EDUCATE SCHOOL SERVICES LTD

Register to unlock more data on OkredoRegister

EDUCATE SCHOOL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07154692

Incorporation date

11/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon10/02/2026
Registered office address changed from C/O Redwoods Accountants 2, Clyst Works, Clyst Road Topsham Exeter EX3 0DB United Kingdom to C/O Bishop Fleming Llp Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2026-02-10
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Declaration of solvency
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Notification of Uk Ff Nominees Ltd as a person with significant control on 2024-02-13
dot icon21/10/2024
Withdrawal of a person with significant control statement on 2024-10-21
dot icon11/03/2024
Second filing of Confirmation Statement dated 2024-02-11
dot icon08/03/2024
Resolutions
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon05/03/2024
Statement of capital following an allotment of shares on 2019-10-03
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon28/10/2020
Second filing of Confirmation Statement dated 2019-02-11
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-06-29
dot icon04/03/2020
Termination of appointment of Andrew Digby Learoyd as a director on 2020-02-29
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-10-03
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-10-03
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-10-03
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-10-03
dot icon26/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon26/02/2020
Statement of capital following an allotment of shares on 2019-10-03
dot icon26/02/2020
Director's details changed for Mr James Robert Felix De Bass on 2019-02-12
dot icon26/02/2020
Director's details changed for Mr Garri Wyn Jones on 2019-02-12
dot icon26/02/2020
Director's details changed for Mr Andrew Digby Learoyd on 2019-02-12
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon10/12/2018
Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to C/O Redwoods Accountants 2, Clyst Works, Clyst Road Topsham Exeter EX3 0DB on 2018-12-10
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Termination of appointment of Simon Patrick Connell as a director on 2018-03-21
dot icon12/03/2018
Director's details changed for Mr Garri Wyn Jones on 2018-03-12
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Resolutions
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon16/04/2015
Satisfaction of charge 071546920001 in full
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Registration of charge 071546920001, created on 2014-08-18
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon19/03/2014
Resolutions
dot icon25/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon12/07/2013
Appointment of Mr Simon Patrick Connell as a director
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-04
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Resolutions
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-10-30
dot icon11/09/2012
Consolidation of shares on 2011-10-30
dot icon06/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Andrew Digby Learoyd as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Resolutions
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon05/12/2011
Sub-division of shares on 2011-10-31
dot icon16/11/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/10/2011
Current accounting period shortened from 2011-02-28 to 2010-03-31
dot icon18/05/2011
Director's details changed for Mr James Robert Felix De Bass on 2011-05-18
dot icon10/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr James Robert Felix De Bass on 2011-03-10
dot icon25/08/2010
Director's details changed for Mr James Robert Felix De Bass on 2010-08-25
dot icon25/08/2010
Director's details changed for Mr James Robert Felix De Bass on 2010-08-25
dot icon30/04/2010
Registered office address changed from 33 Ritherdon Road London SW17 8QE England on 2010-04-30
dot icon29/03/2010
Appointment of Mr Garri Wyn Jones as a director
dot icon26/03/2010
Appointment of Mr Peter Nicholas Marson as a director
dot icon11/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
97.26K
-
0.00
164.42K
-
2022
5
358.24K
-
0.00
87.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Learoyd, Andrew Digby
Director
19/01/2012 - 29/02/2020
10
Jones, Garri Wyn
Director
28/03/2010 - Present
9
Marson, Peter Nicholas
Director
26/03/2010 - Present
74
Connell, Simon Patrick
Director
22/05/2013 - 21/03/2018
8
Mr James Robert Felix De Bass
Director
11/02/2010 - Present
15

Persons with Significant Control

2
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 EDUCATE SCHOOL SERVICES LTD

EDUCATE SCHOOL SERVICES LTD is an(a) Liquidation company incorporated on 11/02/2010 with the registered office located at C/O Bishop Fleming Llp Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 3 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 EDUCATE SCHOOL SERVICES LTD?

toggle

EDUCATE SCHOOL SERVICES LTD is currently Liquidation. It was registered on 11/02/2010 .

Where is EDUCATE SCHOOL SERVICES LTD located?

toggle

EDUCATE SCHOOL SERVICES LTD is registered at C/O Bishop Fleming Llp Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does EDUCATE SCHOOL SERVICES LTD do?

toggle

EDUCATE SCHOOL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDUCATE SCHOOL SERVICES LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from C/O Redwoods Accountants 2, Clyst Works, Clyst Road Topsham Exeter EX3 0DB United Kingdom to C/O Bishop Fleming Llp Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2026-02-10.