LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05205291

Incorporation date

13/08/2004

Size

Dormant

Contacts

Registered address

Registered address

St Marys House, The Close, Lichfield, Staffordshire WS13 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon30/05/2025
Termination of appointment of Tracey Louise Cansdale as a director on 2025-05-27
dot icon30/05/2025
Appointment of Mr Jonathan Richard Leigh Hill as a director on 2025-05-27
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon26/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon27/05/2023
Termination of appointment of Cyril George Randles as a director on 2023-05-16
dot icon27/05/2023
Termination of appointment of Helen Frances Sinclair Robertson as a director on 2023-05-16
dot icon23/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon18/07/2022
Termination of appointment of David Swift as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of Alison Mary Morris as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of David John Morgan as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of Robert John Heath as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of Simon Alexander Douglas as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of Margaret Anne Everett as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of John Richard Fawn as a director on 2022-07-05
dot icon18/07/2022
Termination of appointment of John William Allan as a director on 2022-07-05
dot icon27/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon11/01/2022
Termination of appointment of Michael Revell as a director on 2022-01-01
dot icon11/01/2022
Termination of appointment of Matthew John Parker as a director on 2022-01-09
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon14/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon31/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon31/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon23/05/2019
Full accounts made up to 2018-08-31
dot icon14/01/2019
Appointment of Mrs Tracey Louise Cansdale as a director on 2019-01-01
dot icon14/01/2019
Director's details changed for Mrs Helen Frances Sinclair Mckay on 2019-01-01
dot icon13/01/2019
Appointment of Dr John Richard Fawn as a director on 2019-01-01
dot icon07/11/2018
Termination of appointment of Anthony Michael Moore as a director on 2018-11-01
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon13/08/2018
Appointment of Mr Jonathan Richard Leigh Hill as a secretary on 2018-08-01
dot icon13/08/2018
Termination of appointment of Mark James Ryland as a director on 2018-07-31
dot icon10/06/2018
Termination of appointment of Colin Roy Hopkins as a director on 2018-06-06
dot icon10/06/2018
Termination of appointment of Colin Roy Hopkins as a secretary on 2018-06-06
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon23/08/2017
Appointment of The Rt Revd Mark James Ryland as a director on 2017-08-10
dot icon22/08/2017
Termination of appointment of Alison Frances Primrose as a director on 2017-08-10
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon30/08/2016
Appointment of Revd Canon Dr Anthony Michael Moore as a director on 2016-05-10
dot icon30/08/2016
Appointment of Revd Preb Michael Ralph Metcalf as a director on 2016-05-10
dot icon30/08/2016
Appointment of Revd Preb John William Allan as a director on 2016-05-10
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/08/2016
Appointment of Mrs Helen Frances Sinclair Mckay as a director on 2016-05-10
dot icon26/08/2016
Appointment of Mr David John Morgan as a director on 2016-05-10
dot icon26/08/2016
Appointment of Mr David Swift as a director on 2016-05-10
dot icon26/08/2016
Appointment of Revd Simon Alexander Douglas as a director on 2016-05-10
dot icon26/08/2016
Appointment of Rev Robert John Heath as a director on 2016-05-10
dot icon26/08/2016
Appointment of Miss Margaret Anne Everett as a director on 2016-05-10
dot icon26/08/2016
Termination of appointment of Michael John Newman as a director on 2016-05-10
dot icon26/08/2016
Termination of appointment of John Anthony Hares as a director on 2016-05-10
dot icon26/08/2016
Termination of appointment of John Guthrie Clark as a director on 2016-05-10
dot icon15/06/2016
Full accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mr Colin Roy Hopkins on 2015-07-16
dot icon01/09/2015
Secretary's details changed for Mr Colin Roy Hopkins on 2015-07-16
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon05/04/2014
Full accounts made up to 2013-08-31
dot icon17/02/2014
Appointment of Revd Alison Mary Morris as a director
dot icon24/09/2013
Appointment of Mr Cyril George Randles as a director
dot icon24/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon24/09/2013
Appointment of Ven Matthew John Parker as a director
dot icon24/09/2013
Appointment of Mr Michael Revell as a director
dot icon24/09/2013
Appointment of Mr John Anthony Hares as a director
dot icon24/09/2013
Appointment of Dr Alison Frances Primrose as a director
dot icon24/09/2013
Termination of appointment of Godfrey Stone as a director
dot icon24/09/2013
Termination of appointment of Nicholas Rutter as a director
dot icon02/05/2013
Termination of appointment of Elaine Townsend as a director
dot icon08/03/2013
Full accounts made up to 2012-08-31
dot icon07/01/2013
Previous accounting period shortened from 2012-12-31 to 2012-08-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon29/09/2010
Termination of appointment of John Andrews as a director
dot icon29/09/2010
Appointment of Mr Colin Roy Hopkins as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 13/08/09; full list of members
dot icon23/12/2008
Return made up to 13/08/08; full list of members
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Appointment terminated director david nicol
dot icon23/12/2008
Appointment terminated director christopher liley
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon15/10/2007
Return made up to 13/08/07; no change of members
dot icon15/10/2007
New director appointed
dot icon27/09/2007
New secretary appointed
dot icon27/09/2006
New director appointed
dot icon15/08/2006
Full accounts made up to 2005-08-31
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon03/10/2005
Return made up to 13/08/05; full list of members
dot icon06/12/2004
Memorandum and Articles of Association
dot icon26/11/2004
Certificate of change of name
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon16/11/2004
Registered office changed on 16/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon13/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revell, Michael
Director
26/02/2013 - 31/12/2021
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/08/2004 - 04/10/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/08/2004 - 04/10/2004
43699
Fawn, John Richard, Dr
Director
31/12/2018 - 04/07/2022
13
Hopkins, Colin Roy
Director
30/09/2009 - 05/06/2018
21

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 LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED

LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED is an(a) Active company incorporated on 13/08/2004 with the registered office located at St Marys House, The Close, Lichfield, Staffordshire WS13 7LD. 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 LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED?

toggle

LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED is currently Active. It was registered on 13/08/2004 .

Where is LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED located?

toggle

LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED is registered at St Marys House, The Close, Lichfield, Staffordshire WS13 7LD.

What does LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED do?

toggle

LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LICHFIELD DIOCESAN EDUCATION SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-08-31.