Warning: file_put_contents(c/09175ae4965e28e4168d3c90253f6089.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Focuseducation Limited, M1 4HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOCUSEDUCATION LIMITED

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

This company is commonly known as Focuseducation Limited. The company was founded 23 years ago and was given the registration number 04119823. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOCUSEDUCATION LIMITED
Company Number:04119823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5 Charlotte Street, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary22 June 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director05 October 2005Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director31 July 2014Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director09 July 2021Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director18 July 2018Active
30 Aylesbury Street, London, EC1R 0ER

Secretary30 November 2000Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary07 April 2005Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary14 February 2002Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

Director26 October 2007Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director09 January 2013Active
Flat 3/2, 64 Miller Street, Glasgow, G1 1DT

Director18 November 2004Active
Trees, 82 Millway, London, NW7 3JJ

Director18 September 2001Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director30 June 2010Active
1, Alpraham Hall Barns, Alpraham Green, Tarporley, CW6 9LJ

Director24 June 2009Active
Swans, Thaxted Road, Wimbish, Walden, CB10 2UT

Director02 March 2005Active
51 Summerside Place, Edinburgh, EH6 4NY

Director06 July 2005Active
6 Springfield Court, Higher Kinnerton, Chester, CH4 9BY

Director26 October 2007Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 July 2008Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director25 April 2005Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director14 February 2002Active
33a Arterberry Road, London, SW20 8AG

Director18 September 2001Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director17 October 2014Active
159 28 Slateford Road, Edinburgh, EH14 1PB

Director29 January 2004Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director15 September 2014Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director12 December 2010Active
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG

Director24 December 2012Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director31 October 2013Active
The Orchard, 12 Barham Avenue, Elstree, WD6 3PN

Director18 September 2001Active
Julian Hill House, Julian Hill, Harrow-On-The-Hill, HA1 3NE

Director18 September 2001Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director30 November 2000Active

People with Significant Control

Consolidated Investment Holdings Ltd
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.