EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-20

View Document

05/01/245 January 2024 Termination of appointment of John Mcdonagh as a director on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 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

View Document

09/05/239 May 2023 Termination of appointment of Resolis Limited as a secretary on 2022-12-30

View Document

06/03/236 March 2023 Termination of appointment of Kevin Alistair Cunningham as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Ian David Lamerton as a director on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Mr John Mcdonagh as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr. Paul Robert Hepburn as a director on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

11/01/2311 January 2023 Appointment of Resolis Limited as a secretary on 2022-12-30

View Document

11/01/2311 January 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

View Document

03/01/233 January 2023 Termination of appointment of Vercity Management Services Limited as a secretary on 2022-12-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 02/07/2019

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRESA DAULLXHI

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS LYNN BRIDGET MURPHY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRESA DAULLXHI / 05/10/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN SUTCLIFFE

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED GRESA DAULLXHI

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE EDWARDS

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHEPPARD

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MELANIE ISABELLE EDWARDS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

08/10/158 October 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE

View Document

14/05/1514 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED CAROLINE ELIZABETH SHEPPARD

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR KIRTI SHAH

View Document

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR JOSEPH MARK LINNEY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR NURIA PUIG MAS

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED KIRTI RATILAL SHAH

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURIA PUIG MAS / 04/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 04/02/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED ANDREW MALCOLM BELL

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NURIA PUIG MAS / 04/02/2010

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ADOPT ARTICLES 19/08/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MERCER-DEADMAN

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 07/12/05

View Document

22/12/0522 December 2005 £ NC 100/1000000 07/1

View Document

22/12/0522 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 S366A DISP HOLDING AGM 18/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED DWSCO 2258 LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information