This company is commonly known as Focuseducation (newcastle) Limited. The company was founded 22 years ago and was given the registration number 04402652. 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..
Name | : | FOCUSEDUCATION (NEWCASTLE) LIMITED |
---|---|---|
Company Number | : | 04402652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5 Charlotte Street, Charlotte Street, Manchester, England, M1 4HB | Corporate Secretary | 22 June 2023 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 05 October 2005 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 31 July 2014 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 10 May 2019 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 18 July 2018 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Secretary | 07 April 2005 | Active |
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX | Corporate Secretary | 25 March 2002 | Active |
157 Percheron Drive, The Mount, Knaphill, GU21 2QX | Director | 26 October 2007 | Active |
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG | Director | 09 January 2013 | Active |
Flat 3/2, 64 Miller Street, Glasgow, G1 1DT | Director | 18 November 2004 | Active |
Trees, 82 Millway, London, NW7 3JJ | Director | 25 March 2002 | Active |
Field House, 8 The Square Leasingham, Sleaford, NG34 8LA | Director | 05 April 2006 | Active |
1, Alpraham Hall Barns, Alpraham Green, Tarporley, CW6 9LJ | Director | 24 June 2009 | Active |
Swans, Thaxted Road, Wimbish, Walden, CB10 2UT | Director | 02 March 2005 | Active |
51 Summerside Place, Edinburgh, EH6 4NY | Director | 06 July 2005 | Active |
6 Springfield Court, Higher Kinnerton, Chester, CH4 9BY | Director | 26 October 2007 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 01 July 2008 | Active |
7 Shaws Crescent, Milton Bridge, EH26 0RE | Director | 25 April 2005 | Active |
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU | Director | 25 March 2002 | Active |
33a Arterberry Road, London, SW20 8AG | Director | 25 March 2002 | Active |
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 17 October 2014 | Active |
159 28 Slateford Road, Edinburgh, EH14 1PB | Director | 29 January 2004 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 15 September 2014 | Active |
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG | Director | 10 December 2010 | Active |
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG | Director | 10 December 2010 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 04 September 2018 | Active |
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG | Director | 10 December 2010 | Active |
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG | Director | 30 June 2010 | Active |
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 07 June 2018 | Active |
Albany Spc Services Ltd, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY | Director | 31 October 2013 | Active |
The Orchard, 12 Barham Avenue, Elstree, WD6 3PN | Director | 25 March 2002 | Active |
3rd Floor The Venus, 1 Old Park Lane, Trafford, M41 7HG | Director | 10 December 2010 | Active |
Focuseducation (Newcastle) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.