ASHBURY EDUCATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBURY EDUCATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845520

Incorporation date

21/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon19/04/2026
Accounts for a small company made up to 2025-12-31
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon17/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Memorandum and Articles of Association
dot icon07/01/2025
Change of share class name or designation
dot icon06/01/2025
Change of details for Mr James Philip Post as a person with significant control on 2024-12-23
dot icon06/01/2025
Notification of Normec Holding Uk Limited as a person with significant control on 2024-12-23
dot icon06/01/2025
Appointment of Britt Denise Schuurs as a director on 2024-12-23
dot icon06/01/2025
Appointment of Joep Jacobus Bruins as a director on 2024-12-23
dot icon06/01/2025
Appointment of Rozemarijn Joan Sorgdrager as a director on 2024-12-23
dot icon09/12/2024
Satisfaction of charge 038455200003 in full
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon25/10/2021
Change of details for Mr James Philip Post as a person with significant control on 2021-10-05
dot icon25/10/2021
Termination of appointment of Joan Davies as a secretary on 2021-10-05
dot icon25/10/2021
Cessation of Justin Atterbury Davies as a person with significant control on 2021-10-05
dot icon25/10/2021
Termination of appointment of Justin Davies as a director on 2021-10-05
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/06/2021
Satisfaction of charge 038455200004 in full
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon03/12/2020
Resolutions
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of John Mark Stuart as a director on 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB United Kingdom to 27 Furnival Street London EC4A 1JQ on 2019-12-06
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon05/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-18
dot icon07/08/2018
Resolutions
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon24/07/2018
Appointment of Mr John Mark Stuart as a director on 2018-07-18
dot icon24/07/2018
Secretary's details changed for Joan Davies on 2018-07-18
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon15/11/2016
Registered office address changed from Units 9-14 Southbank House Black Prince Road London SE1 7SJ to 40 Holborn Viaduct London EC1N 2PB on 2016-11-15
dot icon25/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Registration of charge 038455200004, created on 2016-07-07
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon04/12/2015
Satisfaction of charge 2 in full
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Justin Davies on 2015-08-27
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Registration of charge 038455200003, created on 2014-11-20
dot icon03/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon03/10/2014
Secretary's details changed for Joan Davies on 2014-09-20
dot icon03/06/2014
Previous accounting period shortened from 2014-04-05 to 2014-03-31
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon01/11/2012
Director's details changed for James Philip Post on 2012-09-30
dot icon01/11/2012
Director's details changed for Mr Justin Davies on 2012-09-30
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon09/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon16/10/2008
Return made up to 21/09/08; full list of members
dot icon05/10/2007
Return made up to 21/09/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-04-05
dot icon18/12/2006
Return made up to 21/09/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-04-05
dot icon11/08/2006
Registered office changed on 11/08/06 from: delta house 175-177 borough high street london SE1 1HR
dot icon10/11/2005
Return made up to 21/09/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: 26 knoll road dorking surrey RH4 3EP
dot icon15/07/2005
Total exemption full accounts made up to 2005-04-05
dot icon22/10/2004
Return made up to 21/09/04; no change of members
dot icon28/05/2004
Total exemption full accounts made up to 2004-04-05
dot icon09/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon03/10/2003
Return made up to 21/09/03; no change of members
dot icon08/04/2003
Registered office changed on 08/04/03 from: bryncurl carew lane, cresselly kilgetty pembrokeshire SA68 0TR
dot icon04/10/2002
Return made up to 21/09/02; full list of members
dot icon04/10/2002
Particulars of contract relating to shares
dot icon04/10/2002
Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon30/07/2002
New director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: 28 shrubbery road london SW16 2AT
dot icon11/10/2001
Return made up to 21/09/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon10/04/2001
Accounts for a small company made up to 2000-04-05
dot icon24/01/2001
Accounting reference date shortened from 30/09/00 to 05/04/00
dot icon03/10/2000
Return made up to 21/09/00; full list of members
dot icon17/08/2000
New director appointed
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
New secretary appointed
dot icon21/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
315.33K
-
0.00
28.51K
-
2022
3
235.87K
-
0.00
23.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Justin
Director
16/11/1999 - 05/10/2021
7
Stuart, John Mark
Director
18/07/2018 - 31/10/2020
4
Post, James Philip
Director
05/06/2002 - Present
12
Bruins, Joep Jacobus
Director
23/12/2024 - Present
18
Davies, Joan
Secretary
10/01/2000 - 05/10/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURY EDUCATIONAL SERVICES LIMITED

ASHBURY EDUCATIONAL SERVICES LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at 27 Furnival Street, London EC4A 1JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURY EDUCATIONAL SERVICES LIMITED?

toggle

ASHBURY EDUCATIONAL SERVICES LIMITED is currently Active. It was registered on 21/09/1999 .

Where is ASHBURY EDUCATIONAL SERVICES LIMITED located?

toggle

ASHBURY EDUCATIONAL SERVICES LIMITED is registered at 27 Furnival Street, London EC4A 1JQ.

What does ASHBURY EDUCATIONAL SERVICES LIMITED do?

toggle

ASHBURY EDUCATIONAL SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASHBURY EDUCATIONAL SERVICES LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-12-31.