UKBizDB.co.uk

EDUCATION SUPPORT (SWINDON) LIMITED

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

This company is commonly known as Education Support (swindon) Limited. The company was founded 19 years ago and was given the registration number 05172011. 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 41201 - Construction of commercial buildings.

Company Information

Name:EDUCATION SUPPORT (SWINDON) LIMITED
Company Number:05172011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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 Secretary11 October 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
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary06 July 2004Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary06 July 2004Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
10 Fernbrook Road, Caversham, Reading, RG4 7HG

Director06 September 2004Active
1, Kingsway, London, WC2B 6AN

Director29 November 2013Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director06 July 2004Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director06 July 2004Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director31 July 2020Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director07 January 2016Active
1, Kingsway, London, WC2B 6AN

Director15 March 2012Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director26 June 2018Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director07 November 2019Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director31 January 2015Active
1, Kingsway, London, WC2B 6AN

Director01 February 2008Active
32 Victoria Road, Brighton, BN1 3FS

Director06 September 2004Active
1, Kingsway, London, WC2B 6AN

Director25 August 2010Active
6 Trees Avenue, Hughdenden Valley, HP14 4PQ

Director11 October 2007Active
C/O Dalmore Capital Limited, Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director01 February 2022Active
140 Carmunnock Road, Glasgow, G44 5AG

Director06 September 2004Active
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director01 March 2023Active
1, Saddleback Way, Fleet, GU51 2UR

Director08 November 2005Active
34, Mintys Top, Bromham, Chippenham, SN15 2HB

Director05 January 2009Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Director30 April 2019Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director06 July 2004Active
12a Schubert Road, Putney, London, SW15 2QS

Director08 November 2005Active
Dalmore Capital Limited, Watling House, 5th Floor, 33 Cannon Street, United Kingdom, EC4M 5SB

Director16 July 2019Active
18 Raglan Close, Frimley, Camberley, GU16 8YL

Director14 June 2006Active

People with Significant Control

Education Support (Swindon) 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Address

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
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Address

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

Download
2022-10-24Officers

Appoint corporate secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation 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
2021-03-23Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.