FIRST FOR EDUCATION HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08811223 |
Category | Private Limited Company |
Incorporated | 11 Dec 2013 |
Age | 10 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FIRST FOR EDUCATION HOLDINGS LIMITED is an active private limited company with number 08811223. It was incorporated 10 years, 5 months, 21 days ago, on 11 December 2013. The company address is Unit 3 Morston Claycliffe Office Park Unit 3 Morston Claycliffe Office Park, Barnsley, S75 1HQ, England.
Company Fillings
Accounts with accounts type small
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Legacy
Date: 15 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23
Documents
Legacy
Date: 15 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type small
Date: 30 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company current shortened
Date: 14 Jul 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
New address: Unit 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ
Change date: 2022-07-14
Old address: 1 Worcester Street Stourbridge West Midlands DY8 1AH
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 088112230004
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 06 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 088112230002
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 088112230003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 088112230001
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Sheryl Dickens
Documents
Notification of a person with significant control
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Operam Education Group Limited
Notification date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregory Dickens
Cessation date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheryl Dickens
Cessation date: 2022-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Dickens
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Patrick Austin
Appointment date: 2022-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Andrew Paul Frome
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: The Old Library Hagley Road Stourbridge DY8 1QH
New address: 1 Worcester Street Stourbridge West Midlands DY8 1AH
Change date: 2015-05-20
Documents
Change account reference date company current extended
Date: 18 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Some Companies
216 EVERY STREET,NELSON,BB9 7BS
Number: | 09843380 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WESTBURY ROAD,DOVER,CT17 9QJ
Number: | 11788856 |
Status: | ACTIVE |
Category: | Private Limited Company |
147A LICHFIELD STREET,WALSALL,WS1 1SE
Number: | 10515072 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 UXBRIDGE ROAD,LONDON,W13 9AU
Number: | 11813665 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTREE PARTNERS CONSULTING (UK) LIMITED
2ND FLOOR, CARDINAL PLACE, 100,LONDON,SW1E 5JL
Number: | 11143145 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND HOUSE,STOCKTON ON TEES,TS20 2AQ
Number: | 00025334 |
Status: | ACTIVE |
Category: | Private Limited Company |