EDUCATION BUSINESS SERVICES (STOKE) LIMITED

Register to unlock more data on OkredoRegister

EDUCATION BUSINESS SERVICES (STOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10020601

Incorporation date

23/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cauldon Campus, Stoke-On-Trent College, Stoke Road, Stoke-On-Trent ST4 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2016)
dot icon25/02/2026
Director's details changed for Mrs Nova Abela on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/01/2026
Termination of appointment of Bernard John Kumeta as a director on 2026-01-12
dot icon20/11/2025
Termination of appointment of David James Boughey as a director on 2025-09-07
dot icon26/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon10/07/2024
Amended accounts for a small company made up to 2023-07-31
dot icon17/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon18/12/2023
Termination of appointment of Julie Dawn Bridges as a secretary on 2023-12-14
dot icon14/12/2023
Appointment of Mr Bernard John Kumeta as a director on 2023-12-14
dot icon14/12/2023
Appointment of Miss Kay Kavanagh as a secretary on 2023-12-14
dot icon07/01/2023
Accounts for a small company made up to 2022-07-31
dot icon19/12/2022
Termination of appointment of Maxine Bagshaw as a secretary on 2022-12-19
dot icon19/12/2022
Appointment of Ms Julie Dawn Bridges as a secretary on 2022-12-19
dot icon31/05/2022
Appointment of Mr Jeremy Paul Cartwright as a director on 2022-05-31
dot icon26/05/2022
Accounts for a small company made up to 2021-07-31
dot icon20/04/2022
Termination of appointment of Heather Tracy Marks as a director on 2022-04-14
dot icon26/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon24/01/2022
Appointment of Ms Heather Tracy Marks as a director on 2022-01-20
dot icon21/01/2022
Termination of appointment of Denise Elizabeth Brown as a director on 2022-01-20
dot icon08/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2020-07-31
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/01/2020
Termination of appointment of Gaynor Gray as a director on 2020-01-13
dot icon02/01/2020
Accounts for a small company made up to 2019-07-31
dot icon23/05/2019
Full accounts made up to 2018-07-31
dot icon10/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon03/02/2019
Appointment of Ms Denise Elizabeth Brown as a director on 2019-01-31
dot icon03/02/2019
Termination of appointment of Sheryl Ann Arnold as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Paul Henry Richards as a director on 2018-12-19
dot icon23/09/2018
Termination of appointment of Adrian Mark Veale as a director on 2018-09-18
dot icon26/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon06/01/2018
Appointment of Ms Sheryl Ann Arnold as a director on 2017-12-15
dot icon06/01/2018
Termination of appointment of Jon Mold as a director on 2017-12-19
dot icon22/12/2017
Full accounts made up to 2017-07-31
dot icon14/12/2017
Appointment of Mr David James Boughey as a director on 2017-12-07
dot icon24/04/2017
Appointment of Mr Paul Henry Richards as a director on 2017-04-07
dot icon21/04/2017
Termination of appointment of David George Heywood as a director on 2017-04-07
dot icon25/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon20/12/2016
Appointment of Mr David George Heywood as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of Margaret Monkton as a director on 2016-12-16
dot icon17/05/2016
Appointment of Mrs Maxine Bagshaw as a secretary on 2016-04-29
dot icon12/05/2016
Current accounting period extended from 2017-02-28 to 2017-07-31
dot icon04/04/2016
Appointment of Mr Adrian Mark Veale as a director on 2016-04-04
dot icon04/04/2016
Appointment of Mrs Margaret Monkton as a director on 2016-04-04
dot icon18/03/2016
Appointment of Mrs Gaynor Gray as a director on 2016-03-15
dot icon23/02/2016
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
31/07/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Jeremy Paul
Director
31/05/2022 - Present
3
Mr Bernard John Kumeta
Director
14/12/2023 - 12/01/2026
29
Boughey, David James
Director
07/12/2017 - 07/09/2025
22
Bagshaw, Maxine
Secretary
29/04/2016 - 19/12/2022
-
Bridges, Julie Dawn
Secretary
19/12/2022 - 14/12/2023
-

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

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 EDUCATION BUSINESS SERVICES (STOKE) LIMITED

EDUCATION BUSINESS SERVICES (STOKE) LIMITED is an(a) Active company incorporated on 23/02/2016 with the registered office located at Cauldon Campus, Stoke-On-Trent College, Stoke Road, Stoke-On-Trent ST4 2DG. 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 EDUCATION BUSINESS SERVICES (STOKE) LIMITED?

toggle

EDUCATION BUSINESS SERVICES (STOKE) LIMITED is currently Active. It was registered on 23/02/2016 .

Where is EDUCATION BUSINESS SERVICES (STOKE) LIMITED located?

toggle

EDUCATION BUSINESS SERVICES (STOKE) LIMITED is registered at Cauldon Campus, Stoke-On-Trent College, Stoke Road, Stoke-On-Trent ST4 2DG.

What does EDUCATION BUSINESS SERVICES (STOKE) LIMITED do?

toggle

EDUCATION BUSINESS SERVICES (STOKE) LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EDUCATION BUSINESS SERVICES (STOKE) LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mrs Nova Abela on 2026-02-25.