Company Information for JUDICIUM SCHOOL SERVICES LIMITED
72 CANNON STREET, LONDON, EC4N 6AE,
|
Company Registration Number
07526549
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JUDICIUM SCHOOL SERVICES LIMITED | ||||
Legal Registered Office | ||||
72 CANNON STREET LONDON EC4N 6AE Other companies in BL1 | ||||
Previous Names | ||||
|
Company Number | 07526549 | |
---|---|---|
Company ID Number | 07526549 | |
Date formed | 2011-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 00:11:53 |
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 |
---|---|---|
LEON LUIS DE COSTA |
||
ALEX MEHTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BARBARA CLIPSON-BOYLES |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUDICIUM EDUCATION LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
JUDICIUM UK WORK PERMITS LIMITED | Director | 2011-03-10 | CURRENT | 2003-09-30 | Active | |
PORTA VERDE FINANCIAL SERVICES LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Dissolved 2015-06-16 | |
JUDICIUM LIMITED | Director | 2005-07-01 | CURRENT | 2005-05-04 | Dissolved 2015-06-16 | |
JUDICIUM BUSINESS SERVICES LIMITED | Director | 2000-03-27 | CURRENT | 2000-03-27 | Dissolved 2015-06-16 | |
JUDICIUM EDUCATION SUPPORT SERVICES LIMITED | Director | 2000-03-27 | CURRENT | 2000-03-27 | Active | |
JUDICIUM CONSULTING LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-15 | Active | |
JUDICIUM EDUCATION LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
JUDICIUM LIMITED | Director | 2012-12-21 | CURRENT | 2005-05-04 | Dissolved 2015-06-16 | |
JUDICIUM EDUCATION SUPPORT SERVICES LIMITED | Director | 2011-07-04 | CURRENT | 2000-03-27 | Active | |
PORTA VERDE FINANCIAL SERVICES LIMITED | Director | 2011-06-01 | CURRENT | 2009-06-09 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
Director's details changed for Mr Liam David Donnison on 2022-06-22 | ||
Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22 | ||
Director's details changed for Mr Richard Alan Smith on 2022-06-22 | ||
CH01 | Director's details changed for Mr Liam David Donnison on 2022-06-22 | |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
DIRECTOR APPOINTED MR LIAM DAVID DONNISON | ||
DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY | ||
DIRECTOR APPOINTED MR RICHARD ALAN SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ALEX MEHTA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN | |
AP01 | DIRECTOR APPOINTED MR LIAM DAVID DONNISON | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON LUIS DE COSTA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
RES01 | ADOPT ARTICLES 30/07/19 | |
AP01 | DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN | |
RP04CS01 | Second filing of Confirmation Statement dated 11/02/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
Clarification A second filed CS01 (Information about people with significant control (PSC) change) was registered on 21/06/2019 and again on 28/02/2023 | ||
RES15 | CHANGE OF COMPANY NAME 07/04/17 | |
CERTNM | COMPANY NAME CHANGED JUDICIUM EDUCATION SCHOOL IMPROVEMENT LIMITED CERTIFICATE ISSUED ON 07/04/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BARBARA CLIPSON-BOYLES | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/16 FROM 25 Watling Street London EC4M 9BR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/08/2015 | |
CERTNM | Company name changed the education improvement company LIMITED\certificate issued on 19/08/15 | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM Ashberry House 41 New Hall Lane Bolton BL1 5LW | |
AP01 | DIRECTOR APPOINTED MR LEON LUIS DE COSTA | |
AP01 | DIRECTOR APPOINTED DR ALEX MEHTA | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Barbara Clipson-Boyles on 2013-12-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/02/12 TO 30/04/12 | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
AP01 | DIRECTOR APPOINTED SUSAN BARBARA CLIPSON-BOYLES | |
SH01 | 11/02/11 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2012-05-01 | £ 19,909 |
---|
Creditors and other liabilities
|
|
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 JUDICIUM SCHOOL SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 19,636 |
Current Assets | 2012-05-01 | £ 40,480 |
Debtors | 2012-05-01 | £ 20,844 |
Shareholder Funds | 2012-05-01 | £ 20,571 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Consult/Contractors |
Bury Council | |
|
Children, Young People & Culture |
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Bury Council | |
|
Children's Services |
Bury Council | |
|
Children's Services |
Bury Council | |
|
Children's Services |
Salford City Council | |
|
Other Prof Fees |
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.
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. |