Whaley Road
Barnsley
S75 1HQ
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mr Gregory Dickens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Dunclent Farm House Deansford Lane Kidderminster Worcestershire DY10 3NN |
Secretary Name | Stephanie Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brambles 8a New Wood Lane, Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Mrs Sheryl Dickens |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Dunclent Farm House Deansford Lane Kidderminster Worcestershire DY10 3NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | firstforeducation.co.uk |
---|---|
Telephone | 01384 444222 |
Telephone region | Dudley |
Registered Address | Unit 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | First For Education (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £621,907 |
Cash | £8,458 |
Current Liabilities | £286,535 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 June 2022 | Delivered 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 2022 | Delivered on: 8 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
30 June 2022 | Delivered on: 4 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 February 2010 | Delivered on: 2 March 2010 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2005 | Delivered on: 17 October 2005 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time or owing to the borrower. Outstanding |
23 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 November 2019 | Satisfaction of charge 1 in full (1 page) |
12 November 2019 | Satisfaction of charge 2 in full (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Termination of appointment of Stephanie Dickens as a secretary on 15 February 2016 (1 page) |
1 June 2016 | Termination of appointment of Stephanie Dickens as a secretary on 15 February 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 May 2015 | Registered office address changed from The Old Library Hagley Road Stourbridge West Midlands DY8 1QH to 1 Worcester Street Stourbridge West Midlands DY8 1AH on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from The Old Library Hagley Road Stourbridge West Midlands DY8 1QH to 1 Worcester Street Stourbridge West Midlands DY8 1AH on 20 May 2015 (1 page) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 January 2011 | Director's details changed for Sheryl Dickens on 16 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Gregory Dickens on 16 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for Gregory Dickens on 16 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Sheryl Dickens on 16 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Registered office address changed from 156 Lower High Street Stourbridge West Midlands DY8 1TS on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 156 Lower High Street Stourbridge West Midlands DY8 1TS on 14 December 2010 (1 page) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2010 | Director's details changed for Gregory Dickens on 16 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Sheryl Dickens on 16 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Sheryl Dickens on 16 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Gregory Dickens on 16 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 9A church street brierley hill west midlands DY5 3PT (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 9A church street brierley hill west midlands DY5 3PT (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members
|
4 January 2007 | Return made up to 16/12/06; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 December 2005 | Return made up to 16/12/05; full list of members
|
20 December 2005 | Return made up to 16/12/05; full list of members
|
17 October 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | Incorporation (20 pages) |
16 December 2004 | Incorporation (20 pages) |