FINANCIAL SERVICES 4 SCHOOLS LIMITED
Status | ACTIVE |
Company No. | 06506147 |
Category | Private Limited Company |
Incorporated | 18 Feb 2008 |
Age | 16 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FINANCIAL SERVICES 4 SCHOOLS LIMITED is an active private limited company with number 06506147. It was incorporated 16 years, 2 months, 15 days ago, on 18 February 2008. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-05
Charge number: 065061470003
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Legacy
Date: 20 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stuart Scarth
Appointment date: 2023-06-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Legacy
Date: 27 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22
Documents
Legacy
Date: 27 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22
Documents
Legacy
Date: 27 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Sep 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Legacy
Date: 12 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21
Documents
Legacy
Date: 12 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21
Documents
Legacy
Date: 12 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Haigh
Appointment date: 2022-07-20
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Manprit Singh Randhawa
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change account reference date company current extended
Date: 25 Feb 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-31
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2021
Action Date: 04 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-04
Charge number: 065061470002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065061470001
Charge creation date: 2020-12-23
Documents
Resolution
Date: 08 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Mark Freed
Appointment date: 2020-08-28
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-28
Psc name: Juniper Education Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: Boundary House County Place Chelmsford CM2 0RE
Old address: Fourth Floor Nexus Business Centre 6 Darby Close Swindon Wiltshire SN2 2PN England
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manprit Singh Randhawa
Appointment date: 2020-08-28
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Neil John Miles
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Lorraine Billis
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Madgwick
Termination date: 2020-08-28
Documents
Termination secretary company with name termination date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-28
Officer name: Andrew John Madgwick
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorraine Billis
Cessation date: 2020-08-28
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil John Miles
Cessation date: 2020-08-28
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Madgwick
Cessation date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change sail address company with old address new address
Date: 17 Sep 2019
Category: Address
Type: AD02
New address: Fourth Floor Nexus Business Centre 6 Darby Close Swindon Wiltshire SN2 2PN
Old address: C/O Lydiard Park Academy Grange Park Way Swindon Wilts SN5 6HN United Kingdom
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil John Miles
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Madgwick
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorraine Billis
Change date: 2019-09-16
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Old address: 72 Chapel Lane, Broad Town Swindon Wiltshire SN4 7RT
New address: Fourth Floor Nexus Business Centre 6 Darby Close Swindon Wiltshire SN2 2PN
Change date: 2019-07-03
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Move registers to sail company
Date: 10 Mar 2014
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Neil Miles
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Lorraine Billis
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Andrew John Madgwick
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 30/04/2009
Documents
Resolution
Date: 17 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 19/02/08--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALPHA GROUP MANUFACTURING SERVICES LTD
22-24 BROAD STREET,WOKINGHAM,RG40 1BA
Number: | 11456770 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | 11863472 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVETTO CONSTRUCTION COMPANY LIMITED
7 ASH MEADOWS,WASHINGTON,NE38 9HN
Number: | 00978332 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR HOUSE MERE GREEN ROAD,SUTTON COLDFIELD,B75 5BL
Number: | 10174481 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11904779 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BANK ROAD,BRISTOL,BS15 8LS
Number: | 08761574 |
Status: | ACTIVE |
Category: | Private Limited Company |