Company NameManaged Solutions For Education Ltd
DirectorMaureen Elaine Byrne
Company StatusActive
Company Number07867976
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMs Maureen Elaine Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117-119a Stockport Road
Stockport
Cheshire
SK3 0JE
Secretary NameMrs Maureen Elaine Byrne
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address117-119a Stockport Road
Stockport
Cheshire
SK3 0JE
Director NameMr Oliver Dominic Byrne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117-119a Stockport Road
Stockport
Cheshire
SK3 0JE

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Maureen Elaine Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,825
Cash£18,273
Current Liabilities£21,564

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

19 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 14 January 2015 (1 page)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2011Termination of appointment of Oliver Byrne as a director (1 page)
1 December 2011Incorporation (22 pages)