JUDICIUM EDUCATION SUPPORT SERVICES LIMITED

JUDICIUM EDUCATION SUPPORT SERVICES LIMITED

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

    Company NameJUDICIUM EDUCATION SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03961169
    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 JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    • Educational support services (85600) / Education

    Where is JUDICIUM EDUCATION SUPPORT SERVICES LIMITED located?

    Registered Office Address
    Wallace House
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUDICIUM LEGAL MARKETING LIMITEDJan 12, 2007Jan 12, 2007
    ESETTLE LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 72 Cannon Street London EC4N 6AE England to Wallace House 4 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW on Apr 23, 2025

    1 pagesAD01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Liam David Donnison as a director on Nov 13, 2024

    1 pagesTM01

    Appointment of Mrs Caroline Ann Cheale as a director on Nov 13, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    16 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Nicholas Roback as a director on Apr 21, 2024

    1 pagesTM01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    17 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Jonathan Nicholas Roback on Apr 01, 2023

    2 pagesCH01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Alan Smith on Jun 22, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Nicholas Roback on Jun 22, 2022

    2 pagesCH01

    Director's details changed for Mr Liam David Donnison on Jun 22, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Nov 30, 2021

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    47 pagesPARENT_ACC

    Termination of appointment of Alex Mehta as a director on Jun 17, 2022

    1 pagesTM01

    Who are the officers of JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEALE, Caroline Ann
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    United KingdomIrishDirector119157810005
    GLENDAY, Douglas Alexander
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer285925140001
    SMITH, Richard Alan
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director198993740001
    DE COSTA, Leon Luis
    2 The Mount
    Trumpsgreen Road
    GU25 4EJ Virginia Water
    Surrey
    Secretary
    2 The Mount
    Trumpsgreen Road
    GU25 4EJ Virginia Water
    Surrey
    PortugueseDirector68628610002
    ASHLEY SECRETARIES LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460005
    BOWMAN, John Vincent
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    United KingdomBritishDirector24713870001
    DE COSTA, Leon Luis
    2 The Mount
    Trumpsgreen Road
    GU25 4EJ Virginia Water
    Surrey
    Director
    2 The Mount
    Trumpsgreen Road
    GU25 4EJ Virginia Water
    Surrey
    United KingdomPortugueseDirector68628610002
    DINGWALL, James Malcolm
    Watling Street
    EC4M 9BR London
    25
    United Kingdom
    Director
    Watling Street
    EC4M 9BR London
    25
    United Kingdom
    UkBritishDirector138828020001
    DONNISON, Liam David
    Cannon Street
    EC4N 6AE London
    72
    England
    Director
    Cannon Street
    EC4N 6AE London
    72
    England
    United KingdomBritishDirector235980700004
    HURLEY, Roy Benjamin Matthew
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    Director
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    EnglandBritishRetired6866370001
    MEHTA, Alex, Dr
    Cannon Street
    EC4N 6AE London
    72
    England
    Director
    Cannon Street
    EC4N 6AE London
    72
    England
    EnglandBritishDirector151322770001
    MUNRO, Noreen
    Watling Street
    EC4M 9BR London
    25
    Director
    Watling Street
    EC4M 9BR London
    25
    EnglandBritishDirector132949710001
    ROBACK, Jonathan Nicholas
    Cannon Street
    EC4N 6AE London
    72
    England
    Director
    Cannon Street
    EC4N 6AE London
    72
    England
    United KingdomBritishDirector69294210007
    SHUKLA, Rohit
    4 Harewood
    Chorleywood Rd
    WD3 4EZ Rickmansworth
    Herts
    Director
    4 Harewood
    Chorleywood Rd
    WD3 4EZ Rickmansworth
    Herts
    BritishDirector90920180001
    ASHLEY DIRECTORS LIMITED
    Ashley House 5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Director
    Ashley House 5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    65926830002

    Who are the persons with significant control of JUDICIUM EDUCATION SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Street
    EC4N 6AE London
    72
    England
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AE London
    72
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08703545
    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