SCHOOLS PLUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Nadia Hossen Mamode as a director on 2025-07-31

View Document

10/06/2510 June 2025 Director's details changed for Mr James Christopher Woods on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr James Christopher Woods as a person with significant control on 2025-06-09

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Mrs Nadia Hossen Mamode as a director on 2024-04-01

View Document

19/04/2419 April 2024 Termination of appointment of Nicola Beaumont as a director on 2024-02-28

View Document

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

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Appointment of Miss Jane Charlotte Millington as a director on 2021-09-02

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Particulars of variation of rights attached to shares

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Andrew John Halliwell on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 25/10/19 STATEMENT OF CAPITAL GBP 100

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER WOODS / 18/07/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DAISY HOWARTH / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER WOODS / 16/07/2018

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

30/08/1730 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER WOODS

View Document

17/08/1717 August 2017 26/06/16 STATEMENT OF CAPITAL GBP 112

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 01/01/16 STATEMENT OF CAPITAL GBP 60

View Document

31/08/1631 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN HALLIWELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 29/06/13 STATEMENT OF CAPITAL GBP 45

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAISY GILI / 17/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 30

View Document

18/07/1118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 14

View Document

03/09/093 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED ENTERPRISE PARTNERS LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 26 MINFORD GARDENS LONDON GREATER LONDON W14 0AN

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company