EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

05/01/245 January 2024 Appointment of Mr Peter Kenneth Johnstone 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 Appointment of Resolis Limited as a secretary on 2022-12-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Document

06/03/236 March 2023 Termination of appointment of Kevin Alistair Cunningham 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

03/03/233 March 2023 Appointment of Mr. Paul Robert Hepburn as a director on 2023-03-01

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

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

View Document

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

View Document

26/01/2226 January 2022 Appointment of Ian David Lamerton as a director on 2022-01-25

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Richard Field as a director on 2022-01-07

View Document

04/05/204 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

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

18/06/1918 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 DIRECTOR APPOINTED MRS LYNN BRIDGET MURPHY

View Document

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

View Document

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

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

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

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

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 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED GRESA DAULLXHI

View Document

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

View Document

12/09/1612 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

25/04/1625 April 2016 Annual return made up to 19 April 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 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

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

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

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

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 19/04/2012

View Document

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

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

View Document

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

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEECHEY

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM BELL / 19/04/2011

View Document

05/01/115 January 2011 DIRECTOR APPOINTED STEPHEN JAMES BEECHEY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED ANDREW MALCOLM BELL

View Document

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

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON

View Document

22/10/0822 October 2008 REF SECTION 175(5)CO ACT 2006 02/09/2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GRIER

View Document

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

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH LINNEY

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

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

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

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

View Document

12/05/0512 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

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

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 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

15/05/0315 May 2003 £ NC 100/50000 29/04/03

View Document

15/05/0315 May 2003 NC INC ALREADY ADJUSTED 29/04/03

View Document

09/05/039 May 2003 COMPANY NAME CHANGED EQUION EDUCATION HOLDINGS LIMITE D CERTIFICATE ISSUED ON 09/05/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 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

22/03/0222 March 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