Company NameTony Payne Educational Services Ltd
DirectorAnthony Payne
Company StatusActive
Company Number07998530
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Anthony Payne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Woodhead Road
Holme
Holmfirth
HD9 2QE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address309 Woodhead Road
Holme
Holmfirth
HD9 2QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South

Shareholders

1 at £1Anthony Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£120,699
Cash£125,207
Current Liabilities£40,237

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2018Cessation of Gillian Payne as a person with significant control on 6 April 2018 (1 page)
21 December 2018Notification of Anthony Payne as a person with significant control on 6 April 2018 (2 pages)
13 November 2018Director's details changed for Dr Anthony Payne on 13 November 2018 (2 pages)
5 April 2018Cessation of Anthony Payne as a person with significant control on 6 April 2017 (1 page)
5 April 2018Notification of Gillian Payne as a person with significant control on 6 April 2017 (2 pages)
5 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
4 December 2013Registered office address changed from 13 Shawfield Avenue Holmfirth West Yorkshire HD9 2LZ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 13 Shawfield Avenue Holmfirth West Yorkshire HD9 2LZ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 13 Shawfield Avenue Holmfirth West Yorkshire HD9 2LZ United Kingdom on 4 December 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 March 2012 (1 page)
21 March 2012Termination of appointment of John Cowdry as a director (1 page)
21 March 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 March 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 March 2012 (1 page)
21 March 2012Appointment of Dr Anthony Payne as a director (2 pages)
21 March 2012Appointment of Dr Anthony Payne as a director (2 pages)
21 March 2012Termination of appointment of John Cowdry as a director (1 page)
21 March 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 March 2012Incorporation (34 pages)
20 March 2012Incorporation (34 pages)