UKBizDB.co.uk

WESSEX EDUCATION SHARED SERVICES LIMITED

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

This company is commonly known as Wessex Education Shared Services Limited. The company was founded 11 years ago and was given the registration number 08301285. The firm's registered office is in BOURNEMOUTH. You can find them at Redlands, Knyveton Road, Bournemouth, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:WESSEX EDUCATION SHARED SERVICES LIMITED
Company Number:08301285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Redlands, Knyveton Road, Bournemouth, BH1 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE

Director31 July 2022Active
Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE

Director09 December 2022Active
Redlands, Knyveton Road, Bournemouth, BH1 3QQ

Director01 September 2015Active
Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE

Director09 December 2020Active
Redlands, Knyveton Road, Bournemouth, United Kingdom, BH1 3QQ

Director21 November 2012Active
Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE

Director01 January 2022Active
Redlands, Knyveton Road, Bournemouth, United Kingdom, BH1 3QQ

Director21 November 2012Active

People with Significant Control

Mr Limor Feingold
Notified on:25 November 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE
Nature of control:
  • Significant influence or control
Mr Philip Neil Sayles
Notified on:01 January 2022
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Miss Suzanne Natalie Perkins
Notified on:09 December 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Brockenhurst College, Lyndhurst Road, Brockenhurst, England, SO42 7ZE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Diane Kathryn Grannell
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Redlands, Knyveton Road, Bournemouth, BH1 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Mary Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Redlands, Knyveton Road, Bournemouth, BH1 3QQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts amended with accounts type small.

Download
2024-02-06Accounts

Accounts with accounts type small.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-31Officers

Termination director company with name termination date.

Download
2022-07-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Address

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

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.