EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04365969

Incorporation date

04/02/2002

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Solvency Statement dated 24/03/26
dot icon27/03/2026
Statement of capital on 2026-03-27
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/03/2026
Appointment of Michelle Eloise Barron as a director on 2026-03-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/09/2024
Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to C/O Resolis Ltd 1 Park Row Leeds LS1 5AB
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/01/2024
Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-20
dot icon05/01/2024
Termination of appointment of John Mcdonagh as a director on 2023-12-20
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23
dot icon09/05/2023
Termination of appointment of Resolis Limited as a secretary on 2022-12-30
dot icon06/03/2023
Termination of appointment of Ian David Lamerton as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Kevin Alistair Cunningham as a director on 2023-03-01
dot icon11/01/2023
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House 5th Floor 33 Cannon Street London EC4M 5SB on 2023-01-11
dot icon11/01/2023
Appointment of Resolis Limited as a secretary on 2022-12-30
dot icon03/01/2023
Termination of appointment of Vercity Management Services Limited as a secretary on 2022-12-30
dot icon11/07/2022
Appointment of Ian David Lamerton as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Christopher Richard Field as a director on 2022-06-30
dot icon25/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon10/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon30/09/2020
Director's details changed for Mr Christopher Richard Field on 2020-09-23
dot icon06/08/2020
Appointment of Mr Kevin Cunningham as a director on 2020-07-31
dot icon06/08/2020
Termination of appointment of Lynn Bridget Murphy as a director on 2020-07-31
dot icon01/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon14/11/2019
Cessation of Jlif (Gp) Limited as a person with significant control on 2019-09-20
dot icon14/11/2019
Notification of Lagg Holdings Limited as a person with significant control on 2019-09-20
dot icon01/11/2019
Termination of appointment of Jamie Pritchard as a director on 2019-10-31
dot icon02/10/2019
Appointment of Mr Christopher Richard Field as a director on 2019-09-20
dot icon14/08/2019
Appointment of Mr Jamie Pritchard as a director on 2019-07-19
dot icon02/07/2019
Director's details changed for Mr John Stephen Gordon on 2019-07-02
dot icon14/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr John Stephen Gordon as a director on 2019-04-30
dot icon15/05/2019
Appointment of Mrs Lynn Bridget Murphy as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Neil Woodburn as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Gresa Daullxhi as a director on 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/09/2018
Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
dot icon27/09/2018
Termination of appointment of Teresa Sarah Hedges as a secretary on 2018-09-17
dot icon27/09/2018
Appointment of Hcp Management Services Limited as a secretary on 2018-09-17
dot icon13/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/04/2018
Director's details changed for Gresa Daullxhi on 2017-10-05
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon21/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/12/2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2016-12-15
dot icon15/12/2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
dot icon15/11/2016
Appointment of Mr Neil Woodburn as a director on 2016-10-31
dot icon15/11/2016
Termination of appointment of Julian Denzil Sutcliffe as a director on 2016-10-31
dot icon15/11/2016
Appointment of Gresa Daullxhi as a director on 2016-10-26
dot icon09/09/2016
Termination of appointment of Melanie Isabelle Edwards as a director on 2016-08-12
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon10/02/2016
Appointment of Melanie Isabelle Edwards as a director on 2016-01-27
dot icon10/02/2016
Termination of appointment of Caroline Elizabeth Sheppard as a director on 2016-01-27
dot icon08/10/2015
Appointment of Teresa Sarah Hedges as a secretary on 2015-09-04
dot icon08/10/2015
Termination of appointment of Maria Lewis as a secretary on 2015-09-04
dot icon12/08/2015
Appointment of Julian Denzil Sutcliffe as a director on 2015-07-22
dot icon12/08/2015
Termination of appointment of Joseph Mark Linney as a director on 2015-07-22
dot icon14/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon06/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/03/2014
Appointment of Caroline Elizabeth Sheppard as a director
dot icon11/03/2014
Termination of appointment of Kirti Shah as a director
dot icon11/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Joseph Mark Linney as a director
dot icon05/09/2013
Termination of appointment of Michael Baybutt as a director
dot icon05/09/2013
Termination of appointment of Nuria Puig Mas as a director
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Andrew Bell as a director
dot icon22/10/2012
Appointment of Kirti Ratilal Shah as a director
dot icon22/10/2012
Termination of appointment of Roger Miller as a secretary
dot icon22/10/2012
Appointment of Maria Lewis as a secretary
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mrs Nuria Puig Mas on 2012-02-04
dot icon21/02/2012
Director's details changed for Mr Michael Baybutt on 2012-02-04
dot icon19/01/2012
Secretary's details changed for Roger Keith Miller on 2012-01-12
dot icon13/10/2011
Termination of appointment of Stuart Colvin as a director
dot icon13/10/2011
Appointment of Andrew Malcolm Bell as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Nuria Puig Mas on 2010-02-04
dot icon24/08/2009
Resolutions
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 04/02/09; full list of members
dot icon12/01/2009
Director appointed michael baybutt
dot icon12/01/2009
Appointment terminated director michael mercer-deadman
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 04/02/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon23/12/2007
Director resigned
dot icon23/12/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon20/02/2007
Return made up to 04/02/07; full list of members
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 04/02/06; full list of members
dot icon22/12/2005
Ad 07/12/05--------- £ si 966999@1=966999 £ ic 1/967000
dot icon22/12/2005
Nc inc already adjusted 07/12/05
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon02/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 04/02/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon02/03/2004
Return made up to 04/02/04; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon02/07/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon13/02/2003
Return made up to 04/02/03; full list of members
dot icon05/02/2003
Director's particulars changed
dot icon17/12/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed
dot icon03/07/2002
Registered office changed on 03/07/02 from: 133 page street london NW7 2ER
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: five chancery lane clifford's inn london EC4A 1BU
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Secretary resigned
dot icon25/03/2002
Certificate of change of name
dot icon04/02/2002
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
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickard, Keith William
Director
16/11/2003 - 30/05/2007
98
VERCITY MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/09/2018 - 30/12/2022
154
Mcdonagh, John
Director
01/03/2023 - 20/12/2023
394
Gordon, John Stephen
Director
30/04/2019 - Present
318
Johnstone, Peter Kenneth
Director
20/12/2023 - Present
198

Persons with Significant Control

0

No PSC data available.

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 SUPPORT (ENFIELD) HOLDINGS LIMITED

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 4 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 SUPPORT (ENFIELD) HOLDINGS LIMITED?

toggle

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED is currently Active. It was registered on 04/02/2002 .

Where is EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED located?

toggle

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED do?

toggle

EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Resolutions.