EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172078

Incorporation date

06/07/2004

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Termination of appointment of John Mcdonagh as a director on 2023-12-20
dot icon05/01/2024
Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-20
dot icon17/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon23/05/2023
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23
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 icon25/10/2022
Appointment of Resolis Limited as a secretary on 2022-10-11
dot icon24/10/2022
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2022-10-24
dot icon12/10/2022
Termination of appointment of Vercity Management Services Limited as a secretary on 2022-10-11
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon25/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/02/2022
Appointment of Ian David Lamerton as a director on 2022-02-01
dot icon13/01/2022
Termination of appointment of Christopher Richard Field as a director on 2022-01-10
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon08/07/2021
Change of details for Palio (No 16 ) Limited as a person with significant control on 2019-04-29
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 icon23/03/2021
Termination of appointment of Jamie Pritchard as a director on 2021-03-19
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 icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon04/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/11/2019
Appointment of Mr Christopher Richard Field as a director on 2019-11-07
dot icon14/08/2019
Appointment of Mr Jamie Pritchard as a director on 2019-07-16
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
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
Termination of appointment of Carl Harvey Dix 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 Vikki Louise Everett as a director on 2019-04-30
dot icon28/09/2018
Register inspection address has been changed from Hcp Management Services Ibex House (4th Floor West) 427-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
dot icon27/09/2018
Appointment of Hcp Management Services Limited as a secretary on 2018-09-17
dot icon27/09/2018
Termination of appointment of Teresa Sarah Hedges as a secretary on 2018-09-17
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon04/07/2018
Appointment of Miss Vikki Louise Everett as a director on 2018-06-26
dot icon04/07/2018
Termination of appointment of Alexander David Gates as a director on 2018-06-26
dot icon12/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/12/2016
Register inspection address has been changed to Ibex House (4th Floor West) 427-47 Minories London EC3N 1DY
dot icon15/12/2016
Appointment of Teresa Sarah Hedges as a secretary on 2016-11-30
dot icon15/12/2016
Termination of appointment of Philip Naylor as a secretary on 2016-11-30
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 icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon13/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Carl Harvey Dix as a director
dot icon21/03/2016
Appointment of Mr Carl Harvey Dix as a director on 2016-01-07
dot icon18/03/2016
Termination of appointment of Stuart David Yeatman as a director on 2016-01-07
dot icon07/10/2015
Termination of appointment of Maria Lewis as a secretary on 2015-09-04
dot icon07/10/2015
Appointment of Philip Naylor as a secretary on 2015-09-04
dot icon17/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon14/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/02/2015
Termination of appointment of Thomas Daniel Brooks as a director on 2015-01-31
dot icon21/02/2015
Appointment of Alexander David Gates as a director on 2015-01-31
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon05/12/2013
Appointment of Thomas Daniel Brooks as a director
dot icon05/12/2013
Termination of appointment of Ross Driver as a director
dot icon11/09/2013
Appointment of Stuart David Yeatman as a director
dot icon11/09/2013
Termination of appointment of Richard Groome as a director
dot icon26/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Termination of appointment of Sarah Hudd as a director
dot icon18/10/2012
Termination of appointment of Roger Miller as a secretary
dot icon18/10/2012
Appointment of Maria Lewis as a secretary
dot icon26/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Richard Leonard Groome on 2012-07-06
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Termination of appointment of Neil Smith as a director
dot icon27/03/2012
Appointment of Ross William Driver as a director
dot icon20/01/2012
Director's details changed for Sarah Jayne Hudd on 2011-05-19
dot icon19/01/2012
Secretary's details changed for Roger Keith Miller on 2012-01-12
dot icon25/08/2011
Termination of appointment of Gaetano Micciche as a director
dot icon25/08/2011
Termination of appointment of Dylan Jones as a director
dot icon25/08/2011
Appointment of Mr. Neil Smith as a director
dot icon22/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon22/07/2011
Director's details changed for Sarah Jayne Hudd on 2011-07-06
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Appointment of Sarah Jayne Hudd as a director
dot icon04/10/2010
Termination of appointment of Angela Mcdonald as a director
dot icon21/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon21/07/2010
Director's details changed for Dylan Thomas Jones on 2010-07-06
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon24/08/2009
Director's change of particulars / angela mcdonald / 19/08/2009
dot icon24/08/2009
Resolutions
dot icon08/07/2009
Return made up to 06/07/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Appointment terminated director trevor whittaker
dot icon12/01/2009
Director appointed gaetano david micciche
dot icon15/10/2008
Resolutions
dot icon18/08/2008
Director's change of particulars / angela white / 18/06/2008
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon25/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon09/07/2007
Return made up to 06/07/07; full list of members
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 icon11/07/2006
Director resigned
dot icon07/07/2006
Return made up to 06/07/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon28/06/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon01/08/2005
Return made up to 06/07/05; full list of members
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon20/04/2005
Ad 01/04/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/04/2005
Nc inc already adjusted 01/04/05
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon11/04/2005
Particulars of mortgage/charge
dot icon11/01/2005
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon05/10/2004
Resolutions
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon02/08/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon13/07/2004
Memorandum and Articles of Association
dot icon13/07/2004
Resolutions
dot icon07/07/2004
Registered office changed on 07/07/04 from: 1 high street mews wimbledon village london SW19 7RG
dot icon06/07/2004
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
11/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
Pritchard, Jamie
Director
16/07/2019 - 19/03/2021
141
Cunningham, Kevin Alistair
Director
31/07/2020 - 01/03/2023
159

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 (SWINDON) HOLDINGS LIMITED

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 SUPPORT (SWINDON) HOLDINGS LIMITED?

toggle

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED is currently Active. It was registered on 06/07/2004 .

Where is EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED located?

toggle

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

What does EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/06/2025: Confirmation statement made on 2025-06-11 with no updates.