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 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 | |
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 |
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 |
---|---|---|
JAMES ROBERT FELIX DE BASS |
||
GARRI WYN JONES |
||
ANDREW DIGBY LEAROYD |
||
PETER NICHOLAS MARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PATRICK CONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAD SUPPORT LIMITED | Director | 2011-03-17 | CURRENT | 1997-10-09 | Dissolved 2016-04-19 | |
EDUCATE SCHOOLS LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2017-04-04 | |
WLG LEARNING LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
ANSOR MANAGEMENT LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
AMALGAMATED LABORATORY SOLUTIONS LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
SMART BUILDING SYSTEMS LIMITED | Director | 2017-02-27 | CURRENT | 2016-09-22 | Active | |
RED APARTMENTS LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-14 | Active | |
THORNRIVER MANAGEMENT LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
ALEXANDRA REAL ESTATE PARTNERS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
GENEFF LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
PASSISASH LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
BENCHLEY MANAGEMENT LIMITED | Director | 2014-12-16 | CURRENT | 2013-12-09 | Active | |
THE APARTMENT NETWORK LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
ORCHARD APARTMENTS LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
BELSTANE LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Liquidation | |
PLATINUM BRAND PARTNERS LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active - Proposal to Strike off | |
OUTDOOR RETAIL LTD | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2016-07-25 | |
4C GLOBAL LIMITED | Director | 2012-06-01 | CURRENT | 2011-05-16 | Active | |
KEY3 PARTNERS LIMITED | Director | 2011-12-04 | CURRENT | 2010-06-02 | Active | |
MF COMMERCE LTD | Director | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2016-01-05 | |
ANSOR VENTURES SERVICES LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
HEAD SUPPORT LIMITED | Director | 2011-03-17 | CURRENT | 1997-10-09 | Dissolved 2016-04-19 | |
ANSOR TEXTILES LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
ANSOR ENVIRONMENT LIMITED | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active | |
4C PROCUREMENT LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions 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> | ||
Resolutions 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> | ||
13/02/24 STATEMENT OF CAPITAL GBP 1743.23 | ||
03/10/19 STATEMENT OF CAPITAL GBP 389.12 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
RP04CS01 | ||
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP333.20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DIGBY LEAROYD | |
SH01 | 03/10/19 STATEMENT OF CAPITAL GBP 388.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
SH01 | 03/10/19 STATEMENT OF CAPITAL GBP 388.65 | |
CH01 | Director's details changed for Mr Andrew Digby Learoyd on 2019-02-12 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM The Kensington Centre 66 Hammersmith Road London W14 8UD | |
SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 333.52 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK CONNELL | |
CH01 | Director's details changed for Mr Garri Wyn Jones on 2018-03-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 300.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 300.6 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:
| |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 300.6 | |
SH01 | 21/07/15 STATEMENT OF CAPITAL GBP 300.6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071546920001 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 286.73 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 26/01/15 STATEMENT OF CAPITAL GBP 286.73 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 286.64 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071546920001 | |
SH01 | 14/03/14 STATEMENT OF CAPITAL GBP 254.29 | |
SH01 | 25/02/14 STATEMENT OF CAPITAL GBP 252.02 | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 229.32 | |
RES13 | COMPANY BUSINESS 13/02/2014 | |
RES11 | Resolutions passed:
| |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 224.36 | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK CONNELL | |
AR01 | 11/02/13 FULL LIST | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES13 | CONSOLIDATION 30/10/2011 | |
SH02 | CONSOLIDATION 30/10/11 | |
SH01 | 30/10/11 STATEMENT OF CAPITAL GBP 200.00 | |
AR01 | 11/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DIGBY LEAROYD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/10/2011 | |
SH02 | SUB-DIVISION 31/10/11 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 200.00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 18/05/2011 | |
AR01 | 11/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FELIX DE BASS / 25/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 33 RITHERDON ROAD LONDON SW17 8QE ENGLAND | |
AP01 | DIRECTOR APPOINTED MR GARRI WYN JONES | |
AP01 | DIRECTOR APPOINTED MR PETER NICHOLAS MARSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GARRI JONES |
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 EDUCATE SCHOOL SERVICES LTD
EDUCATE SCHOOL SERVICES LTD owns 3 domain names.
headsupport.co.uk housenine.co.uk bursarsupport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Learning Resources exc. IT Equipment |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Devon County Council | |
|
Subscriptions |
Devon County Council | |
|
Subscriptions |
Devon County Council | |
|
Learning Resources exc. IT Equipment |
North Tyneside Council | |
|
18.TRAINING |
Birmingham City Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Windsor and Maidenhead Council | |
|
|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Non-Teaching Resources |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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. |