Company NameTenet Education Services Limited
Company StatusActive
Company Number03049474
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Previous NameTenet School Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Darren Lowe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(16 years after company formation)
Appointment Duration13 years
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address860 Oldham Road
Rochdale
Lancashire
OL11 2BN
Director NameMr David Neil Pullein
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(22 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMr Lawrence Jenkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMr Andrew John Comyn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMr Noel Cassidy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years after company formation)
Appointment Duration5 years, 12 months
RoleProcurement Officer
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMrs Joanne Christine Bentley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMr Jon Howard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of Estates
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage Main Street
Kellington
Goole
DN14 0NE
Director NameMr Peter Kane
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleDeputy Head Of Estate
Country of ResidenceNorthern Ireland
Correspondence Address21 Mount Eagles Avenue
Dunmurry
Belfast
BT17 0GT
Northern Ireland
Director NameMrs Fatima Bensihem
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Moroccan
StatusCurrent
Appointed09 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleFinance Procurement Officer
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameJohn Henry Ayre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleTeacher
Correspondence Address14 Venmore Drive
Dunmow
Essex
CM6 1HN
Director NameMichael Lindsay Mackman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Riverside
Great Dunmow
Essex
CM6 3AR
Director NameJane Sheridan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleSecretary
Correspondence Address13 Sandpiper Walk
Chelmsford
Essex
CM2 8XJ
Director NameJennifer Thoms
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Anjou Green
Chelmsford
Essex
CM1 6EE
Director NameMr David Kenneth Thoms
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Anjou Green
Beaulieu Park
Chelmsford
Essex
CM1 6EE
Secretary NameMr David Kenneth Thoms
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Anjou Green
Beaulieu Park
Chelmsford
Essex
CM1 6EE
Director NameCassandra Biddulph
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2006)
RoleManagement Consultant
Correspondence Address92 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Secretary NameMr Howard George Tidd
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Firs
Ongar Road Pilgrims Hatch
Brentwood
Essex
CM15 9JF
Director NameMr Julian Raymond Edwards
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(9 years after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 Kingscroft Road
Banstead
Surrey
SM7 3NA
Director NameMr Simon Robert Eaton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Aylesbury Road
Hockley Heath
Solihull
B94 6PJ
Director NameMr Richard Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years after company formation)
Appointment Duration3 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Herdson Road
Folkestone
Kent
CT20 2PB
Secretary NameMr Richard Hughes
NationalityBritish
StatusResigned
Appointed01 September 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Richard George Allinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRippington House
Main Street, Hemington
Peterborough
PE8 5QJ
Secretary NameMr Richard George Allinson
StatusResigned
Appointed30 April 2010(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressRippington House Main Street
Hemington
Peterborough
Northamptonshire
PE8 5QJ
Director NameMr Ian Albert Thorogood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2019)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address9 Ashmans Row
South Woodham Ferrers
Chelmsford
CM3 5GD
Director NameMr Nigel Stuart Armstrong
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2014)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Resolution Road
The Fairways
Exeter
EX2 7FL
Director NamePeter Brewer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(22 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMr Graham James Francis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(23 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 2019)
RoleDirector Of Continous Improvement
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMr Robert James Kilcoyne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2020)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence AddressProcurement House Leslie Hough Way
Salford
M6 6AJ
Director NameMs Karen O'Connor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(24 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2019)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address63 Canterbury Road
London
E10 6EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tenetservices.com/
Telephone01376 511411
Telephone regionBraintree

Location

Registered AddressProcurement House
Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,498,857
Gross Profit£1,191,346
Net Worth-£128,608
Current Liabilities£215,086

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

6 December 2000Delivered on: 15 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Jon Howard as a director on 31 March 2023 (1 page)
25 January 2023Accounts for a small company made up to 31 July 2022 (17 pages)
27 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
17 February 2022Accounts for a small company made up to 31 July 2021 (9 pages)
3 August 2021Termination of appointment of Peter Brewer as a director on 31 July 2021 (1 page)
9 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
9 June 2021Appointment of Mrs Fatima Bensihem as a director on 9 June 2021 (2 pages)
23 April 2021Director's details changed for Mr David Neil Pullein on 1 April 2021 (2 pages)
26 January 2021Accounts for a small company made up to 31 July 2020 (9 pages)
3 January 2021Termination of appointment of Robert James Kilcoyne as a director on 31 December 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 July 2019 (8 pages)
2 October 2019Termination of appointment of Karen O'connor as a director on 1 October 2019 (1 page)
12 July 2019Termination of appointment of Ian Albert Thorogood as a director on 1 July 2019 (1 page)
18 June 2019Appointment of Mr Peter Kane as a director on 5 June 2019 (2 pages)
17 June 2019Appointment of Mr Jon Howard as a director on 5 June 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 June 2019Appointment of Ms Karen O'connor as a director on 5 June 2019 (2 pages)
20 March 2019Accounts for a small company made up to 31 July 2018 (9 pages)
19 March 2019Termination of appointment of Graham James Francis as a director on 13 March 2019 (1 page)
22 June 2018Registered office address changed from Technology House Lissadel Street Salford Manchester M6 6AP England to Procurement House Leslie Hough Way Salford M6 6AJ on 22 June 2018 (1 page)
22 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 May 2018Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
2 May 2018Appointment of Mr Graham James Francis as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Andrew John Comyn as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Noel Cassidy as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mrs Joanne Christine Bentley as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Robert James Kilcoyne as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Lawrence Jenkins as a director on 1 May 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 May 2017Registered office address changed from First Floor 6 Atlantic Square Station Road Witham Essex CM8 2TL to Technology House Lissadel Street Salford Manchester M6 6AP on 9 May 2017 (1 page)
9 May 2017Termination of appointment of David Kenneth Thoms as a director on 2 May 2017 (1 page)
9 May 2017Appointment of Peter Brewer as a director on 2 May 2017 (2 pages)
9 May 2017Appointment of Peter Brewer as a director on 2 May 2017 (2 pages)
9 May 2017Appointment of Mr David Neil Pullein as a director on 2 May 2017 (2 pages)
9 May 2017Termination of appointment of David Kenneth Thoms as a director on 2 May 2017 (1 page)
9 May 2017Registered office address changed from First Floor 6 Atlantic Square Station Road Witham Essex CM8 2TL to Technology House Lissadel Street Salford Manchester M6 6AP on 9 May 2017 (1 page)
9 May 2017Appointment of Mr David Neil Pullein as a director on 2 May 2017 (2 pages)
20 April 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Satisfaction of charge 1 in full (1 page)
23 January 2017Total exemption full accounts made up to 30 April 2016 (17 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (17 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
23 September 2015Total exemption full accounts made up to 30 April 2015 (21 pages)
23 September 2015Total exemption full accounts made up to 30 April 2015 (21 pages)
19 August 2015Statement by Directors (1 page)
19 August 2015Statement of capital on 19 August 2015
  • GBP 1,000
(4 pages)
19 August 2015Solvency Statement dated 30/07/15 (1 page)
19 August 2015Statement of capital on 19 August 2015
  • GBP 1,000
(4 pages)
19 August 2015Statement by Directors (1 page)
19 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2015Solvency Statement dated 30/07/15 (1 page)
19 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
(5 pages)
28 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
(5 pages)
7 August 2014Total exemption full accounts made up to 30 April 2014 (21 pages)
7 August 2014Total exemption full accounts made up to 30 April 2014 (21 pages)
30 May 2014Termination of appointment of Richard Allinson as a director (1 page)
30 May 2014Termination of appointment of Richard Allinson as a secretary (1 page)
30 May 2014Termination of appointment of Richard Allinson as a director (1 page)
30 May 2014Termination of appointment of Richard Allinson as a secretary (1 page)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(8 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(8 pages)
6 February 2014Termination of appointment of Nigel Armstrong as a director (1 page)
6 February 2014Termination of appointment of Nigel Armstrong as a director (1 page)
11 July 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
11 July 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
8 October 2012Total exemption full accounts made up to 30 April 2012 (20 pages)
8 October 2012Total exemption full accounts made up to 30 April 2012 (20 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
27 June 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
27 June 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
16 May 2011Appointment of Mr Ian Albert Thorogood as a director (2 pages)
16 May 2011Appointment of Mr Ian Albert Thorogood as a director (2 pages)
12 May 2011Appointment of Mr Nigel Armstrong as a director (2 pages)
12 May 2011Appointment of Mr Darren Lowe as a director (2 pages)
12 May 2011Appointment of Mr Darren Lowe as a director (2 pages)
12 May 2011Appointment of Mr Nigel Armstrong as a director (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
30 April 2010Termination of appointment of Richard Hughes as a secretary (1 page)
30 April 2010Appointment of Mr Richard George Allinson as a secretary (1 page)
30 April 2010Termination of appointment of Richard Hughes as a director (1 page)
30 April 2010Termination of appointment of Richard Hughes as a director (1 page)
30 April 2010Termination of appointment of Richard Hughes as a secretary (1 page)
30 April 2010Appointment of Mr Richard George Allinson as a secretary (1 page)
28 April 2010Director's details changed for Mr. Richard Hughes on 1 November 2009 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr. Richard Hughes on 1 November 2009 (2 pages)
28 April 2010Director's details changed for Mr. Richard Hughes on 1 November 2009 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 September 2009Registered office changed on 08/09/2009 from 1 the courtyard nunhold business centre hatton warwick warwickshire CV35 8XA (1 page)
8 September 2009Registered office changed on 08/09/2009 from 1 the courtyard nunhold business centre hatton warwick warwickshire CV35 8XA (1 page)
21 May 2009Appointment terminate, director simon robert eaton logged form (1 page)
21 May 2009Appointment terminate, director simon robert eaton logged form (1 page)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Appointment terminated director simon eaton (1 page)
13 May 2009Appointment terminated director simon eaton (1 page)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 November 2008Registered office changed on 05/11/2008 from 4 anjou green beaulieu park chelmsford essex CM1 6EE (1 page)
5 November 2008Registered office changed on 05/11/2008 from 4 anjou green beaulieu park chelmsford essex CM1 6EE (1 page)
2 May 2008Return made up to 17/04/08; full list of members (5 pages)
2 May 2008Return made up to 17/04/08; full list of members (5 pages)
11 April 2008Director appointed richard george allinson (2 pages)
11 April 2008Director appointed richard george allinson (2 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
8 May 2007Return made up to 17/04/07; full list of members (3 pages)
8 May 2007Return made up to 17/04/07; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
5 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
25 April 2006Return made up to 17/04/06; full list of members (4 pages)
25 April 2006Return made up to 17/04/06; full list of members (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
15 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
15 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Return made up to 17/04/05; full list of members (4 pages)
4 May 2005Return made up to 17/04/05; full list of members (4 pages)
4 May 2005Director's particulars changed (1 page)
20 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
23 April 2004Return made up to 17/04/04; full list of members (8 pages)
23 April 2004Return made up to 17/04/04; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 May 2003Return made up to 17/04/03; full list of members (8 pages)
18 May 2003Return made up to 17/04/03; full list of members (8 pages)
27 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
31 May 2002Return made up to 17/04/02; full list of members (8 pages)
31 May 2002Return made up to 17/04/02; full list of members (8 pages)
31 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
31 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Full accounts made up to 30 April 2000 (8 pages)
12 December 2000Full accounts made up to 30 April 2000 (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
20 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Registered office changed on 29/10/99 from: millfield house millfields barnston dunmow, essex CM6 1LP (1 page)
29 October 1999Registered office changed on 29/10/99 from: millfield house millfields barnston dunmow, essex CM6 1LP (1 page)
17 August 1999Full accounts made up to 30 April 1999 (9 pages)
17 August 1999Full accounts made up to 30 April 1999 (9 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
24 May 1999Return made up to 25/04/99; full list of members (6 pages)
24 May 1999Return made up to 25/04/99; full list of members (6 pages)
16 March 1999Ad 08/02/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
16 March 1999Ad 08/02/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
4 January 1999Full accounts made up to 30 April 1998 (9 pages)
4 January 1999Full accounts made up to 30 April 1998 (9 pages)
1 May 1998Return made up to 25/04/98; no change of members (4 pages)
1 May 1998Return made up to 25/04/98; no change of members (4 pages)
30 April 1998Company name changed tenet school services LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed tenet school services LIMITED\certificate issued on 01/05/98 (2 pages)
27 October 1997Full accounts made up to 30 April 1997 (8 pages)
27 October 1997Full accounts made up to 30 April 1997 (8 pages)
16 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 30 April 1996 (9 pages)
4 November 1996Full accounts made up to 30 April 1996 (9 pages)
24 May 1996Return made up to 25/04/96; full list of members (6 pages)
24 May 1996Return made up to 25/04/96; full list of members (6 pages)
31 August 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
3 May 1995Ad 25/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 May 1995Ad 25/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
25 April 1995Incorporation (26 pages)
25 April 1995Incorporation (26 pages)