Company NameEducation Management Direct Limited
Company StatusActive
Company Number03244584
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Previous NamesStart Supply Limited and Start Education (EM) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Edward Keith Norman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ash Road South
Wrexham Industrial Estate
Wrexham
LL13 9UG
Wales
Director NameMr David Mark Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 Ash Road South
Wrexham Industrial Estate
Wrexham
LL13 9UG
Wales
Director NameMr Nicholas Dean Edwards
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 Ash Road South
Wrexham Industrial Estate
Wrexham
LL13 9UG
Wales
Secretary NameTom Houghton
StatusCurrent
Appointed26 July 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address1st Floor, Kingsway House Wrexham Technology Park
Wrexham
LL13 7YP
Wales
Director NameDerek Sidney Lawrence
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Norfolk Road
Ilford
Essex
IG3 8LQ
Secretary NameBrian Grant McEwan
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartfield Crescent
West Wickham
Kent
BR4 9DN
Director NameAnthony Robert Charles Cook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bristol Way
Bridgewood End
Sleaford
Lincolnshire
NG34 7AE
Secretary NameDerek Sidney Lawrence
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 October 1998)
RoleCompany Director
Correspondence Address11 Norfolk Road
Ilford
Essex
IG3 8LQ
Secretary NameSara Elizabeth Cook
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address14 Bristol Way
Sleaford
Lincolnshire
NG34 7AE
Director NameMrs Kathryn Margaret Stafford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years after company formation)
Appointment Duration9 years (resigned 31 August 2013)
RoleDirector Of Resources & Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Main Road Long Bennington
Grantham
Lincolnshire
NG23 5EH
Director NameCarol Atkinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2007)
RoleDirector Of Training And Consu
Country of ResidenceUnited Kingdom
Correspondence Address5a Old Lincoln Road
Caythorpe
Lincolnshire
NG32 3DF
Director NameStephen Walter Turnbull
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2007)
RoleEducation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Old Lincoln Road
Caythorpe
Lincolnshire
NG32 3DF
Director NameMr Michael Newton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy, Lower Farm
Main Street, Glapthorn
Peterborough
PE8 5BE
Director NameMr David John Newton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(17 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLitton House Londonthorpe Road
Grantham
Lincolnshire
NG31 9SN
Director NameMr Simon Patrick Connell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMr James Robert Felix De Bass
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory 7 Market Place
Grantham
NG31 6LJ
Director NameMr Garri Wyn Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 7 Market Place
Grantham
NG31 6LJ
Director NameMrs Christine Ann Flint
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(17 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.emdirect.co.uk/
Telephone01476 512793
Telephone regionGrantham

Location

Registered Address1st Floor Aldford House Bell Meadow Business Park
Park Lane
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address Matches3 other UK companies use this postal address

Shareholders

159.6k at £1Educate School Services LTD
99.28%
Ordinary
1.2k at £1Educate School Services LTD
0.72%
Ordinary B

Financials

Year2014
Net Worth-£151,549
Cash£86,383
Current Liabilities£343,967

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

17 September 2003Delivered on: 25 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (8 pages)
2 March 2023Registered office address changed from S2, Sedan House Stanley Place Chester CH1 2LU England to 1st Floor Aldford House Bell Meadow Business Park Park Lane Chester CH4 9EP on 2 March 2023 (1 page)
12 October 2022Director's details changed for Mr David Keith Norman on 10 October 2022 (2 pages)
8 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 31 August 2021 (9 pages)
21 September 2021Secretary's details changed for Tom Houghton on 15 September 2021 (1 page)
21 September 2021Director's details changed for Mr David Keith Norman on 15 September 2021 (2 pages)
21 September 2021Director's details changed for Mr David Mark Jones on 15 September 2021 (2 pages)
21 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
21 September 2021Change of details for Educate Resourcing Limited as a person with significant control on 15 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Nicholas Dean Edwards on 15 September 2021 (2 pages)
2 July 2021Registered office address changed from Educate Resourcing Ltd Unit 5 Blackwood Business Park Ash Road South Wrexham LL13 9UG United Kingdom to S2, Sedan House Stanley Place Chester CH1 2LU on 2 July 2021 (1 page)
28 May 2021Accounts for a small company made up to 31 August 2020 (9 pages)
3 November 2020Registered office address changed from The Priory 7 Market Place Grantham NG31 6LJ United Kingdom to Educate Resourcing Ltd Unit 5 Blackwood Business Park Ash Road South Wrexham LL13 9UG on 3 November 2020 (1 page)
14 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
12 May 2020Accounts for a small company made up to 31 August 2019 (9 pages)
30 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
24 April 2019Accounts for a small company made up to 31 August 2018 (9 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
4 September 2018Appointment of Tom Houghton as a secretary on 26 July 2018 (2 pages)
25 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
19 January 2018Cessation of Educate School Services Limited as a person with significant control on 10 January 2018 (1 page)
19 January 2018Cessation of Garri Wyn Jones as a person with significant control on 11 January 2018 (1 page)
19 January 2018Cessation of James Robert Felix De Bass as a person with significant control on 11 January 2018 (1 page)
18 January 2018Notification of Educate Resourcing Limited as a person with significant control on 10 January 2018 (2 pages)
17 January 2018Appointment of Mr David Keith Norman as a director on 11 January 2018 (2 pages)
17 January 2018Appointment of Mr David Mark Jones as a director on 11 January 2018 (2 pages)
17 January 2018Termination of appointment of James Robert Felix De Bass as a director on 11 January 2018 (1 page)
17 January 2018Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to The Priory 7 Market Place Grantham NG31 6LJ on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Garri Wyn Jones as a director on 11 January 2018 (1 page)
17 January 2018Appointment of Mr Nicholas Dean Edwards as a director on 11 January 2018 (2 pages)
8 December 2017Satisfaction of charge 1 in full (2 pages)
8 December 2017Satisfaction of charge 1 in full (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 March 2017Accounts for a small company made up to 31 August 2016 (8 pages)
9 March 2017Accounts for a small company made up to 31 August 2016 (8 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
14 March 2016Accounts for a small company made up to 31 August 2015 (7 pages)
14 March 2016Accounts for a small company made up to 31 August 2015 (7 pages)
4 February 2016Termination of appointment of Simon Patrick Connell as a director on 18 December 2015 (1 page)
4 February 2016Termination of appointment of Simon Patrick Connell as a director on 18 December 2015 (1 page)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 160,800
(5 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 160,800
(5 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 160,800
(5 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
29 April 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 160,800
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 160,800
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,800
(5 pages)
11 September 2014Termination of appointment of Christine Ann Flint as a director on 4 September 2014 (1 page)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,800
(5 pages)
11 September 2014Termination of appointment of Christine Ann Flint as a director on 4 September 2014 (1 page)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,800
(5 pages)
11 September 2014Termination of appointment of Christine Ann Flint as a director on 4 September 2014 (1 page)
31 July 2014Appointment of Mrs Christine Ann Flint as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mrs Christine Ann Flint as a director on 18 July 2014 (2 pages)
22 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
22 May 2014Accounts for a small company made up to 31 August 2013 (8 pages)
28 March 2014Registered office address changed from the Kensington Centre Hammersmith Road London W14 8UD England on 28 March 2014 (1 page)
28 March 2014Appointment of Mr Garri Wyn Jones as a director (2 pages)
28 March 2014Registered office address changed from the Kensington Centre Hammersmith Road London W14 8UD England on 28 March 2014 (1 page)
28 March 2014Appointment of Mr Garri Wyn Jones as a director (2 pages)
27 March 2014Appointment of Mr Simon Patrick Connell as a director (2 pages)
27 March 2014Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 27 March 2014 (1 page)
27 March 2014Appointment of Mr James Robert Felix De Bass as a director (2 pages)
27 March 2014Termination of appointment of David Newton as a director (1 page)
27 March 2014Termination of appointment of David Newton as a director (1 page)
27 March 2014Appointment of Mr Simon Patrick Connell as a director (2 pages)
27 March 2014Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 27 March 2014 (1 page)
27 March 2014Appointment of Mr James Robert Felix De Bass as a director (2 pages)
27 March 2014Termination of appointment of Christine Flint as a director (1 page)
27 March 2014Termination of appointment of Christine Flint as a director (1 page)
10 February 2014Memorandum and Articles of Association (30 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2014Memorandum and Articles of Association (30 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,800
(5 pages)
16 September 2013Appointment of Mr David John Newton as a director (2 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,800
(5 pages)
16 September 2013Appointment of Mr David John Newton as a director (2 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,800
(5 pages)
13 September 2013Termination of appointment of Kathryn Stafford as a director (1 page)
13 September 2013Termination of appointment of Michael Newton as a director (1 page)
13 September 2013Termination of appointment of Kathryn Stafford as a director (1 page)
13 September 2013Termination of appointment of Michael Newton as a director (1 page)
22 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
27 July 2012Director's details changed for Mrs Christine Ann Flint on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Mrs Christine Ann Flint on 27 July 2012 (2 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
8 May 2012Termination of appointment of Anthony Cook as a director (1 page)
8 May 2012Termination of appointment of Anthony Cook as a director (1 page)
8 May 2012Termination of appointment of Sara Cook as a secretary (1 page)
8 May 2012Termination of appointment of Sara Cook as a secretary (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
15 September 2011Appointment of Mrs Christine Ann Flint as a director (2 pages)
15 September 2011Appointment of Mrs Christine Ann Flint as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Kathryn Margaret Stafford on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Kathryn Margaret Stafford on 31 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 02/09/09; full list of members (4 pages)
15 September 2009Return made up to 02/09/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 02/09/08; full list of members (5 pages)
4 September 2008Return made up to 02/09/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 March 2008Appointment terminated director carol atkinson (1 page)
4 March 2008Appointment terminated director carol atkinson (1 page)
4 March 2008Director appointed mr michael newton (1 page)
4 March 2008Director appointed mr michael newton (1 page)
7 September 2007Return made up to 02/09/07; full list of members (3 pages)
7 September 2007Return made up to 02/09/07; full list of members (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 02/09/06; full list of members (4 pages)
8 September 2006Return made up to 02/09/06; full list of members (4 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 September 2005Return made up to 02/09/05; full list of members (3 pages)
7 September 2005Return made up to 02/09/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
5 August 2004Ad 27/07/04--------- £ si 4800@1=4800 £ ic 1000/5800 (2 pages)
5 August 2004Ad 27/07/04--------- £ si 4800@1=4800 £ ic 1000/5800 (2 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Nc inc already adjusted 08/07/04 (1 page)
21 July 2004Memorandum and Articles of Association (4 pages)
21 July 2004Nc inc already adjusted 08/07/04 (1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Memorandum and Articles of Association (4 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Return made up to 02/09/03; full list of members (5 pages)
20 September 2003Return made up to 02/09/03; full list of members (5 pages)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 September 2002Return made up to 02/09/02; full list of members (5 pages)
6 September 2002Return made up to 02/09/02; full list of members (5 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 October 2001Return made up to 02/09/01; full list of members (6 pages)
12 October 2001Return made up to 02/09/01; full list of members (6 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2001Ad 20/08/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2001Ad 20/08/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 April 2001Company name changed start education (em) LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed start education (em) LIMITED\certificate issued on 02/04/01 (2 pages)
28 March 2001Registered office changed on 28/03/01 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
28 March 2001Registered office changed on 28/03/01 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
20 January 2001Full accounts made up to 31 August 2000 (11 pages)
20 January 2001Full accounts made up to 31 August 2000 (11 pages)
19 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
19 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 May 2000Registered office changed on 17/05/00 from: 21 east street bromley BR1 1QE (1 page)
17 May 2000Registered office changed on 17/05/00 from: 21 east street bromley BR1 1QE (1 page)
23 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 November 1999Director resigned (1 page)
16 November 1999Ad 01/11/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Ad 01/11/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
5 November 1999Return made up to 02/09/99; full list of members (6 pages)
5 November 1999Return made up to 02/09/99; full list of members (6 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
27 November 1998Company name changed start supply LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed start supply LIMITED\certificate issued on 30/11/98 (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 September 1998Return made up to 02/09/98; no change of members (4 pages)
8 September 1998Return made up to 02/09/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
30 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
30 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
10 September 1997Return made up to 02/09/97; full list of members (6 pages)
10 September 1997Return made up to 02/09/97; full list of members (6 pages)
11 November 1996Amending 88(2) dated 18/10/96 (2 pages)
11 November 1996Amending 88(2) dated 18/10/96 (2 pages)
27 October 1996Ad 18/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1996Ad 18/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
2 September 1996Incorporation (14 pages)
2 September 1996Incorporation (14 pages)