Company NameInsync Global Education Ltd.
DirectorPaul Ellmes
Company StatusActive
Company Number08572638
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous NameEllmes Education Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Paul Ellmes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTwelve Quays House Egerton Wharf
Wirral
CH41 1LD
Wales
Director NameMrs Tracey Jane Deane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address32 Heol Erwin
Rhiwbina
Cardiff
CF14 6QR
Wales
Director NameMrs Tracey Jane Deane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLytchett House 13 Freeland Park
Wareham Road
Lytchett Matravers
Poole
BH16 6FH

Location

Registered Address6 Westmoreland Street
Harrogate
HG1 5AT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Ellmes
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

10 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
18 October 2023Amended micro company accounts made up to 30 June 2022 (4 pages)
30 March 2023Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 6 Westmoreland Street Harrogate HG1 5AT on 30 March 2023 (1 page)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
23 November 2021Termination of appointment of Tracey Jane Deane as a director on 23 November 2021 (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
27 January 2021Director's details changed for Mrs Tracey Jane Deane on 11 January 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 March 2020Registered office address changed from The Accountancy Partnership Offices a13 & a14, Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 26 March 2020 (1 page)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 February 2019Change of details for Mr Paul Ellmes as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Paul Ellmes on 18 February 2019 (2 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
25 January 2018Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster DN6 8DA England to The Accountancy Partnership Offices a13 & a14, Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 January 2018 (1 page)
18 June 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 May 2017Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 July 2016Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 27 July 2016 (1 page)
26 July 2016Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 July 2016 (1 page)
22 July 2016Registered office address changed from Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 July 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2
(3 pages)
5 February 2016Appointment of Mrs Tracey Jane Deane as a director on 1 January 2016 (2 pages)
5 February 2016Appointment of Mrs Tracey Jane Deane as a director on 1 January 2016 (2 pages)
21 August 2015Termination of appointment of Tracey Jane Deane as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Tracey Jane Deane as a director on 21 August 2015 (1 page)
3 August 2015Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2015 (1 page)
24 July 2015Appointment of Mrs Tracey Jane Deane as a director (2 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Appointment of Mrs Tracey Jane Deane as a director (2 pages)
26 June 2015Appointment of Mrs Tracey Jane Deane as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Tracey Jane Deane as a director on 26 June 2015 (2 pages)
16 May 2015Company name changed ellmes education LTD\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
(2 pages)
16 May 2015Company name changed ellmes education LTD\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
(2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from Dept 930 601 International House 223 Regent Street London W1B 2QD United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Dept 930 601 International House 223 Regent Street London W1B 2QD United Kingdom on 16 May 2014 (1 page)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)