UNDERLEY EDUCATIONAL SERVICES

UNDERLEY EDUCATIONAL SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNDERLEY EDUCATIONAL SERVICES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03381128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNDERLEY EDUCATIONAL SERVICES?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is UNDERLEY EDUCATIONAL SERVICES located?

    Registered Office Address
    Atria
    Spa Road
    BL1 4AG Bolton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNDERLEY EDUCATIONAL SERVICES?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for UNDERLEY EDUCATIONAL SERVICES?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for UNDERLEY EDUCATIONAL SERVICES?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    17 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Appointment of Mr Richard Power as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Richard John Cooke as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    17 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 033811280012 in full

    1 pagesMR04

    Accounts for a small company made up to Aug 31, 2022

    20 pagesAA

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Jon Leatherbarrow on Feb 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2021

    21 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 033811280012

    5 pagesMR05

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of UNDERLEY EDUCATIONAL SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310104620001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandEnglishFinance Director332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomIrishChief Executive Officer Uk289014360001
    BHOTE, Sanaya Homi
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    Secretary
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    BritishCompany Director72716110006
    COOPER, Decima
    Lucerne House
    Lucerne Court Little Switzerland
    IM2 6BJ Douglas
    Isle Of Man
    Secretary
    Lucerne House
    Lucerne Court Little Switzerland
    IM2 6BJ Douglas
    Isle Of Man
    BritishCompany Director53089910007
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Secretary
    58 Woodland Rise
    N10 3UJ London
    BritishFinance Director68865900002
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276577460001
    LECKY, Helen Elizabeth
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    192953900001
    NAPIER-FENNING, William
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    England
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    England
    171694150001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritishChief Executive229331730001
    BHOTE, Sanaya Homi
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    Director
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    BritishCompany Director72716110006
    BYGRAVE, Anne
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    Director
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    EnglandBritishManaging Director Education And Residential Divisi244554970001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomBritishDirector208372080001
    COOPER, Decima
    Lucerne House
    Lucerne Court Little Switzerland
    IM2 6BJ Douglas
    Isle Of Man
    Director
    Lucerne House
    Lucerne Court Little Switzerland
    IM2 6BJ Douglas
    Isle Of Man
    BritishCompany Director53089910007
    COOPER, Derrick William
    Lucerne House
    Lucerne Court Little Switzerland
    IM2 6BJ Douglas
    Isle Of Man
    Director
    Lucerne House
    Lucerne Court Little Switzerland
    IM2 6BJ Douglas
    Isle Of Man
    Isle Of ManBritishCompany Director53089900007
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Director
    58 Woodland Rise
    N10 3UJ London
    EnglandBritishFinance Director68865900002
    EDWARDS, Ryan David
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritishFinance Director (Chartered Accountant)261281630001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrenchCfo171688520002
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Director
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    EnglandBritishDerbyshire96898150003
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishGroup Chief Executive Officer135618280010
    MACDONALD, Natalie-Jane Anne, Dr
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandScottishCeo190121340001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrishCompany Director2299150001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishCompany Director257896700001
    ROBINSON, Mike
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    Director
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    EnglandBritishDirector174337080001

    Who are the persons with significant control of UNDERLEY EDUCATIONAL SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acorn Care And Education Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05019430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0