EDUCATION SERVICES SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EDUCATION SERVICES SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10112564

Incorporation date

08/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

98 Theobalds Road, London WC1X 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2016)
dot icon19/02/2026
Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on 2026-02-19
dot icon19/02/2026
Change of details for Supporting Education Group Limited as a person with significant control on 2026-02-19
dot icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon11/08/2025
Termination of appointment of Douglas Alexander Glenday as a director on 2025-07-21
dot icon11/08/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-07-09
dot icon13/01/2025
Termination of appointment of Liam David Donnison as a director on 2024-11-13
dot icon10/01/2025
Appointment of Mr Richard Alan Smith as a director on 2024-11-13
dot icon10/01/2025
Appointment of Mrs Caroline Ann Cheale as a director on 2024-11-13
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon20/11/2024
Termination of appointment of Heather Margaret Marchbank as a director on 2024-10-31
dot icon29/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon29/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon29/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon29/08/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon07/05/2024
Termination of appointment of a secretary
dot icon03/05/2024
Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon02/10/2023
Director's details changed for Mrs Heather Margaret Marchbank on 2023-10-02
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon12/05/2023
Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01
dot icon30/01/2023
Appointment of Mrs Heather Margaret Marchbank as a director on 2023-01-24
dot icon05/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon11/10/2022
Director's details changed for Mr Liam David Donnison on 2022-06-22
dot icon24/08/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon24/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon24/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon24/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon04/07/2022
Termination of appointment of John Vincent Bowman as a director on 2022-06-17
dot icon04/07/2022
Appointment of Mr Douglas Alexander Glenday as a director on 2022-06-17
dot icon01/07/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon22/06/2022
Change of details for Supporting Education Group Limited as a person with significant control on 2022-06-22
dot icon22/06/2022
Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL England to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2022-06-22
dot icon05/05/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon17/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon09/08/2021
Satisfaction of charge 101125640002 in full
dot icon06/08/2021
Registration of charge 101125640003, created on 2021-07-30
dot icon01/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon01/02/2021
Registration of charge 101125640002, created on 2021-01-29
dot icon17/12/2020
Appointment of Mr Jonathan Nicholas Roback as a director on 2020-12-10
dot icon17/12/2020
Appointment of Mr John Vincent Bowman as a director on 2020-12-10
dot icon17/12/2020
Termination of appointment of George Anthony David Whittaker as a director on 2020-12-10
dot icon17/12/2020
Appointment of Mr Liam David Donnison as a director on 2020-12-10
dot icon17/12/2020
Notification of Supporting Education Group Limited as a person with significant control on 2020-12-10
dot icon17/12/2020
Cessation of Foundation Investment Partners I (Gp) Llp as a person with significant control on 2020-12-10
dot icon17/12/2020
Registered office address changed from 50 Curzon Street London W1J 7UW United Kingdom to 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL on 2020-12-17
dot icon17/12/2020
Termination of appointment of Richard Brian Ashley Moore as a director on 2020-12-10
dot icon11/12/2020
Satisfaction of charge 101125640001 in full
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon23/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/06/2020
Termination of appointment of Keith Andrew Willis as a director on 2020-05-31
dot icon05/05/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon12/03/2020
Second filing of Confirmation Statement dated 07/04/2019
dot icon09/12/2019
Registration of charge 101125640001, created on 2019-11-29
dot icon25/11/2019
Cessation of Foundation Investment Partners I Lp as a person with significant control on 2016-04-08
dot icon25/11/2019
Notification of Foundation Investment Partners I (Gp) Llp as a person with significant control on 2016-04-08
dot icon10/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/09/2019
Particulars of variation of rights attached to shares
dot icon03/09/2019
Change of share class name or designation
dot icon24/05/2019
Particulars of variation of rights attached to shares
dot icon24/05/2019
Change of share class name or designation
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon03/04/2019
Particulars of variation of rights attached to shares
dot icon03/04/2019
Change of share class name or designation
dot icon26/03/2019
Termination of appointment of John Jeremy O'neill as a director on 2018-10-23
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon23/10/2018
Change of share class name or designation
dot icon11/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon15/11/2017
Change of share class name or designation
dot icon15/11/2017
Particulars of variation of rights attached to shares
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/09/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon23/08/2017
Particulars of variation of rights attached to shares
dot icon23/08/2017
Change of share class name or designation
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon18/05/2016
Appointment of Mr John Jeremy O'neill as a director on 2016-04-29
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon12/05/2016
Resolutions
dot icon08/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
09/07/2025 - Present
2431
Donnison, Liam David
Director
10/12/2020 - 13/11/2024
20
Mr Jonathan Nicholas Roback
Director
10/12/2020 - 21/04/2024
39
Glenday, Douglas Alexander
Director
17/06/2022 - 21/07/2025
42
Willis, Keith Andrew
Director
08/04/2016 - 31/05/2020
51

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 SERVICES SOLUTIONS LIMITED

EDUCATION SERVICES SOLUTIONS LIMITED is an(a) Active company incorporated on 08/04/2016 with the registered office located at 98 Theobalds Road, London WC1X 8WB. 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 SERVICES SOLUTIONS LIMITED?

toggle

EDUCATION SERVICES SOLUTIONS LIMITED is currently Active. It was registered on 08/04/2016 .

Where is EDUCATION SERVICES SOLUTIONS LIMITED located?

toggle

EDUCATION SERVICES SOLUTIONS LIMITED is registered at 98 Theobalds Road, London WC1X 8WB.

What does EDUCATION SERVICES SOLUTIONS LIMITED do?

toggle

EDUCATION SERVICES SOLUTIONS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for EDUCATION SERVICES SOLUTIONS LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on 2026-02-19.