FLEET EDUCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

FLEET EDUCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904364

Incorporation date

18/09/2003

Size

Full

Contacts

Registered address

Registered address

98 Theobalds Road, London WC1X 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
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 icon03/10/2025
Change of details for Supporting Education Group Limited as a person with significant control on 2022-06-22
dot icon02/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon02/10/2025
Change of details for Arthur Bidco Limited as a person with significant control on 2018-10-01
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 icon11/08/2025
Appointment of Mr David Burchett as a director on 2025-07-21
dot icon07/08/2025
Full accounts made up to 2024-11-30
dot icon10/06/2025
Termination of appointment of Lisa Catherine Harrington as a director on 2025-06-02
dot icon16/10/2024
Second filing for the notification of Arthur Bidco Limited as a person with significant control
dot icon26/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon13/09/2024
Full accounts made up to 2023-11-30
dot icon07/05/2024
Termination of appointment of a secretary
dot icon03/05/2024
Appointment of Ms Lisa Catherine Harrington as a director on 2024-04-26
dot icon03/05/2024
Appointment of Mrs Caroline Ann Cheale as a director on 2024-04-26
dot icon03/05/2024
Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21
dot icon20/09/2023
Termination of appointment of Mylene Hodgson Curtis as a director on 2023-09-12
dot icon20/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon22/08/2023
Full accounts made up to 2022-11-30
dot icon01/06/2023
Registered office address changed from 251-253 Chiswick High Road London W4 4PU to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2023-06-01
dot icon12/05/2023
Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01
dot icon27/09/2018
Notification of Arthur Bidco Limited as a person with significant control on 2018-01-12

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
18/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
09/07/2025 - Present
2432
Mr Jonathan Nicholas Roback
Director
12/01/2018 - 21/04/2024
39
Glenday, Douglas Alexander
Director
17/06/2022 - 21/07/2025
42
Curtis, John Talbot
Director
01/12/2003 - 12/01/2018
8
Curtis, Mylene Hodgson
Director
18/09/2003 - 12/09/2023
3

Persons with Significant Control

2
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 FLEET EDUCATION SERVICES LIMITED

FLEET EDUCATION SERVICES LIMITED is an(a) Active company incorporated on 18/09/2003 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 FLEET EDUCATION SERVICES LIMITED?

toggle

FLEET EDUCATION SERVICES LIMITED is currently Active. It was registered on 18/09/2003 .

Where is FLEET EDUCATION SERVICES LIMITED located?

toggle

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

What does FLEET EDUCATION SERVICES LIMITED do?

toggle

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

What is the latest filing for FLEET EDUCATION SERVICES 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.