Company NameFirst For Education Limited
DirectorsEdward Patrick Austin and Andrew Paul Frome
Company StatusActive
Company Number05314602
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Morston Claycliffe Office Park
Whaley Road
Barnsley
S75 1HQ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Morston Claycliffe Office Park
Whaley Road
Barnsley
S75 1HQ
Director NameMr Gregory Dickens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dunclent Farm House
Deansford Lane
Kidderminster
Worcestershire
DY10 3NN
Secretary NameStephanie Dickens
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles
8a New Wood Lane, Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameMrs Sheryl Dickens
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dunclent Farm House
Deansford Lane
Kidderminster
Worcestershire
DY10 3NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefirstforeducation.co.uk
Telephone01384 444222
Telephone regionDudley

Location

Registered AddressUnit 3 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 Matches4 other UK companies use this postal address

Shareholders

2 at £1First For Education (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£621,907
Cash£8,458
Current Liabilities£286,535

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

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: 8 July 2022
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
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: 4 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 February 2010Delivered 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 2005Delivered 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

Filing History

23 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 November 2019Satisfaction of charge 1 in full (1 page)
12 November 2019Satisfaction of charge 2 in full (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Termination of appointment of Stephanie Dickens as a secretary on 15 February 2016 (1 page)
1 June 2016Termination of appointment of Stephanie Dickens as a secretary on 15 February 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
20 May 2015Registered 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 2015Registered 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 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2011Director's details changed for Sheryl Dickens on 16 December 2010 (2 pages)
27 January 2011Director's details changed for Gregory Dickens on 16 December 2010 (2 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Gregory Dickens on 16 December 2010 (2 pages)
27 January 2011Director's details changed for Sheryl Dickens on 16 December 2010 (2 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Registered office address changed from 156 Lower High Street Stourbridge West Midlands DY8 1TS on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 156 Lower High Street Stourbridge West Midlands DY8 1TS on 14 December 2010 (1 page)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2010Director's details changed for Gregory Dickens on 16 December 2009 (2 pages)
1 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Sheryl Dickens on 16 December 2009 (2 pages)
1 February 2010Director's details changed for Sheryl Dickens on 16 December 2009 (2 pages)
1 February 2010Director's details changed for Gregory Dickens on 16 December 2009 (2 pages)
1 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 16/12/08; full list of members (4 pages)
23 December 2008Return made up to 16/12/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 9A church street brierley hill west midlands DY5 3PT (1 page)
3 June 2008Registered office changed on 03/06/2008 from 9A church street brierley hill west midlands DY5 3PT (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 16/12/07; full list of members (2 pages)
24 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Particulars of mortgage/charge (3 pages)
17 October 2005Particulars of mortgage/charge (3 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
16 December 2004Incorporation (20 pages)
16 December 2004Incorporation (20 pages)