Company Information for A + EDUCATION LIMITED
5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
|
Company Registration Number
05711812
Private Limited Company
Liquidation |
Company Name | |
---|---|
A + EDUCATION LIMITED | |
Legal Registered Office | |
5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ Other companies in SK4 | |
Company Number | 05711812 | |
---|---|---|
Company ID Number | 05711812 | |
Date formed | 2006-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 28/02/2022 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 22:30:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MANTON KEITH LEVY |
||
NINA FAYE CRAVEN |
||
MANTON KEITH LEVY |
||
CLARE SUSAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JANE MATHERS |
Director | ||
SANDRA JANE MATHERS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORBURY & LEVY LTD | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
S & K HOMES LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
MASCOTT HOMES LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
APLUS DATA LTD | Director | 2008-11-13 | CURRENT | 2008-11-13 | Liquidation | |
EARLY YEARS RESEARCH IN ACTION | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-22 | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/22 FROM 11 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA FAYE CRAVEN | |
CH01 | Director's details changed for Mr Manton Keith Levy on 2020-07-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MANTON KEITH LEVY on 2020-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
PSC07 | CESSATION OF NINA FAYE CRAVEN AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-02 GBP 100 | |
SH03 | Purchase of own shares | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS CLARE SUSAN WILLIAMS / 17/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MANTON KEITH LEVY / 17/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS NINA FAYE CRAVEN / 17/10/2017 | |
PSC07 | CESSATION OF SANDRA JANE MATHERS AS A PERSON OF SIGNIFICANT CONTROL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MANTON KEITH LEVY on 2017-09-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NINA FAYE CRAVEN / 20/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANTON KEITH LEVY / 20/09/2017 | |
PSC04 | Change of details for Ms Clare Susan Williams as a person with significant control on 2017-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE MATHERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE MATHERS / 20/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NINA FAYE CRAVEN / 20/02/2017 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/03/14 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 12/03/14 STATEMENT OF CAPITAL GBP 160 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 21 READING ROAD WALLINGFORD OXFORD OXFORDSHIRE OX10 9DS | |
AP01 | DIRECTOR APPOINTED CLARE SUSAN WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NINA FAYE LINSKEY / 08/05/2014 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 16/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/07 STATEMENT OF CAPITAL GBP 170 | |
SH01 | 01/03/07 STATEMENT OF CAPITAL GBP 169 | |
AR01 | 16/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANTON KEITH LEVY / 01/03/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MANTON KEITH LEVY | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE MATHERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA FAYE LINSKEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MANTON KEITH LEVY / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA MATHERS | |
288a | SECRETARY APPOINTED MR MANTON KEITH LEVY | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 4A GARDINER STREET HEADINGTON OXFORD OXFORDSHIRE OX3 7AW ENGLAND | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FAYE LINSKEY / 20/11/2008 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
88(2)R | AD 01/03/07--------- £ SI 10@1=10 £ SI 10@1=10 £ IC 100/120 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-04-04 |
Appointmen | 2022-03-28 |
Resolution | 2022-03-28 |
Meetings o | 2022-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
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 A + EDUCATION LIMITED
A + EDUCATION LIMITED owns 1 domain names.
aplus-education.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | A + EDUCATION LIMITED | Event Date | 2023-04-04 |
Initiating party | Event Type | Appointmen | |
Defending party | A + EDUCATION LIMITED | Event Date | 2022-03-28 |
Company Number: 05711812 Name of Company: A + EDUCATION LIMITED Nature of Business: Provision of education services Registered office: 11 Riverview The Embankment Business Park, Vale Road, Stockport,… | |||
Initiating party | Event Type | Resolution | |
Defending party | A + EDUCATION LIMITED | Event Date | 2022-03-28 |
Initiating party | Event Type | Meetings o | |
Defending party | A + EDUCATION LIMITED | Event Date | 2022-03-16 |
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. |