Company NameEducservices Limited
DirectorPeter Carless Banks
Company StatusActive
Company Number05908500
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Carless Banks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Gleneagles Avenue
Heywood
Greater Manchester
OL10 2BZ
Secretary NameMr James Brown
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Rock Farm Drive
Little Neston
Wirral
CH64 4DZ
Wales

Location

Registered AddressThe Barns, Lane End Farm, Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Shareholders

1 at £1Peter Carless Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£270,017
Cash£165,511
Current Liabilities£18,331

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

23 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 September 2023Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to The Barns, Lane End Farm, Kelsall Road Ashton Chester Cheshire CH3 8BH on 23 September 2023 (1 page)
1 June 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
26 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
20 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 January 2022Change of details for Mr Peter Carless Banks as a person with significant control on 7 October 2021 (2 pages)
26 January 2022Director's details changed for Mr Peter Carless Banks on 26 January 2022 (2 pages)
26 January 2022Director's details changed for Mr Peter Carless Banks on 7 October 2021 (2 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
21 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 November 2019Change of details for Mr Peter Banks as a person with significant control on 14 November 2019 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 September 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 September 2017Termination of appointment of James Brown as a secretary on 6 September 2017 (1 page)
6 September 2017Termination of appointment of James Brown as a secretary on 6 September 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for Peter Carless Banks on 16 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for James Brown on 16 August 2010 (1 page)
26 August 2010Director's details changed for Peter Carless Banks on 16 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for James Brown on 16 August 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2006Incorporation (10 pages)
16 August 2006Incorporation (10 pages)