Company NameESS Assist Ltd
Company StatusActive
Company Number09993088
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Previous NamesITP Training & Consultancy Ltd and Education Star Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Terrance Peacock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Gavin Mark Newbold
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Stuart Atkinson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Michael John Ware
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(5 years, 2 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheapside
London
EC2V 6AX
Director NameMr Gavin Mark Newbold
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2017(1 year, 2 months after company formation)
Appointment Duration6 days (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Middleton St. George
Darlington
DL2 1BT

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 27 February 2020 (10 pages)
8 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
26 August 2020Change of details for Mr Ian Terrance Peacock as a person with significant control on 24 August 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 27 February 2019 (10 pages)
4 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-28
(3 pages)
14 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 27 February 2018 (10 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
1 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 July 2017Change of details for Mr Ian Terrance Peacock as a person with significant control on 9 May 2017 (2 pages)
27 July 2017Change of details for Mr Ian Terrance Peacock as a person with significant control on 9 May 2017 (2 pages)
26 July 2017Change of details for Mr Gavin Mark Newbold as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Notification of Gavin Mark Newbold as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Gavin Mark Newbold as a person with significant control on 9 May 2016 (2 pages)
26 July 2017Notification of Gavin Mark Newbold as a person with significant control on 9 May 2016 (2 pages)
26 July 2017Change of details for Mr Gavin Mark Newbold as a person with significant control on 25 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Gavin Mark Newbold on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Ian Terrance Peacock on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Gavin Mark Newbold on 24 July 2017 (2 pages)
24 July 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 100
(3 pages)
24 July 2017Notification of Ian Terrance Peacock as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from 74 Pontefract Road Ackworth Pontefract WF7 7ED England to 33 George Street Wakefield West Yorkshire WF1 1LX on 24 July 2017 (1 page)
24 July 2017Director's details changed for Mr Ian Terrance Peacock on 24 July 2017 (2 pages)
24 July 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 100
(3 pages)
24 July 2017Notification of Ian Terrance Peacock as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ian Terrance Peacock as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Registered office address changed from 74 Pontefract Road Ackworth Pontefract WF7 7ED England to 33 George Street Wakefield West Yorkshire WF1 1LX on 24 July 2017 (1 page)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
9 May 2017Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages)
9 May 2017Termination of appointment of Gavin Mark Newbold as a director on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Gavin Mark Newbold as a director on 9 May 2017 (1 page)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
(24 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
(24 pages)