UKBizDB.co.uk

FOCUSEDUCATION (LINCOLNSHIRE) LIMITED

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

This company is commonly known as Focuseducation (lincolnshire) Limited. The company was founded 22 years ago and was given the registration number 04236500. 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 85590 - Other education n.e.c..

Company Information

Name:FOCUSEDUCATION (LINCOLNSHIRE) LIMITED
Company Number:04236500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

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

Director10 May 2019Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director18 July 2018Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary07 April 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary18 June 2001Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary29 August 2001Active
157 Percheron Drive, The Mount, Knaphill, GU21 2QX

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

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

Director18 November 2004Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director18 June 2001Active
Trees, 82 Millway, London, NW7 3JJ

Director29 August 2001Active
Field House, 8 The Square Leasingham, Sleaford, NG34 8LA

Director05 April 2006Active
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

Director29 August 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, Manchester, M41 7HG

Director10 December 2010Active
3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG

Director10 December 2010Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director04 September 2018Active
3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG

Director10 December 2010Active
3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG

Director30 June 2010Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director07 June 2018Active
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

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

Director29 August 2001Active
3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, M41 7HG

Director10 December 2010Active
Julian Hill House, Julian Hill, Harrow-On-The-Hill, HA1 3NE

Director29 August 2001Active

People with Significant Control

Focuseducation (Lincolnshire) Holdings Ltd
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Officers

Appoint corporate secretary company with name date.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.