Wrexham Industrial Estate
Wrexham
LL13 9UG
Wales
Director Name | Mr David Mark Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG Wales |
Director Name | Mr Nicholas Dean Edwards |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG Wales |
Secretary Name | Tom Houghton |
---|---|
Status | Current |
Appointed | 26 July 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor, Kingsway House Wrexham Technology Park Wrexham LL13 7YP Wales |
Director Name | Derek Sidney Lawrence |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Norfolk Road Ilford Essex IG3 8LQ |
Secretary Name | Brian Grant McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartfield Crescent West Wickham Kent BR4 9DN |
Director Name | Anthony Robert Charles Cook |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bristol Way Bridgewood End Sleaford Lincolnshire NG34 7AE |
Secretary Name | Derek Sidney Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 11 Norfolk Road Ilford Essex IG3 8LQ |
Secretary Name | Sara Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 14 Bristol Way Sleaford Lincolnshire NG34 7AE |
Director Name | Mrs Kathryn Margaret Stafford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years after company formation) |
Appointment Duration | 9 years (resigned 31 August 2013) |
Role | Director Of Resources & Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Main Road Long Bennington Grantham Lincolnshire NG23 5EH |
Director Name | Carol Atkinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2007) |
Role | Director Of Training And Consu |
Country of Residence | United Kingdom |
Correspondence Address | 5a Old Lincoln Road Caythorpe Lincolnshire NG32 3DF |
Director Name | Stephen Walter Turnbull |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2007) |
Role | Education Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Old Lincoln Road Caythorpe Lincolnshire NG32 3DF |
Director Name | Mr Michael Newton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dairy, Lower Farm Main Street, Glapthorn Peterborough PE8 5BE |
Director Name | Mr David John Newton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Litton House Londonthorpe Road Grantham Lincolnshire NG31 9SN |
Director Name | Mr Simon Patrick Connell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr James Robert Felix De Bass |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory 7 Market Place Grantham NG31 6LJ |
Director Name | Mr Garri Wyn Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 7 Market Place Grantham NG31 6LJ |
Director Name | Mrs Christine Ann Flint |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.emdirect.co.uk/ |
---|---|
Telephone | 01476 512793 |
Telephone region | Grantham |
Registered Address | 1st Floor Aldford House Bell Meadow Business Park Park Lane Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Address Matches | 3 other UK companies use this postal address |
159.6k at £1 | Educate School Services LTD 99.28% Ordinary |
---|---|
1.2k at £1 | Educate School Services LTD 0.72% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£151,549 |
Cash | £86,383 |
Current Liabilities | £343,967 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
17 September 2003 | Delivered 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 |
---|
15 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (8 pages) |
2 March 2023 | Registered 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 2022 | Director's details changed for Mr David Keith Norman on 10 October 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
21 September 2021 | Secretary's details changed for Tom Houghton on 15 September 2021 (1 page) |
21 September 2021 | Director's details changed for Mr David Keith Norman on 15 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr David Mark Jones on 15 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
21 September 2021 | Change of details for Educate Resourcing Limited as a person with significant control on 15 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Nicholas Dean Edwards on 15 September 2021 (2 pages) |
2 July 2021 | Registered 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 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
3 November 2020 | Registered 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 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
12 May 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
24 April 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
4 September 2018 | Appointment of Tom Houghton as a secretary on 26 July 2018 (2 pages) |
25 January 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
19 January 2018 | Cessation of Educate School Services Limited as a person with significant control on 10 January 2018 (1 page) |
19 January 2018 | Cessation of Garri Wyn Jones as a person with significant control on 11 January 2018 (1 page) |
19 January 2018 | Cessation of James Robert Felix De Bass as a person with significant control on 11 January 2018 (1 page) |
18 January 2018 | Notification of Educate Resourcing Limited as a person with significant control on 10 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr David Keith Norman as a director on 11 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr David Mark Jones as a director on 11 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of James Robert Felix De Bass as a director on 11 January 2018 (1 page) |
17 January 2018 | Registered 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 2018 | Termination of appointment of Garri Wyn Jones as a director on 11 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Nicholas Dean Edwards as a director on 11 January 2018 (2 pages) |
8 December 2017 | Satisfaction of charge 1 in full (2 pages) |
8 December 2017 | Satisfaction of charge 1 in full (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 March 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
9 March 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
14 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
14 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
4 February 2016 | Termination of appointment of Simon Patrick Connell as a director on 18 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Simon Patrick Connell as a director on 18 December 2015 (1 page) |
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
1 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Termination of appointment of Christine Ann Flint as a director on 4 September 2014 (1 page) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Termination of appointment of Christine Ann Flint as a director on 4 September 2014 (1 page) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Termination of appointment of Christine Ann Flint as a director on 4 September 2014 (1 page) |
31 July 2014 | Appointment of Mrs Christine Ann Flint as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Christine Ann Flint as a director on 18 July 2014 (2 pages) |
22 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
22 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
28 March 2014 | Registered office address changed from the Kensington Centre Hammersmith Road London W14 8UD England on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Mr Garri Wyn Jones as a director (2 pages) |
28 March 2014 | Registered office address changed from the Kensington Centre Hammersmith Road London W14 8UD England on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Mr Garri Wyn Jones as a director (2 pages) |
27 March 2014 | Appointment of Mr Simon Patrick Connell as a director (2 pages) |
27 March 2014 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 27 March 2014 (1 page) |
27 March 2014 | Appointment of Mr James Robert Felix De Bass as a director (2 pages) |
27 March 2014 | Termination of appointment of David Newton as a director (1 page) |
27 March 2014 | Termination of appointment of David Newton as a director (1 page) |
27 March 2014 | Appointment of Mr Simon Patrick Connell as a director (2 pages) |
27 March 2014 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 27 March 2014 (1 page) |
27 March 2014 | Appointment of Mr James Robert Felix De Bass as a director (2 pages) |
27 March 2014 | Termination of appointment of Christine Flint as a director (1 page) |
27 March 2014 | Termination of appointment of Christine Flint as a director (1 page) |
10 February 2014 | Memorandum and Articles of Association (30 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Memorandum and Articles of Association (30 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Appointment of Mr David John Newton as a director (2 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Appointment of Mr David John Newton as a director (2 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Termination of appointment of Kathryn Stafford as a director (1 page) |
13 September 2013 | Termination of appointment of Michael Newton as a director (1 page) |
13 September 2013 | Termination of appointment of Kathryn Stafford as a director (1 page) |
13 September 2013 | Termination of appointment of Michael Newton as a director (1 page) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Director's details changed for Mrs Christine Ann Flint on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mrs Christine Ann Flint on 27 July 2012 (2 pages) |
23 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
23 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
8 May 2012 | Termination of appointment of Anthony Cook as a director (1 page) |
8 May 2012 | Termination of appointment of Anthony Cook as a director (1 page) |
8 May 2012 | Termination of appointment of Sara Cook as a secretary (1 page) |
8 May 2012 | Termination of appointment of Sara Cook as a secretary (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
22 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Appointment of Mrs Christine Ann Flint as a director (2 pages) |
15 September 2011 | Appointment of Mrs Christine Ann Flint as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Kathryn Margaret Stafford on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Kathryn Margaret Stafford on 31 August 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
4 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 March 2008 | Appointment terminated director carol atkinson (1 page) |
4 March 2008 | Appointment terminated director carol atkinson (1 page) |
4 March 2008 | Director appointed mr michael newton (1 page) |
4 March 2008 | Director appointed mr michael newton (1 page) |
7 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 September 2006 | Return made up to 02/09/06; full list of members (4 pages) |
8 September 2006 | Return made up to 02/09/06; full list of members (4 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 4800@1=4800 £ ic 1000/5800 (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 4800@1=4800 £ ic 1000/5800 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
21 July 2004 | Memorandum and Articles of Association (4 pages) |
21 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Memorandum and Articles of Association (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 September 2002 | Return made up to 02/09/02; full list of members (5 pages) |
6 September 2002 | Return made up to 02/09/02; full list of members (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Ad 20/08/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Ad 20/08/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
2 April 2001 | Company name changed start education (em) LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed start education (em) LIMITED\certificate issued on 02/04/01 (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
20 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
19 September 2000 | Return made up to 02/09/00; full list of members
|
19 September 2000 | Return made up to 02/09/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: 21 east street bromley BR1 1QE (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 21 east street bromley BR1 1QE (1 page) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Ad 01/11/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Ad 01/11/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
5 November 1999 | Return made up to 02/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 02/09/99; full list of members (6 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
27 November 1998 | Company name changed start supply LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed start supply LIMITED\certificate issued on 30/11/98 (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
8 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 October 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
30 October 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
10 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
10 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
11 November 1996 | Amending 88(2) dated 18/10/96 (2 pages) |
11 November 1996 | Amending 88(2) dated 18/10/96 (2 pages) |
27 October 1996 | Ad 18/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 1996 | Ad 18/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Incorporation (14 pages) |
2 September 1996 | Incorporation (14 pages) |