Company NameProvide Education Ltd
DirectorsEdward Patrick Austin and Andrew Paul Frome
Company StatusActive
Company Number05706256
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Previous NameKJA Recruitment To Recruitment Limited

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
Appointed18 October 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMrs Katie Hazel Buckle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lee Lane West
Horsforth
Leeds
LS18 5RJ
Secretary NameMrs Sally Hazel Anderson
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ
Director NameMr Barry-John Simmons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(6 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hawkshead Crescent
North Anston
Sheffield
S25 4JU

Contact

Telephone01226 729080
Telephone regionBarnsley

Location

Registered Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
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

Shareholders

100 at £1Barry-john Simmons
50.00%
Ordinary
100 at £1Katie Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£1,086,183
Cash£767,782
Current Liabilities£263,347

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

21 December 2017Delivered on: 21 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 30 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 October 2017Delivered on: 24 October 2017
Persons entitled: Andrew Frome

Classification: A registered charge
Particulars: 1. mortgage over 3 morston claycliffe office park, whaley road, barnsley (land registry title number SYK514835); and. 2. general fixed charge over items detailed at clauses 3.1.2, and 3.1.3 of the debenture.
Outstanding
18 October 2017Delivered on: 24 October 2017
Persons entitled: Edward Austin

Classification: A registered charge
Particulars: 1. mortgage over 3 morston claycliffe office park, whaley road, barnsley (land registry title number SYK514835); and. 2. general fixed charge over items detailed at clauses 3.1.2, and 3.1.3 of the debenture.
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Barry-John Simmons

Classification: A registered charge
Particulars: 3 morston claycliffe office park, whaley road, barnsley, south yorkshire, S75 1HQ (title number SYK514835).
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Katie Buckle

Classification: A registered charge
Particulars: 3 morston claycliffe office park, whaley road, barnsley, south yorkshire, S75 1HQ (title number SYK514835).
Outstanding
3 June 2013Delivered on: 14 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 morston claycliffe office park whaley road barnsley. Notification of addition to or amendment of charge.
Outstanding
30 June 2022Delivered on: 7 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: 5 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
28 February 2019Delivered on: 12 March 2019
Persons entitled: Barry Sinclair

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 4 of the charge instrument.
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: Bgf Nominees Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Andrew Mcrae

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

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 4 of the charge instrument.
Outstanding
8 February 2013Delivered on: 9 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £50,000.00 due or to become due.
Particulars: 3 morston claycliffe office park whaley road barnsley.
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
3 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 August 2022 (9 pages)
7 July 2022Registration of charge 057062560018, created on 30 June 2022 (24 pages)
6 July 2022Registration of charge 057062560017, created on 30 June 2022 (24 pages)
5 July 2022Registration of charge 057062560016, created on 30 June 2022 (51 pages)
10 March 2022Accounts for a small company made up to 31 August 2021 (9 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (9 pages)
22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 November 2020Registration of charge 057062560015, created on 24 November 2020 (14 pages)
15 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560014 (1 page)
10 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560011 (1 page)
10 September 2020Satisfaction of charge 057062560005 in full (1 page)
10 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560010 (1 page)
10 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560007 (1 page)
10 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560012 (1 page)
10 September 2020Satisfaction of charge 057062560006 in full (1 page)
10 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560008 (1 page)
10 September 2020Part of the property or undertaking has been released and no longer forms part of charge 057062560013 (1 page)
10 September 2020Satisfaction of charge 057062560004 in full (1 page)
10 September 2020Satisfaction of charge 057062560003 in full (1 page)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 August 2019 (8 pages)
13 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2019All of the property or undertaking has been released from charge 057062560010 (1 page)
12 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 March 2019Registration of charge 057062560014, created on 28 February 2019 (23 pages)
6 March 2019Registration of charge 057062560013, created on 28 February 2019 (24 pages)
6 March 2019Registration of charge 057062560011, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 057062560012, created on 28 February 2019 (41 pages)
5 March 2019Registration of charge 057062560010, created on 28 February 2019 (13 pages)
5 March 2019Termination of appointment of Barry-John Simmons as a director on 28 February 2019 (1 page)
5 March 2019Termination of appointment of Katie Hazel Buckle as a director on 28 February 2019 (1 page)
5 March 2019Notification of Operam Education Group Limited as a person with significant control on 18 October 2017 (2 pages)
18 December 2018Accounts for a small company made up to 31 August 2018 (16 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
2 May 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
21 December 2017Registration of charge 057062560009, created on 21 December 2017 (24 pages)
21 December 2017Registration of charge 057062560009, created on 21 December 2017 (24 pages)
21 December 2017Registration of charge 057062560008, created on 21 December 2017 (21 pages)
21 December 2017Registration of charge 057062560008, created on 21 December 2017 (21 pages)
23 November 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
23 November 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
30 October 2017Registration of charge 057062560007, created on 18 October 2017 (23 pages)
30 October 2017Registration of charge 057062560007, created on 18 October 2017 (23 pages)
24 October 2017Registration of charge 057062560005, created on 18 October 2017 (31 pages)
24 October 2017Registration of charge 057062560006, created on 18 October 2017 (31 pages)
24 October 2017Appointment of Mr Edward Patrick Austin as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr Andrew Paul Frome as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr Andrew Paul Frome as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr Edward Patrick Austin as a director on 18 October 2017 (2 pages)
24 October 2017Registration of charge 057062560006, created on 18 October 2017 (31 pages)
24 October 2017Registration of charge 057062560005, created on 18 October 2017 (31 pages)
20 October 2017Registration of charge 057062560004, created on 18 October 2017 (31 pages)
20 October 2017Registration of charge 057062560003, created on 18 October 2017 (31 pages)
20 October 2017Registration of charge 057062560003, created on 18 October 2017 (31 pages)
7 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Satisfaction of charge 057062560002 in full (1 page)
7 July 2017Satisfaction of charge 057062560002 in full (1 page)
7 July 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 March 2016Director's details changed for Katie Hazel Buckle on 14 April 2015 (2 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Director's details changed for Katie Hazel Buckle on 14 April 2015 (2 pages)
30 March 2016Director's details changed for Mr Barry-John Simmons on 9 August 2010 (2 pages)
30 March 2016Director's details changed for Mr Barry-John Simmons on 9 August 2010 (2 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Director's details changed for Katie Hazel Jones on 10 May 2014 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
16 February 2015Director's details changed for Katie Hazel Jones on 10 May 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Company name changed kja recruitment to recruitment LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed kja recruitment to recruitment LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
14 June 2013Registration of charge 057062560002 (10 pages)
14 June 2013Registration of charge 057062560002 (10 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley Yorkshire S75 1HQ United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley Yorkshire S75 1HQ United Kingdom on 18 February 2013 (1 page)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Termination of appointment of Sally Anderson as a secretary (1 page)
1 August 2011Termination of appointment of Sally Anderson as a secretary (1 page)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Registered office address changed from 90a Barugh Green Road Barnsley Yorkshire S75 1JT United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 90a Barugh Green Road Barnsley Yorkshire S75 1JT United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 90a Barugh Green Road Barnsley Yorkshire S75 1JT United Kingdom on 7 April 2010 (1 page)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 90 Barugh Green Road Barnsley South Yorkshire S75 1JT on 15 March 2010 (1 page)
15 March 2010Director's details changed for Barry-John Simmons on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 90 Barugh Green Road Barnsley South Yorkshire S75 1JT on 15 March 2010 (1 page)
15 March 2010Director's details changed for Katie Hazel Jones on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Katie Hazel Jones on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Barry-John Simmons on 15 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 13/02/09; full list of members (4 pages)
30 April 2009Return made up to 13/02/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 13/02/08; full list of members (4 pages)
7 May 2008Return made up to 13/02/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 13/02/07; full list of members (2 pages)
16 April 2007Return made up to 13/02/07; full list of members (2 pages)
16 April 2007Ad 01/04/07--------- £ si 34@1=34 £ ic 100/134 (1 page)
16 April 2007Ad 01/04/07--------- £ si 34@1=34 £ ic 100/134 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 nunroyd avenue moortown leeds LS17 6PN (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 nunroyd avenue moortown leeds LS17 6PN (1 page)
3 October 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
5 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
13 February 2006Incorporation (18 pages)
13 February 2006Incorporation (18 pages)