDUCATION LIMITED | ||
Legal Registered Office | ||
C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ Other companies in M2 | ||
Previous Names | ||
|
Company Number | 04367814 | |
---|---|---|
Company ID Number | 04367814 | |
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB800854450 |
Last Datalog update: | 2024-04-12 13:53:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT HOLMES |
||
JOHN ROBERT HOLMES |
||
SHIRLEY JANE HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JOHN CLARKE |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIRLEY CLARKE MEDIA LTD | Director | 2010-11-26 | CURRENT | 2010-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Shirley Jane Clarke as a person with significant control on 2018-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JANE HOLMES / 22/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HOLMES / 22/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN ROBERT HOLMES on 2011-11-22 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Shirley Jane Holmes on 2011-02-06 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HOLMES / 09/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JOHN ROBERT HOLMES LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HOLMES / 17/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HOLMES / 17/03/2009 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED SHIRLEY CLARKE EDUCATION LIMITED CERTIFICATE ISSUED ON 18/05/05 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 73-75 PRINCESS STREET ST. PETERS SQUARE MANCHESTER M2 4EG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.25 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHDOWN EDUCATION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Ed Ed Other LA Attrib Sch |
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Bury Council | |
|
Children, Young People & Culture |
City of London | |
|
Indirect Employee Expenses |
Southampton City Council | |
|
Provision of Courses - General |
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Employee Training Conference Fees & Accom |
Kent County Council | |
|
Consultants |
Windsor and Maidenhead Council | |
|
|
Suffolk County Council | |
|
Training |
Brighton & Hove City Council | |
|
Ed Ed Other LA Attrib Sch |
Birmingham City Council | |
|
|
Essex County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wiltshire Council | |
|
Conference Fees |
Stockport Metropolitan Council | |
|
|
Cumbria County Council | |
|
|
Wiltshire Council | |
|
Staff Training Course Costs |
Cumbria County Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Worcestershire County Council | |
|
Employee Other Training Expenses |
Rotherham Metropolitan Borough Council | |
|
|
Gateshead Council | |
|
|
Coventry City Council | |
|
Course Fees (General) |
Warwickshire County Council | |
|
ROOM HIRE - EXTERNAL |
Rotherham Metropolitan Borough Council | |
|
|
Warwickshire County Council | |
|
CONSULTANCY - EXTERNAL |
Devon County Council | |
|
|
Coventry City Council | |
|
Course Fees (General) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |