EDUCATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EDUCATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668186

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Lower Park Road, Hastings TN34 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon03/02/2026
Micro company accounts made up to 2025-07-31
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon10/04/2025
Termination of appointment of Melanie Frances Crabb as a secretary on 2025-03-31
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon24/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon11/02/2021
Registered office address changed from C/O Simon Hersh 12 Oakland Terrace Hartley Wintney Hook Hampshire RG27 8PY to 9 Lower Park Road Hastings TN34 2LB on 2021-02-11
dot icon11/02/2021
Director's details changed for Mr Simon Eric Hersh on 2021-02-11
dot icon11/02/2021
Change of details for Mr Simon Eric Hersh as a person with significant control on 2021-02-11
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/01/2019
Termination of appointment of Melanie Frances Crabb as a director on 2019-01-28
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon25/05/2011
Appointment of Mrs. Melanie Frances Crabb as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon25/02/2011
Registered office address changed from South Wing Ground Floor Norwich House Knoll Road Camberley Surrey GU15 3SY on 2011-02-25
dot icon31/12/2010
Termination of appointment of John Howells as a director
dot icon26/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Simon Eric Hersh on 2009-10-01
dot icon22/04/2010
Director's details changed for John Paul Howells on 2009-10-01
dot icon06/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/09/2009
Capitals not rolled up
dot icon22/09/2009
Capitals not rolled up
dot icon27/04/2009
Return made up to 14/04/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon17/12/2008
Secretary appointed melanie frances crabb
dot icon17/12/2008
Appointment terminated secretary simon hersh
dot icon30/10/2008
Registered office changed on 30/10/2008 from academy house 2ND floor 403 london road camberley surrey GU15 3HL
dot icon25/09/2008
Director appointed mr simon eric hersh
dot icon07/05/2008
Accounting reference date extended from 28/02/2009 to 31/07/2009
dot icon23/04/2008
Capitals not rolled up
dot icon23/04/2008
Return made up to 14/04/08; full list of members
dot icon10/04/2008
Nc inc already adjusted 18/03/08
dot icon10/04/2008
Resolutions
dot icon08/08/2007
Director resigned
dot icon30/07/2007
Return made up to 14/04/07; no change of members
dot icon28/07/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/07/2007
Accounts for a dormant company made up to 2006-02-28
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon06/07/2007
Registered office changed on 06/07/07 from: llys kearns jersey marine swansea SA1 8QL
dot icon19/05/2006
Return made up to 14/04/06; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/06/2005
Registered office changed on 21/06/05 from: sun alliance house 166-167 st. Helens road swansea west glamorgan SA1 5DL
dot icon09/05/2005
Return made up to 17/02/05; full list of members
dot icon22/04/2005
Return made up to 14/04/05; full list of members
dot icon26/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon05/07/2004
Return made up to 17/02/04; full list of members
dot icon29/06/2004
New director appointed
dot icon24/08/2003
New secretary appointed
dot icon24/08/2003
New secretary appointed;new director appointed
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Secretary resigned
dot icon17/02/2003
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
14/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
139.21K
-
0.00
-
-
2022
2
135.35K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hersh, Simon Eric
Director
28/03/2008 - Present
31
Crabb, Melanie Frances
Secretary
12/12/2008 - 31/03/2025
-

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 SOLUTIONS LIMITED

EDUCATION SOLUTIONS LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at 9 Lower Park Road, Hastings TN34 2LB. There is currently 1 active director 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 SOLUTIONS LIMITED?

toggle

EDUCATION SOLUTIONS LIMITED is currently Active. It was registered on 17/02/2003 .

Where is EDUCATION SOLUTIONS LIMITED located?

toggle

EDUCATION SOLUTIONS LIMITED is registered at 9 Lower Park Road, Hastings TN34 2LB.

What does EDUCATION SOLUTIONS LIMITED do?

toggle

EDUCATION SOLUTIONS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for EDUCATION SOLUTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.