This company is commonly known as Education Support (enfield) Limited. The company was founded 25 years ago and was given the registration number 03600956. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDUCATION SUPPORT (ENFIELD) LIMITED |
---|---|---|
Company Number | : | 03600956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Corporate Secretary | 30 December 2022 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 April 2019 | Active |
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 01 March 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 20 December 2023 | Active |
92 Beacons Park, Brecon, LD3 9BQ | Secretary | 20 July 1998 | Active |
6 Forest Oak Close, Cardiff, CF23 6QN | Secretary | 11 November 1998 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 04 September 2015 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 27 September 2012 | Active |
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Secretary | 30 December 2022 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 23 March 2007 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 02 February 2001 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 12 April 2002 | Active |
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE | Corporate Secretary | 02 February 2001 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 17 September 2018 | Active |
14 Rydon Street, London, N1 7AL | Director | 01 February 2001 | Active |
1, Kingsway, London, WC2B 6AN | Director | 06 January 2009 | Active |
1, Kingsway, London, WC2B 6AN | Director | 10 October 2011 | Active |
Buttles Steps Cottage, Froghole Lane, Crockham Hill, TN8 6TD | Director | 25 May 2004 | Active |
Flat 3, 88 Greencroft Gardens, London, NW6 3JQ | Director | 01 October 2001 | Active |
Oaklands, Devauden, Chepstow, NP16 6PE | Director | 06 August 2004 | Active |
55 Rutland Gardens, Hove, BN3 5PD | Director | 08 November 2005 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG | Director | 31 July 2020 | Active |
1, Kingsway, London, WC2B 6AN | Director | 26 October 2016 | Active |
6 Forest Oak Close, Cardiff, CF23 6QN | Director | 07 June 2000 | Active |
1, Kingsway, London, WC2B 6AN | Director | 27 January 2016 | Active |
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW | Director | 19 February 1999 | Active |
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG | Director | 20 September 2019 | Active |
Flat 1 Clareville Court, Clareville Grove, London, SW7 5AT | Director | 02 June 2003 | Active |
The Red Barn, Mounton Road, Chepstow, NP16 6AA | Director | 02 June 2003 | Active |
48 Beacons Park, Brecon, LD3 9BR | Director | 01 December 1998 | Active |
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB | Director | 30 June 2022 | Active |
1, Kingsway, London, WC2B 6AN | Director | 16 August 2013 | Active |
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH | Director | 07 June 2000 | Active |
31 Charnwood Drive, Pontprennau, Cardiff, CF23 8NN | Director | 11 November 1998 | Active |
Flat 56, 1 Prince Of Wales Road, London, NW5 3LW | Director | 01 October 2001 | Active |
Education Support (Enfield) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.