UKBizDB.co.uk

EDUCATION SUPPORT (ENFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary30 December 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 March 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director20 December 2023Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary20 July 1998Active
6 Forest Oak Close, Cardiff, CF23 6QN

Secretary11 November 1998Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Secretary30 December 2022Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary02 February 2001Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary12 April 2002Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary02 February 2001Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
14 Rydon Street, London, N1 7AL

Director01 February 2001Active
1, Kingsway, London, WC2B 6AN

Director06 January 2009Active
1, Kingsway, London, WC2B 6AN

Director10 October 2011Active
Buttles Steps Cottage, Froghole Lane, Crockham Hill, TN8 6TD

Director25 May 2004Active
Flat 3, 88 Greencroft Gardens, London, NW6 3JQ

Director01 October 2001Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director06 August 2004Active
55 Rutland Gardens, Hove, BN3 5PD

Director08 November 2005Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director31 July 2020Active
1, Kingsway, London, WC2B 6AN

Director26 October 2016Active
6 Forest Oak Close, Cardiff, CF23 6QN

Director07 June 2000Active
1, Kingsway, London, WC2B 6AN

Director27 January 2016Active
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director19 February 1999Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director20 September 2019Active
Flat 1 Clareville Court, Clareville Grove, London, SW7 5AT

Director02 June 2003Active
The Red Barn, Mounton Road, Chepstow, NP16 6AA

Director02 June 2003Active
48 Beacons Park, Brecon, LD3 9BR

Director01 December 1998Active
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director30 June 2022Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director07 June 2000Active
31 Charnwood Drive, Pontprennau, Cardiff, CF23 8NN

Director11 November 1998Active
Flat 56, 1 Prince Of Wales Road, London, NW5 3LW

Director01 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Appoint corporate secretary company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.