Company NameThe Education Specialists Ltd.
DirectorsEdward Patrick Austin and Andrew Paul Frome
Company StatusActive
Company Number05159303
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameTrust Education Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMrs Victoria Sinclair
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(6 days after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 The Hollies
Aughton
Ormskirk
Lancashire
L39 7LE
Secretary NameJeannette Francis
NationalityBritish
StatusResigned
Appointed07 September 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address37 Thingwall Hall Drive
Liverpool
Merseyside
L14 5PE
Director NameBarry Sinclair
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2019)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address3 The Hollies
Aughton
West Lancs
L39 7LE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.tessupply.co.uk
Telephone0151 4808818
Telephone regionLiverpool

Location

Registered Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,189,320
Cash£922,331
Current Liabilities£724,663

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Charges

28 February 2019Delivered on: 6 March 2019
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Barry-John Simmons

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Katie Buckle

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Edward Patrick Austin

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Andrew Paul Frome

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 27 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 11 block e paramount business park wilson road liverpool t/no MS538486.
Outstanding
6 April 2010Delivered on: 13 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A paramount business park wilson road liverpool.
Outstanding
30 June 2022Delivered on: 12 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 25 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Barry Sinclair

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the trustee along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Andrew Mcrae

Classification: A registered charge
Outstanding
2 March 2007Delivered on: 6 March 2007
Satisfied on: 27 March 2014
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 1A paramount business park wilson road liverpool merseyside and all buildings fixtures and fittings the related rights and also the goodwill. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 27 March 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 March 2023Satisfaction of charge 051593030008 in full (1 page)
20 March 2023Satisfaction of charge 051593030007 in full (1 page)
30 December 2022Accounts for a small company made up to 31 August 2022 (8 pages)
12 July 2022Registration of charge 051593030018, created on 30 June 2022 (24 pages)
6 July 2022Registration of charge 051593030017, created on 30 June 2022 (24 pages)
6 July 2022Registration of charge 051593030016, created on 30 June 2022 (50 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
10 March 2022Accounts for a small company made up to 31 August 2021 (8 pages)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (8 pages)
25 November 2020Registration of charge 051593030015, created on 24 November 2020 (14 pages)
16 September 2020Registration of charge 051593030013, created on 16 September 2020 (20 pages)
16 September 2020Registration of charge 051593030014, created on 16 September 2020 (24 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Barry Sinclair as a director on 28 February 2019 (1 page)
19 December 2019Accounts for a small company made up to 31 August 2019 (8 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
18 March 2019Satisfaction of charge 3 in full (1 page)
18 March 2019Satisfaction of charge 051593030004 in full (1 page)
13 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2019Appointment of Mr Andrew Paul Frome as a director on 28 February 2019 (2 pages)
13 March 2019Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages)
12 March 2019Current accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
12 March 2019Cessation of Victoria Sinclair as a person with significant control on 28 February 2019 (1 page)
12 March 2019Termination of appointment of Victoria Sinclair as a director on 28 February 2019 (1 page)
12 March 2019Cessation of Barry Stuart Sinclair as a person with significant control on 28 February 2019 (1 page)
12 March 2019Notification of Operam Education Group Limited as a person with significant control on 28 February 2019 (2 pages)
12 March 2019Registered office address changed from Unit 1 Wilson Road Liverpool L36 6AW to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 12 March 2019 (1 page)
6 March 2019Registration of charge 051593030011, created on 28 February 2019 (23 pages)
6 March 2019Registration of charge 051593030009, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 051593030010, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 051593030012, created on 28 February 2019 (24 pages)
5 March 2019Registration of charge 051593030008, created on 28 February 2019 (22 pages)
5 March 2019Registration of charge 051593030007, created on 28 February 2019 (22 pages)
4 March 2019Registration of charge 051593030005, created on 28 February 2019 (22 pages)
4 March 2019Registration of charge 051593030006, created on 28 February 2019 (22 pages)
26 February 2019Notification of Victoria Sinclair as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Termination of appointment of Jeannette Francis as a secretary on 25 February 2019 (1 page)
15 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of Barry Stuart Sinclair as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Notification of Barry Stuart Sinclair as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of Barry Stuart Sinclair as a person with significant control on 24 July 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
27 August 2014Registration of charge 051593030004, created on 13 August 2014 (11 pages)
27 August 2014Registration of charge 051593030004, created on 13 August 2014 (11 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (10 pages)
27 March 2014Satisfaction of charge 1 in full (10 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
20 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 June 2010Director's details changed for Victoria Sinclair on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Barry Sinclair on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Victoria Sinclair on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Barry Sinclair on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 September 2009Return made up to 22/06/09; full list of members (3 pages)
17 September 2009Director's change of particulars / bharry sinclair / 17/09/2009 (1 page)
17 September 2009Director's change of particulars / bharry sinclair / 17/09/2009 (1 page)
17 September 2009Return made up to 22/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 December 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 December 2008Director appointed bharry sinclair (1 page)
16 December 2008Director appointed bharry sinclair (1 page)
16 December 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2008Return made up to 22/06/08; full list of members (3 pages)
22 September 2008Return made up to 22/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 22/06/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 22/06/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: room 321 the corn exchange fenwick street liverpool L2 7QL (1 page)
17 August 2007Registered office changed on 17/08/07 from: room 321 the corn exchange fenwick street liverpool L2 7QL (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(6 pages)
30 June 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(6 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 December 2005Return made up to 22/06/05; full list of members (6 pages)
5 December 2005Return made up to 22/06/05; full list of members (6 pages)
20 September 2005Registered office changed on 20/09/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD (1 page)
20 September 2005Registered office changed on 20/09/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD (1 page)
19 July 2005Registered office changed on 19/07/05 from: suite 18, folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page)
19 July 2005Registered office changed on 19/07/05 from: suite 18, folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page)
22 November 2004Company name changed trust education solutions limite d\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed trust education solutions limite d\certificate issued on 22/11/04 (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (2 pages)
18 September 2004Particulars of mortgage/charge (9 pages)
18 September 2004Particulars of mortgage/charge (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
22 June 2004Incorporation (12 pages)
22 June 2004Incorporation (12 pages)