AGNES EDUCATIONAL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AGNES EDUCATIONAL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982847

Incorporation date

25/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliff Nursery Silkstone Martin Croft, Silkstone, Barnsley, South Yorkshire S75 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mrs Julie Ann Herbert on 2015-10-01
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon13/05/2010
Registered office address changed from 50 Queen Anne Street Marylebone London W1G 8HJ on 2010-05-13
dot icon13/05/2010
Termination of appointment of Roger Bird as a director
dot icon13/05/2010
Termination of appointment of Richard Purchase as a director
dot icon13/05/2010
Termination of appointment of Roger Bird as a secretary
dot icon13/05/2010
Appointment of Mrs Julie Ann Herbert as a director
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/05/2010
Full accounts made up to 2009-08-31
dot icon12/01/2010
Appointment of Mr Richard John Purchase as a director
dot icon12/01/2010
Director's details changed for Roger Nicholas Bird on 2010-01-03
dot icon12/01/2010
Termination of appointment of Paul Brett as a director
dot icon12/01/2010
Secretary's details changed for Roger Nicholas Bird on 2010-01-03
dot icon02/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Paul David Brett on 2009-10-01
dot icon02/11/2009
Director's details changed for Roger Nicholas Bird on 2009-10-01
dot icon03/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/12/2008
Return made up to 25/10/08; full list of members
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon14/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Director resigned
dot icon08/11/2007
Return made up to 25/10/07; full list of members
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Return made up to 25/10/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/11/2005
Return made up to 25/10/05; full list of members
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon08/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon09/06/2005
Registered office changed on 09/06/05 from: consort house 6-28 queensway london W2 3RX
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
New director appointed
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Registered office changed on 21/12/04 from: silverwood school martin croft silkstone south yorkshire S75 4JS
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon21/12/2004
New director appointed
dot icon18/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 25/10/04; full list of members
dot icon19/11/2004
Director's particulars changed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Secretary resigned
dot icon14/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Return made up to 25/10/03; full list of members; amend
dot icon28/10/2003
Return made up to 25/10/03; full list of members
dot icon18/08/2003
Director's particulars changed
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/12/2002
Return made up to 25/10/02; no change of members
dot icon19/11/2002
Secretary's particulars changed
dot icon03/09/2002
Director's particulars changed
dot icon13/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New secretary appointed
dot icon02/03/2001
Full accounts made up to 2000-08-31
dot icon08/11/2000
Return made up to 25/10/00; no change of members
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon08/03/2000
Full accounts made up to 1999-08-31
dot icon29/10/1999
Return made up to 25/10/99; full list of members
dot icon04/10/1999
Location of register of members (non legible)
dot icon04/10/1999
Location - directors interests register: non legible
dot icon04/10/1999
Location of debenture register
dot icon17/08/1999
Ad 12/07/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon16/06/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 25/10/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-08-31
dot icon06/11/1997
Return made up to 25/10/97; no change of members
dot icon19/09/1997
Registered office changed on 19/09/97 from: 471 great horton road bradford W. yorks. BD7 3DL
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon22/10/1996
Accounts for a dormant company made up to 1996-08-31
dot icon22/10/1996
Return made up to 25/10/96; no change of members
dot icon19/10/1995
Return made up to 25/10/95; full list of members
dot icon17/10/1995
Accounts for a dormant company made up to 1995-08-31
dot icon17/10/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Ad 31/10/94--------- £ si 1@1=1 £ ic 1/2
dot icon10/11/1994
Accounting reference date notified as 31/08
dot icon31/10/1994
Secretary resigned
dot icon25/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

36
2023
change arrow icon+111.84 % *

* during past year

Cash in Bank

£157,388.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
327.85K
-
0.00
73.32K
-
2022
35
361.86K
-
0.00
74.29K
-
2023
36
376.23K
-
0.00
157.39K
-
2023
36
376.23K
-
0.00
157.39K
-

Employees

2023

Employees

36 Ascended3 % *

Net Assets(GBP)

376.23K £Ascended3.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.39K £Ascended111.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Julie Ann
Director
29/04/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AGNES EDUCATIONAL ENTERPRISES LIMITED

AGNES EDUCATIONAL ENTERPRISES LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at Cliff Nursery Silkstone Martin Croft, Silkstone, Barnsley, South Yorkshire S75 4JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of AGNES EDUCATIONAL ENTERPRISES LIMITED?

toggle

AGNES EDUCATIONAL ENTERPRISES LIMITED is currently Active. It was registered on 25/10/1994 .

Where is AGNES EDUCATIONAL ENTERPRISES LIMITED located?

toggle

AGNES EDUCATIONAL ENTERPRISES LIMITED is registered at Cliff Nursery Silkstone Martin Croft, Silkstone, Barnsley, South Yorkshire S75 4JS.

What does AGNES EDUCATIONAL ENTERPRISES LIMITED do?

toggle

AGNES EDUCATIONAL ENTERPRISES LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does AGNES EDUCATIONAL ENTERPRISES LIMITED have?

toggle

AGNES EDUCATIONAL ENTERPRISES LIMITED had 36 employees in 2023.

What is the latest filing for AGNES EDUCATIONAL ENTERPRISES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-22 with updates.