Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATION SUPPORT (SWINDON) LIMITED
Company Information for

EDUCATION SUPPORT (SWINDON) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
05172011
Private Limited Company
Active

Company Overview

About Education Support (swindon) Ltd
EDUCATION SUPPORT (SWINDON) LIMITED was founded on 2004-07-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Education Support (swindon) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDUCATION SUPPORT (SWINDON) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 05172011
Company ID Number 05172011
Date formed 2004-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844142933  
Last Datalog update: 2023-08-06 12:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION SUPPORT (SWINDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDUCATION SUPPORT (SWINDON) LIMITED
The following companies were found which have the same name as EDUCATION SUPPORT (SWINDON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED 1 PARK ROW LEEDS LS1 5AB Active Company formed on the 2004-07-06

Company Officers of EDUCATION SUPPORT (SWINDON) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
CARL HARVEY DIX
Director 2016-01-07
VIKKI LOUISE EVERETT
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DAVID GATES
Director 2015-01-31 2018-06-26
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
STUART DAVID YEATMAN
Director 2013-08-29 2016-01-07
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
THOMAS DANIEL BROOKS
Director 2013-11-29 2015-01-31
ROSS WILLIAM DRIVER
Director 2012-03-15 2013-11-29
RICHARD LEONARD GROOME
Director 2008-02-01 2013-08-29
SARAH JAYNE HUDD
Director 2010-08-25 2013-02-19
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
NEIL SMITH
Director 2011-08-16 2012-03-06
DYLAN THOMAS JONES
Director 2007-10-11 2011-08-16
GAETANO DAVID MICCICHE
Director 2009-01-05 2011-08-16
ANGELA SIOBHAN MCDONALD
Director 2005-11-08 2010-08-25
TREVOR IAN WHITTAKER
Director 2005-11-08 2008-12-31
NEIL SMITH
Director 2005-06-29 2008-02-01
IAN JAMES ROGERS
Director 2006-06-14 2008-01-29
ANTHONY JADE PHILLIPS
Director 2005-11-08 2007-10-11
PETER GEOFFREY SHELL
Company Secretary 2004-07-06 2007-03-23
JOHN CANN
Director 2004-07-06 2006-07-03
ANDREW JAMES BALLSDON
Director 2004-09-06 2005-11-08
KALEY HODGE
Director 2004-09-06 2005-09-20
JOSEPH MARK LINNEY
Director 2004-09-06 2005-06-29
MAUREEN ANNE CHILDS
Company Secretary 2004-07-06 2004-07-06
MAUREEN ANNE CHILDS
Director 2004-07-06 2004-07-06
BRIAN JOHN PAYNE
Director 2004-07-06 2004-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM LIMITED Director 2018-04-30 CURRENT 2010-02-04 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-12-01 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2018-04-30 CURRENT 2010-12-03 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-01-29 Active
VIKKI LOUISE EVERETT GARNET GROUP LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
VIKKI LOUISE EVERETT GARNET RESIDENTIAL LIMITED Director 2015-08-17 CURRENT 1994-11-08 Active
VIKKI LOUISE EVERETT IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC LAMBETH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
VIKKI LOUISE EVERETT ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
VIKKI LOUISE EVERETT IIC BARNET HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-12-07 Active
VIKKI LOUISE EVERETT IIC ENFIELD HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-09-19 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2013-08-23 CURRENT 2007-03-26 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON LIMITED Director 2013-08-23 CURRENT 2005-07-22 Active
VIKKI LOUISE EVERETT IIC LAMBETH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC ENFIELD SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING EQUITY LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT LAMBETH LIGHTING SERVICES LIMITED Director 2013-07-23 CURRENT 2004-03-16 Active
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2012-01-18 CURRENT 2003-01-03 Active
VIKKI LOUISE EVERETT PFI CAMDEN (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-03-22 Liquidation
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2000-06-21 Active
VIKKI LOUISE EVERETT GARNET CONSULTING LIMITED Director 2009-12-15 CURRENT 2009-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2024-01-05DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-23Change of details for Education Support (Swindon) Holdings Limited as a person with significant control on 2023-05-23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
2023-03-06DIRECTOR APPOINTED MR JOHN MCDONAGH
2023-03-06APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAMERTON
2023-03-06APPOINTMENT TERMINATED, DIRECTOR KEVIN ALISTAIR CUNNINGHAM
2023-03-02DIRECTOR APPOINTED MR. PAUL ROBERT HEPBURN
2022-10-24PSC05Change of details for Education Support (Swindon) Holdings Limited as a person with significant control on 2022-10-11
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-10-24AP04Appointment of Resolis Limited as company secretary on 2022-10-11
2022-10-12Termination of appointment of Vercity Management Services Limited on 2022-10-11
2022-10-12TM02Termination of appointment of Vercity Management Services Limited on 2022-10-11
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-02-01AP01DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-02-01AP01DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2020-09-30CH01Director's details changed for Mr Christopher Richard Field on 2020-09-23
2020-08-06AP01DIRECTOR APPOINTED MR KEVIN CUNNINGHAM
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRIDGET MURPHY
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD
2019-08-14AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr John Stephen Gordon on 2019-07-02
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID GATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP01DIRECTOR APPOINTED CARL HARVEY DIX
2016-03-21AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2015-10-07TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-07AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0106/07/15 FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-21AP01DIRECTOR APPOINTED ALEXANDER DAVID GATES
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKS
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-17AR0106/07/14 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED THOMAS DANIEL BROOKS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DRIVER
2013-09-11AP01DIRECTOR APPOINTED STUART DAVID YEATMAN
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-07-26AR0106/07/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUDD
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-26AR0106/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 06/07/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-03-27AP01DIRECTOR APPOINTED ROSS WILLIAM DRIVER
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 19/05/2011
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GAETANO MICCICHE
2011-08-25AP01DIRECTOR APPOINTED MR. NEIL SMITH
2011-07-22AR0106/07/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 06/07/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AP01DIRECTOR APPOINTED SARAH JAYNE HUDD
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCDONALD
2010-07-21AR0106/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN THOMAS JONES / 06/07/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCDONALD / 19/08/2009
2009-08-24RES01ADOPT ARTICLES 19/08/2009
2009-07-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WHITTAKER
2009-01-12288aDIRECTOR APPOINTED GAETANO DAVID MICCICHE
2008-10-15RES13SECTION 175 05/08/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA WHITE / 18/06/2008
2008-07-22363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR IAN ROGERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-07-28363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-01363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to EDUCATION SUPPORT (SWINDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDUCATION SUPPORT (SWINDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-11 Outstanding DRESDNER KLEINWORT WASSERSTEIN LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDUCATION SUPPORT (SWINDON) LIMITED

Intangible Assets
Patents
We have not found any records of EDUCATION SUPPORT (SWINDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION SUPPORT (SWINDON) LIMITED
Trademarks
We have not found any records of EDUCATION SUPPORT (SWINDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION SUPPORT (SWINDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as EDUCATION SUPPORT (SWINDON) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION SUPPORT (SWINDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATION SUPPORT (SWINDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDUCATION SUPPORT (SWINDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.