PROSPECTS EDUCATION SERVICES LIMITED

Black Country House Black Country House, Oldbury, B69 2DG, England
StatusACTIVE
Company No.09598618
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

PROSPECTS EDUCATION SERVICES LIMITED is an active private limited company with number 09598618. It was incorporated 9 years, 15 days ago, on 19 May 2015. The company address is Black Country House Black Country House, Oldbury, B69 2DG, England.



Company Fillings

Mortgage charge part both with charge number

Date: 24 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095986180003

Documents

View document PDF

Mortgage charge part both with charge number

Date: 24 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095986180004

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edmund Robertson

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Noel King

Termination date: 2023-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-14

Charge number: 095986180004

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Morley Miller

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Oughton

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Noel King

Appointment date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Richard William Clifton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Mark Earl

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-26

Officer name: Stephen Noel King

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-26

Officer name: Carol Ann Mckinley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-20

New address: Black Country House Rounds Green Road Oldbury B69 2DG

Old address: Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Noel King

Appointment date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-13

Officer name: Catherine Joanne Trevorrow

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Oughton

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Clifton

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Mark Earl

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: James Nicholas Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Phipps

Termination date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prospects Group 2011 Limited

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-28

Charge number: 095986180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095986180002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom

New address: Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT

Change date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Phipps

Appointment date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Beerling

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 095986180002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095986180001

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Alison Ruth Williams

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 02/02/2017 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 29 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095986180001

Charge creation date: 2015-07-29

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pes newco LIMITED\certificate issued on 21/05/15

Documents

View document PDF

Change of name notice

Date: 21 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIT BRICKWORKS LTD

79A BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:08617143
Status:ACTIVE
Category:Private Limited Company

M & D ELECTRICAL SERVICES LIMITED

9 TAUNTON AVENUE,LANCASHIRE,OL11 5LD

Number:04242082
Status:ACTIVE
Category:Private Limited Company

MC COMMUNITY CARE LTD

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:09609806
Status:ACTIVE
Category:Private Limited Company

MINIATURE PARTS RACING LIMITED

UNIT 11 LAYS BUSINESS CENTRE,KEYNSHAM,BS31 2SE

Number:09898415
Status:ACTIVE
Category:Private Limited Company

NEPTUNE GEOSERVICES LTD

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:09816526
Status:ACTIVE
Category:Private Limited Company

OUTDOOR KITCHENS & DESIGN LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:08053090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source