EDUCATION STAFFING LINK LIMITED

Register to unlock more data on OkredoRegister

EDUCATION STAFFING LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473854

Incorporation date

01/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-11 Stratford Road, Shirley, Solihull B90 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon20/02/2026
Director's details changed for Mr Jonathan William Dakin on 1997-12-01
dot icon03/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/04/2024
Change of details for Dakin Holdings Ltd as a person with significant control on 2022-09-01
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/03/2023
Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-28
dot icon20/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon01/10/2019
Termination of appointment of Dorothy Alice Dakin as a director on 2019-09-10
dot icon03/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon11/08/2017
Director's details changed for Dorothy Alice Dakin on 2017-06-29
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/02/2015
Termination of appointment of John Frederick Dakin as a secretary on 2015-01-01
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Jonathan William Dakin on 2009-12-01
dot icon22/12/2009
Director's details changed for Dorothy Alice Dakin on 2009-12-01
dot icon22/12/2009
Secretary's details changed for John Frederick Dakin on 2009-12-01
dot icon03/02/2009
Return made up to 01/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon20/12/2007
Return made up to 01/12/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/01/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon22/12/2006
Return made up to 01/12/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 01/12/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-04-30
dot icon13/12/2002
Return made up to 01/12/02; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2002-04-30
dot icon14/12/2001
Return made up to 01/12/01; full list of members
dot icon23/11/2001
Director's particulars changed
dot icon03/10/2001
Accounts for a small company made up to 2001-04-30
dot icon13/12/2000
Return made up to 01/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-04-30
dot icon09/12/1999
Return made up to 01/12/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-04-30
dot icon17/12/1998
Return made up to 01/12/98; full list of members
dot icon08/09/1998
Ad 29/07/98--------- £ si 18@1=18 £ ic 2/20
dot icon13/02/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
Registered office changed on 15/12/97 from: international house 31 church road, hendon london NW4 4EB
dot icon01/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

71
2023
change arrow icon-8.68 % *

* during past year

Cash in Bank

£151,955.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
96.86K
-
0.00
142.96K
-
2022
72
110.36K
-
0.00
166.40K
-
2023
71
133.60K
-
0.00
151.96K
-
2023
71
133.60K
-
0.00
151.96K
-

Employees

2023

Employees

71 Descended-1 % *

Net Assets(GBP)

133.60K £Ascended21.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.96K £Descended-8.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dakin, Jonathan William
Director
01/12/1997 - Present
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About EDUCATION STAFFING LINK LIMITED

EDUCATION STAFFING LINK LIMITED is an(a) Active company incorporated on 01/12/1997 with the registered office located at 9-11 Stratford Road, Shirley, Solihull B90 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCATION STAFFING LINK LIMITED?

toggle

EDUCATION STAFFING LINK LIMITED is currently Active. It was registered on 01/12/1997 .

Where is EDUCATION STAFFING LINK LIMITED located?

toggle

EDUCATION STAFFING LINK LIMITED is registered at 9-11 Stratford Road, Shirley, Solihull B90 3LU.

What does EDUCATION STAFFING LINK LIMITED do?

toggle

EDUCATION STAFFING LINK LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does EDUCATION STAFFING LINK LIMITED have?

toggle

EDUCATION STAFFING LINK LIMITED had 71 employees in 2023.

What is the latest filing for EDUCATION STAFFING LINK LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.