BABCOCK EDUCATION AND SKILLS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK EDUCATION AND SKILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03494815

Incorporation date

19/01/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Grant Thornton Uk Advisory & Tax Llp, 1th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon19/02/2026
Register inspection address has been changed to 33 Wigmore Street London W1U 1QX
dot icon06/02/2026
Declaration of solvency
dot icon06/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Registered office address changed from 33 Wigmore Street London W1U 1QX to Grant Thornton Uk Advisory & Tax Llp 1th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2026-02-05
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon11/04/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Cessation of Babcock International Support Services Limited as a person with significant control on 2025-03-31
dot icon04/04/2025
Appointment of Mr Robert Neil George Clark as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Joanna Kay Rayson as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Rachel Stacey as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr Nicholas James William Borrett as a director on 2025-03-31
dot icon20/01/2025
Appointment of Ms Rachel Stacey as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of James Richard Parker as a director on 2025-01-20
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-19
dot icon09/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon13/10/2023
Full accounts made up to 2022-03-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon18/07/2022
Appointment of Mr James Richard Parker as a director on 2022-07-18
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon17/12/2021
Appointment of Mrs Joanna Kay Rayson as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Matthew Hayward as a director on 2021-12-17
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
dot icon30/06/2021
Termination of appointment of John Richard Davies as a director on 2021-06-28
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon03/08/2020
Termination of appointment of Samuel Michael White as a director on 2020-08-03
dot icon03/08/2020
Appointment of Mr Matthew Hayward as a director on 2020-08-03
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon01/05/2019
Director's details changed for Mr John Richard Davies on 2019-05-01
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Appointment of Samuel Michael White as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of Tom Newman as a director on 2018-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon31/03/2017
Termination of appointment of David Ian Olney as a director on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr Tom Newman as a director on 2016-10-01
dot icon04/10/2016
Termination of appointment of Austin Spencer Lewis as a director on 2016-10-01
dot icon24/08/2016
Appointment of Mr Iain Stuart Urquhart as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Franco Martinelli as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Kevin John Garvey as a director on 2016-08-24
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Mr David Ian Olney as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr John Richard Davies as a director on 2015-12-01
dot icon14/11/2015
Termination of appointment of Kevin Richard Thomas as a director on 2015-11-02
dot icon05/03/2015
Director's details changed for Mr Austin Spencer Lewis on 2015-03-05
dot icon05/03/2015
Director's details changed for Mr Austin Spencer Lewis on 2015-03-05
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mr Kevin John Garvey as a director on 2014-10-14
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon04/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon04/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/10/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon10/05/2012
Appointment of Dr Austin Spencer Lewis as a director
dot icon10/05/2012
Termination of appointment of Alexander Khan as a director
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon19/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon02/09/2010
Appointment of Graham David Leeming as a director
dot icon02/09/2010
Appointment of Mr Kevin Richard Thomas as a director
dot icon02/09/2010
Appointment of Alexander Philip Khan as a director
dot icon02/09/2010
Termination of appointment of Simon Withey as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon20/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon27/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon13/10/2009
Director's details changed
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 19/01/09; full list of members
dot icon16/09/2008
Full accounts made up to 2007-03-31
dot icon30/01/2008
New director appointed
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon28/12/2007
Director resigned
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 19/01/07; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon26/09/2006
Director's particulars changed
dot icon25/01/2006
Return made up to 19/01/06; full list of members
dot icon21/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Secretary's particulars changed
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
New secretary appointed
dot icon18/02/2005
Return made up to 19/01/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon13/05/2004
Certificate of change of name
dot icon07/04/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 19/01/04; change of members
dot icon08/12/2003
Certificate of change of name
dot icon13/11/2003
Certificate of change of name
dot icon25/01/2003
Return made up to 19/01/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR
dot icon20/12/2002
Full accounts made up to 2002-03-31
dot icon29/10/2002
Director resigned
dot icon11/03/2002
Certificate of change of name
dot icon25/01/2002
Return made up to 19/01/02; full list of members
dot icon15/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/06/2001
Certificate of change of name
dot icon08/02/2001
Certificate of change of name
dot icon17/01/2001
Return made up to 19/01/01; full list of members
dot icon19/09/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon23/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon19/01/2000
Return made up to 19/01/00; full list of members
dot icon15/11/1999
Registered office changed on 15/11/99 from: satton house weyside park catteshall lane godalming surrey GU7 1XJ
dot icon06/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon29/03/1999
Resolutions
dot icon15/02/1999
Return made up to 19/01/99; full list of members
dot icon15/02/1999
Secretary's particulars changed;director's particulars changed
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon30/01/1998
Resolutions
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
New director appointed
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
31/03/2025 - Present
96
Hayward, Matthew
Director
03/08/2020 - 17/12/2021
13
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
19/11/2024 - Present
120

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK EDUCATION AND SKILLS LIMITED

BABCOCK EDUCATION AND SKILLS LIMITED is an(a) Liquidation company incorporated on 19/01/1998 with the registered office located at Grant Thornton Uk Advisory & Tax Llp, 1th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 BABCOCK EDUCATION AND SKILLS LIMITED?

toggle

BABCOCK EDUCATION AND SKILLS LIMITED is currently Liquidation. It was registered on 19/01/1998 .

Where is BABCOCK EDUCATION AND SKILLS LIMITED located?

toggle

BABCOCK EDUCATION AND SKILLS LIMITED is registered at Grant Thornton Uk Advisory & Tax Llp, 1th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BABCOCK EDUCATION AND SKILLS LIMITED do?

toggle

BABCOCK EDUCATION AND SKILLS LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BABCOCK EDUCATION AND SKILLS LIMITED?

toggle

The latest filing was on 19/02/2026: Register inspection address has been changed to 33 Wigmore Street London W1U 1QX.