Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATE SCHOOL SERVICES LTD
Company Information for

EDUCATE SCHOOL SERVICES LTD

C/O REDWOODS ACCOUNTANTS 2, CLYST WORKS, CLYST ROAD, TOPSHAM, EXETER, EX3 0DB,
Company Registration Number
07154692
Private Limited Company
Active

Company Overview

About Educate School Services Ltd
EDUCATE SCHOOL SERVICES LTD was founded on 2010-02-11 and has its registered office in Exeter. The organisation's status is listed as "Active". Educate School Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDUCATE SCHOOL SERVICES LTD
 
Legal Registered Office
C/O REDWOODS ACCOUNTANTS 2, CLYST WORKS, CLYST ROAD
TOPSHAM
EXETER
EX3 0DB
Other companies in W14
 
Filing Information
Company Number 07154692
Company ID Number 07154692
Date formed 2010-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997633161  
Last Datalog update: 2024-03-06 09:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATE SCHOOL SERVICES LTD
Is this data useful to you?
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.

Company Officers of EDUCATE SCHOOL SERVICES LTD

Current Directors
Officer Role Date Appointed
JAMES ROBERT FELIX DE BASS
Director 2010-02-11
GARRI WYN JONES
Director 2010-03-28
ANDREW DIGBY LEAROYD
Director 2012-01-19
PETER NICHOLAS MARSON
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK CONNELL
Director 2013-05-22 2018-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT FELIX DE BASS HEAD SUPPORT LIMITED Director 2011-03-17 CURRENT 1997-10-09 Dissolved 2016-04-19
JAMES ROBERT FELIX DE BASS EDUCATE SCHOOLS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-04-04
ANDREW DIGBY LEAROYD WLG LEARNING LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
PETER NICHOLAS MARSON ANSOR MANAGEMENT LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
PETER NICHOLAS MARSON AMALGAMATED LABORATORY SOLUTIONS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
PETER NICHOLAS MARSON SMART BUILDING SYSTEMS LIMITED Director 2017-02-27 CURRENT 2016-09-22 Active
PETER NICHOLAS MARSON RED APARTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-14 Active
PETER NICHOLAS MARSON THORNRIVER MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
PETER NICHOLAS MARSON ALEXANDRA REAL ESTATE PARTNERS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER NICHOLAS MARSON GENEFF LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
PETER NICHOLAS MARSON PASSISASH LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
PETER NICHOLAS MARSON BENCHLEY MANAGEMENT LIMITED Director 2014-12-16 CURRENT 2013-12-09 Active
PETER NICHOLAS MARSON THE APARTMENT NETWORK LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PETER NICHOLAS MARSON ORCHARD APARTMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PETER NICHOLAS MARSON BELSTANE LIMITED Director 2012-10-12 CURRENT 2012-10-12 Liquidation
PETER NICHOLAS MARSON PLATINUM BRAND PARTNERS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
PETER NICHOLAS MARSON OUTDOOR RETAIL LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-07-25
PETER NICHOLAS MARSON 4C GLOBAL LIMITED Director 2012-06-01 CURRENT 2011-05-16 Active
PETER NICHOLAS MARSON KEY3 PARTNERS LIMITED Director 2011-12-04 CURRENT 2010-06-02 Active
PETER NICHOLAS MARSON MF COMMERCE LTD Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-01-05
PETER NICHOLAS MARSON ANSOR VENTURES SERVICES LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
PETER NICHOLAS MARSON HEAD SUPPORT LIMITED Director 2011-03-17 CURRENT 1997-10-09 Dissolved 2016-04-19
PETER NICHOLAS MARSON ANSOR TEXTILES LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
PETER NICHOLAS MARSON ANSOR ENVIRONMENT LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
PETER NICHOLAS MARSON 4C PROCUREMENT LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2013-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: invetsment agreement amendment/company business/re: convertible loan note agreement 17/01/2024<li>Resolution on securities</ul>
2024-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: invetsment agreement amendment/company business/re: convertible loan note agreement 17/01/2024<li>Resolution on securities<li>Resolution alteration to articles</ul>
2024-03-0513/02/24 STATEMENT OF CAPITAL GBP 1743.23
2024-03-0503/10/19 STATEMENT OF CAPITAL GBP 389.12
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-10-28RP04CS01
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21RP04SH01Second filing of capital allotment of shares GBP333.20
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIGBY LEAROYD
2020-02-27SH0103/10/19 STATEMENT OF CAPITAL GBP 388.65
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-26SH0103/10/19 STATEMENT OF CAPITAL GBP 388.65
2020-02-26CH01Director's details changed for Mr Andrew Digby Learoyd on 2019-02-12
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM The Kensington Centre 66 Hammersmith Road London W14 8UD
2018-12-05SH0129/06/18 STATEMENT OF CAPITAL GBP 333.52
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK CONNELL
2018-03-12CH01Director's details changed for Mr Garri Wyn Jones on 2018-03-12
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 300.6
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 300.6
2016-02-24AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 300.6
2015-07-21SH0121/07/15 STATEMENT OF CAPITAL GBP 300.6
2015-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071546920001
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 286.73
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-04SH0126/01/15 STATEMENT OF CAPITAL GBP 286.73
2015-01-19SH0123/12/14 STATEMENT OF CAPITAL GBP 286.64
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071546920001
2014-05-02SH0114/03/14 STATEMENT OF CAPITAL GBP 254.29
2014-05-02SH0125/02/14 STATEMENT OF CAPITAL GBP 252.02
2014-05-02SH0124/02/14 STATEMENT OF CAPITAL GBP 229.32
2014-03-19RES13COMPANY BUSINESS 13/02/2014
2014-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2014-02-25AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09SH0131/10/13 STATEMENT OF CAPITAL GBP 224.36
2013-07-12AP01DIRECTOR APPOINTED MR SIMON PATRICK CONNELL
2013-03-11AR0111/02/13 FULL LIST
2013-03-08SH0104/02/13 STATEMENT OF CAPITAL GBP 200
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11RES13CONSOLIDATION 30/10/2011
2012-09-11SH02CONSOLIDATION 30/10/11
2012-09-11SH0130/10/11 STATEMENT OF CAPITAL GBP 200.00
2012-03-06AR0111/02/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR ANDREW DIGBY LEAROYD
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-12RES01ADOPT ARTICLES 31/10/2011
2011-12-05SH02SUB-DIVISION 31/10/11
2011-12-05SH0131/10/11 STATEMENT OF CAPITAL GBP 200.00
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-10-21AA01CURRSHO FROM 28/02/2011 TO 31/03/2010
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 18/05/2011
2011-03-10AR0111/02/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 10/03/2011
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 25/08/2010
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 33 RITHERDON ROAD LONDON SW17 8QE ENGLAND
2010-03-29AP01DIRECTOR APPOINTED MR GARRI WYN JONES
2010-03-26AP01DIRECTOR APPOINTED MR PETER NICHOLAS MARSON
2010-02-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to EDUCATE SCHOOL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDUCATE SCHOOL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-18 Satisfied GARRI JONES
Intangible Assets
Patents
We have not found any records of EDUCATE SCHOOL SERVICES LTD registering or being granted any patents
Domain Names

EDUCATE SCHOOL SERVICES LTD owns 3 domain names.

headsupport.co.uk   housenine.co.uk   bursarsupport.co.uk  

Trademarks
We have not found any records of EDUCATE SCHOOL SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EDUCATE SCHOOL SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-09-22 GBP £1,500 Learning Resources exc. IT Equipment
Herefordshire Council 2016-07-27 GBP £1,750
Herefordshire Council 2016-07-27 GBP £1,750
Devon County Council 2015-10-23 GBP £893 Subscriptions
Devon County Council 2015-10-12 GBP £850 Subscriptions
Devon County Council 2015-09-28 GBP £2,550 Learning Resources exc. IT Equipment
North Tyneside Council 2015-03-16 GBP £2,500 18.TRAINING
Birmingham City Council 2014-11-06 GBP £1,620
London Borough of Havering 2014-07-15 GBP £950
London Borough of Havering 2014-07-15 GBP £6,683
London Borough of Havering 2014-07-15 GBP £950
London Borough of Havering 2014-07-15 GBP £6,683
Windsor and Maidenhead Council 2014-07-14 GBP £360
NORTH EAST LINCOLNSHIRE COUNCIL 2014-06-19 GBP £621 Non-Teaching Resources
Windsor and Maidenhead Council 2014-06-05 GBP £1,250
Windsor and Maidenhead Council 2014-06-02 GBP £2,000
Windsor and Maidenhead Council 2014-04-17 GBP £195
London Borough of Havering 2014-01-28 GBP £1,350
London Borough of Havering 2014-01-28 GBP £1,350

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.

Outgoings
Business Rates/Property Tax
No properties were found where EDUCATE SCHOOL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATE SCHOOL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDUCATE SCHOOL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.