Advanced company searchLink opens in new window

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Company number 05172078

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2016 AP01 Appointment of Carl Harvey Dix as a director
21 Mar 2016 AP01 Appointment of Mr Carl Harvey Dix as a director on 7 January 2016
18 Mar 2016 TM01 Termination of appointment of Stuart David Yeatman as a director on 7 January 2016
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
17 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
14 May 2015 AA Group of companies' accounts made up to 31 December 2014
21 Feb 2015 TM01 Termination of appointment of Thomas Daniel Brooks as a director on 31 January 2015
21 Feb 2015 AP01 Appointment of Alexander David Gates as a director on 31 January 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
05 Dec 2013 AP01 Appointment of Thomas Daniel Brooks as a director
05 Dec 2013 TM01 Termination of appointment of Ross Driver as a director
11 Sep 2013 AP01 Appointment of Stuart David Yeatman as a director
11 Sep 2013 TM01 Termination of appointment of Richard Groome as a director
26 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
02 May 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 TM01 Termination of appointment of Sarah Hudd as a director
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
26 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Richard Leonard Groome on 6 July 2012
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
27 Jun 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 TM01 Termination of appointment of Neil Smith as a director