UKBizDB.co.uk

THE EDUCATION SPECIALISTS LTD.

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

This company is commonly known as The Education Specialists Ltd.. The company was founded 19 years ago and was given the registration number 05159303. The firm's registered office is in BARNSLEY. You can find them at 3 Morston Claycliffe Office Park, Whaley Road, Barnsley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE EDUCATION SPECIALISTS LTD.
Company Number:05159303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director28 February 2019Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director28 February 2019Active
37 Thingwall Hall Drive, Liverpool, L14 5PE

Secretary07 September 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary22 June 2004Active
3, The Hollies, Aughton, L39 7LE

Director01 July 2008Active
3 The Hollies, Aughton, Ormskirk, L39 7LE

Director28 June 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director22 June 2004Active

People with Significant Control

Operam Education Group Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Stuart Sinclair
Notified on:01 July 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.