Company NameKIER Education Services Limited
Company StatusActive
Company Number05457729
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Andrew Seddon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Albert Road
Caversham
Reading
Berkshire
RG4 7PL
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr James Thornton Measures
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst House
50 Hanger Hill
Weybridge
Surrey
KT13 9YS
Director NameMr Marcus Kaye Fagent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waldens Park Road
Woking
Surrey
GU21 4RN
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
NationalitySwedish
StatusResigned
Appointed14 July 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2012)
RoleChartered Secretary
Correspondence AddressFlat 22 Cobham Gate
Freelands Road
Cobham
Surrey
KT11 2NZ
Director NameMr Stephen James Morriss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Steven Landrey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Andrew John Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Lorna Margaret Sampson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 October 2017)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Lucinda Pollard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicola Cobden
StatusResigned
Appointed20 March 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Shaw
StatusResigned
Appointed20 March 2012(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Philip Garry Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2017)
RoleInfrastructure Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Jim Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2015)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Kamal Kanish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David George Mathieson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 11 July 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameIan Charles Meredith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NamePeter Andrew Seddon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NameMrs Bethan Melges
StatusResigned
Appointed08 December 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed17 December 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2006)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Babcock Support Services LTD
50.00%
Ordinary B
1 at £1Mouchel Holdings LTD
50.00%
Ordinary M

Financials

Year2014
Turnover£10,747,000
Gross Profit£639,000
Net Worth£926,000
Cash£539,000
Current Liabilities£3,289,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 30 June 2022 (35 pages)
23 November 2022Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages)
23 November 2022Termination of appointment of Clive Thomas as a director on 16 November 2022 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 30 June 2021 (37 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
7 July 2021Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 April 2021Appointment of Mrs Jayne Denise Hettle as a director on 24 February 2021 (2 pages)
25 February 2021Termination of appointment of Peter Andrew Seddon as a director on 31 January 2021 (1 page)
25 February 2021Appointment of Peter Andrew Seddon as a director on 19 February 2021 (2 pages)
25 February 2021Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page)
10 December 2020Full accounts made up to 30 June 2020 (32 pages)
7 October 2020Full accounts made up to 30 June 2019 (41 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
19 December 2019Appointment of Philip Higgins as a secretary on 17 December 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
20 June 2019Full accounts made up to 30 June 2018 (30 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
17 September 2018Termination of appointment of Jeremy Mark Williams as a director on 17 September 2018 (1 page)
17 September 2018Appointment of Mr Lee Howard as a director on 17 September 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
16 April 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
13 April 2018Full accounts made up to 31 March 2017 (21 pages)
8 December 2017Appointment of Mrs Bethan Melges as a secretary on 8 December 2017 (2 pages)
8 December 2017Appointment of Mrs Bethan Melges as a secretary on 8 December 2017 (2 pages)
9 November 2017Cessation of Babcock Support Services Limited as a person with significant control on 26 October 2017 (1 page)
9 November 2017Change of details for Kier Holdings Limited as a person with significant control on 26 October 2017 (2 pages)
9 November 2017Change of details for Kier Holdings Limited as a person with significant control on 26 October 2017 (2 pages)
9 November 2017Cessation of Babcock Support Services Limited as a person with significant control on 26 October 2017 (1 page)
7 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
7 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
1 November 2017Termination of appointment of Lorna Margaret Sampson as a director on 26 October 2017 (1 page)
1 November 2017Termination of appointment of Lorna Margaret Sampson as a director on 26 October 2017 (1 page)
20 October 2017Termination of appointment of Barry John Standford as a director on 17 October 2017 (1 page)
20 October 2017Termination of appointment of Barry John Standford as a director on 17 October 2017 (1 page)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
27 July 2017Termination of appointment of Philip Garry Palmer as a director on 25 July 2017 (1 page)
27 July 2017Termination of appointment of Philip Garry Palmer as a director on 25 July 2017 (1 page)
15 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
13 February 2017Full accounts made up to 31 March 2016 (20 pages)
13 February 2017Full accounts made up to 31 March 2016 (20 pages)
26 July 2016Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages)
26 July 2016Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages)
18 July 2016Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page)
18 July 2016Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
19 January 2016Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages)
19 January 2016Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages)
19 January 2016Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages)
19 January 2016Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
19 October 2015Appointment of Mr Alan Michael Rylett as a director on 15 July 2015 (2 pages)
19 October 2015Appointment of Mr Alan Michael Rylett as a director on 15 July 2015 (2 pages)
19 October 2015Termination of appointment of Kamal Kanish as a director on 3 July 2015 (1 page)
19 October 2015Termination of appointment of Kamal Kanish as a director on 3 July 2015 (1 page)
19 October 2015Termination of appointment of Kamal Kanish as a director on 3 July 2015 (1 page)
6 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
27 April 2015Termination of appointment of Jim Perrie as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of Jim Perrie as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of Jim Perrie as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of Jeremy Mark Williams as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of Jeremy Mark Williams as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of David George Mathieson as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of David George Mathieson as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of David George Mathieson as a director on 9 February 2015 (1 page)
27 April 2015Termination of appointment of Jeremy Mark Williams as a director on 9 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
21 March 2014Appointment of Mr Jeremy Mark Williams as a director (2 pages)
21 March 2014Appointment of Mr Jeremy Mark Williams as a director (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
22 November 2013Termination of appointment of James Measures as a director (1 page)
22 November 2013Termination of appointment of James Measures as a director (1 page)
5 October 2013Termination of appointment of Nicola Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicola Cobden as a secretary (1 page)
21 May 2013Termination of appointment of Steven Landrey as a director (1 page)
21 May 2013Termination of appointment of Andrew Jackson as a director (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 May 2013Appointment of Mr Kamal Kanish as a director (2 pages)
21 May 2013Termination of appointment of Steven Landrey as a director (1 page)
21 May 2013Termination of appointment of Lucinda Pollard as a director (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 May 2013Termination of appointment of Andrew Jackson as a director (1 page)
21 May 2013Appointment of Mr David George Mathieson as a director (2 pages)
21 May 2013Appointment of Mr David George Mathieson as a director (2 pages)
21 May 2013Appointment of Mr Kamal Kanish as a director (2 pages)
21 May 2013Termination of appointment of Lucinda Pollard as a director (1 page)
25 March 2013Termination of appointment of Miles Barnard as a director (1 page)
25 March 2013Termination of appointment of Miles Barnard as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Appointment of Mr Philip Palmer as a director (2 pages)
16 October 2012Appointment of Mr Philip Palmer as a director (2 pages)
8 October 2012Termination of appointment of David Plester as a director (1 page)
8 October 2012Termination of appointment of David Plester as a director (1 page)
5 October 2012Appointment of Mr Jim Perrie as a director (2 pages)
5 October 2012Appointment of Mr Jim Perrie as a director (2 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
17 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
17 May 2012Appointment of Amanda Massie as a secretary (1 page)
17 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
17 May 2012Appointment of Amanda Massie as a secretary (1 page)
21 March 2012Appointment of Miss Lucinda Pollard as a director (2 pages)
21 March 2012Appointment of Nicola Cobden as a secretary (1 page)
21 March 2012Appointment of Christine Shaw as a secretary (1 page)
21 March 2012Appointment of Nicola Cobden as a secretary (1 page)
21 March 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
21 March 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
21 March 2012Appointment of Miss Lucinda Pollard as a director (2 pages)
21 March 2012Appointment of Christine Shaw as a secretary (1 page)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
3 October 2011Appointment of Mr Andrew John Jackson as a director (2 pages)
3 October 2011Appointment of Ms Lorna Margaret Sampson as a director (2 pages)
3 October 2011Appointment of Mr Andrew John Jackson as a director (2 pages)
3 October 2011Appointment of Ms Lorna Margaret Sampson as a director (2 pages)
13 July 2011Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
13 July 2011Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 March 2011Appointment of Miss Rebecca Jayne Seeley as a director (2 pages)
25 March 2011Appointment of Miss Rebecca Jayne Seeley as a director (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
12 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
12 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
12 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
12 August 2010Appointment of Mr David Frank Plester as a director (2 pages)
12 August 2010Appointment of Mr David Frank Plester as a director (2 pages)
12 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
8 December 2009Full accounts made up to 31 March 2009 (16 pages)
8 December 2009Full accounts made up to 31 March 2009 (16 pages)
23 November 2009Appointment of Mr Steven Landrey as a director (2 pages)
23 November 2009Appointment of Mr Steve James Morriss as a director (2 pages)
23 November 2009Appointment of Mr Steve James Morriss as a director (2 pages)
23 November 2009Appointment of Mr Steven Landrey as a director (2 pages)
23 November 2009Termination of appointment of Graham Leeming as a director (1 page)
23 November 2009Termination of appointment of Graham Leeming as a director (1 page)
16 November 2009Termination of appointment of Marcus Fagent as a director (1 page)
16 November 2009Termination of appointment of Marcus Fagent as a director (1 page)
29 October 2009Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages)
18 August 2009Appointment terminated secretary amanda massie (1 page)
18 August 2009Appointment terminated secretary amanda massie (1 page)
15 July 2009Secretary appointed mr carl sjogren (1 page)
15 July 2009Secretary appointed mr carl sjogren (1 page)
16 June 2009Registered office changed on 16/06/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
16 June 2009Return made up to 20/05/09; full list of members (5 pages)
16 June 2009Return made up to 20/05/09; full list of members (5 pages)
16 June 2009Registered office changed on 16/06/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
5 June 2009Secretary appointed ms kelly lee (1 page)
5 June 2009Appointment terminated secretary catherine engmann (1 page)
5 June 2009Secretary appointed ms kelly lee (1 page)
5 June 2009Appointment terminated secretary catherine engmann (1 page)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 December 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
4 December 2008Resolutions
  • RES13 ‐ Section 175 27/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 December 2008Resolutions
  • RES13 ‐ Section 175 27/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 December 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 July 2008Return made up to 20/05/08; full list of members (5 pages)
3 July 2008Return made up to 20/05/08; full list of members (5 pages)
22 May 2008Memorandum and Articles of Association (5 pages)
22 May 2008Memorandum and Articles of Association (5 pages)
21 May 2008Company name changed mouchel babcock education LIMITED\certificate issued on 21/05/08 (2 pages)
21 May 2008Company name changed mouchel babcock education LIMITED\certificate issued on 21/05/08 (2 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 March 2008Memorandum and Articles of Association (5 pages)
11 March 2008Memorandum and Articles of Association (5 pages)
29 February 2008Company name changed mouchelparkman babcock education LTD\certificate issued on 29/02/08 (2 pages)
29 February 2008Company name changed mouchelparkman babcock education LTD\certificate issued on 29/02/08 (2 pages)
18 December 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
22 December 2006Registered office changed on 22/12/06 from: c/o hlm secretaries LTD 9TH floor, st james's 79 oxford street, manchester lancs M1 6FQ (1 page)
22 December 2006New director appointed (3 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006Registered office changed on 22/12/06 from: c/o hlm secretaries LTD 9TH floor, st james's 79 oxford street, manchester lancs M1 6FQ (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (4 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (4 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Incorporation (9 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)