Company NameAmnis Education Ltd.
DirectorsSundeep Kaur Gosal and Emily Louise Hesketh
Company StatusActive
Company Number09072859
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NameRatio Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Sundeep Kaur Gosal
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMs Emily Louise Hesketh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(2 months after company formation)
Appointment Duration9 years, 8 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Kellie Louise Gordon-Leak
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMs Milena Katarzyna Bonio-Brzezinski
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

7 June 2019Delivered on: 12 June 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
16 September 2014Delivered on: 16 September 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
15 September 2023Director's details changed for Ms Emily Louise Hesketh on 21 August 2023 (2 pages)
15 September 2023Change of details for Ms Emily Louise Hesketh as a person with significant control on 21 August 2023 (2 pages)
15 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
14 October 2021Cessation of Milena Katarzyna Bonio-Brzezinski as a person with significant control on 31 August 2021 (1 page)
14 October 2021Change of details for Ms Sundeep Kaur Gosal as a person with significant control on 31 August 2021 (2 pages)
14 October 2021Change of details for Ms Emily Louise Hesketh as a person with significant control on 31 August 2021 (2 pages)
5 October 2021Sub-division of shares on 31 August 2021 (6 pages)
3 September 2021Termination of appointment of Milena Katarzyna Bonio-Brzezinski as a director on 1 September 2021 (1 page)
20 August 2021Change of details for Ms Emily Louise Hesketh as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Ms Emily Louise Hesketh on 20 August 2021 (2 pages)
20 August 2021Change of details for Ms Milena Katarzyna Bonio-Brzezinski as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Change of details for Ms Sundeep Kaur Gosal as a person with significant control on 20 August 2021 (2 pages)
9 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
19 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
6 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 March 2020Cessation of Kellie Louise Gordon-Leak as a person with significant control on 28 February 2020 (1 page)
18 March 2020Termination of appointment of Kellie Louise Gordon-Leak as a director on 28 February 2020 (1 page)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 June 2019Registration of charge 090728590002, created on 7 June 2019 (29 pages)
25 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
18 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 September 2017Change of details for Ms Kellie Louise Gordon as a person with significant control on 8 September 2017 (2 pages)
13 September 2017Director's details changed for Ms Milena Katarzyna Bonio on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Ms Milena Katarzyna Bonio on 13 September 2017 (2 pages)
13 September 2017Change of details for Ms Milena Katarzyna Bonio as a person with significant control on 8 September 2017 (2 pages)
13 September 2017Director's details changed for Kellie Louise Gordon-Leek on 8 September 2017 (2 pages)
13 September 2017Change of details for Ms Milena Katarzyna Bonio as a person with significant control on 8 September 2017 (2 pages)
13 September 2017Change of details for Ms Kellie Louise Gordon as a person with significant control on 8 September 2017 (2 pages)
13 September 2017Director's details changed for Kellie Louise Gordon-Leek on 8 September 2017 (2 pages)
12 September 2017Director's details changed for Kellie Louise Gordon on 8 September 2017 (2 pages)
12 September 2017Director's details changed for Kellie Louise Gordon on 8 September 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
15 May 2017Registered office address changed from C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 September 2015Registered office address changed from C/O C/O 683-693 Wilmslow Road Wilmslow Road Manchester M20 6RE to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 24 September 2015 (1 page)
24 September 2015Registered office address changed from C/O C/O 683-693 Wilmslow Road Wilmslow Road Manchester M20 6RE to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 24 September 2015 (1 page)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
16 September 2014Registration of charge 090728590001, created on 16 September 2014 (21 pages)
16 September 2014Registration of charge 090728590001, created on 16 September 2014 (21 pages)
6 August 2014Director's details changed for Kellie Louise Gordon on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Sundeep Kaur Gosal on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Kellie Louise Gordon on 6 August 2014 (2 pages)
6 August 2014Appointment of Miss Emily Louise Hesketh as a director on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Sundeep Kaur Gosal on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Kellie Louise Gordon on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Milena Katarzyna Bonio on 6 August 2014 (2 pages)
6 August 2014Appointment of Miss Emily Louise Hesketh as a director on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Milena Katarzyna Bonio on 6 August 2014 (2 pages)
6 August 2014Appointment of Miss Emily Louise Hesketh as a director on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Sundeep Kaur Gosal on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Milena Katarzyna Bonio on 6 August 2014 (2 pages)
10 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2014 (1 page)
10 July 2014Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
10 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2014 (1 page)
10 July 2014Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
23 June 2014Company name changed ratio recruitment LTD\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed ratio recruitment LTD\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 75
(38 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 75
(38 pages)