FOCUSEDUCATION LIMITED

FOCUSEDUCATION LIMITED

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

    Company NameFOCUSEDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04119823
    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 FOCUSEDUCATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FOCUSEDUCATION LIMITED located?

    Registered Office Address
    C/O Albany Spc Services Ltd 3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOCUSEDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOCUSEDUCATION LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for FOCUSEDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Leo William Mckenna on Dec 12, 2025

    2 pagesCH01

    Director's details changed for Mr Leo William Mckenna on Dec 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Barry Paul Millsom as a director on Oct 23, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Appointment of Mr Michael James Williams as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Johan Hendrik Potgieter as a director on Jun 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Appointment of Albany Secretariat Limited as a secretary on Jun 22, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jun 22, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr Leo William Mckenna on Apr 24, 2023

    2 pagesCH01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Johan Hendrik Potgieter on Jul 28, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Barry Paul Millsom as a director on Jul 09, 2021

    1 pagesTM01

    Appointment of Mr Johan Hendrik Potgieter as a director on Jul 09, 2021

    2 pagesAP01

    Director's details changed for Mr Leo William Mckenna on Jan 04, 2021

    2 pagesCH01

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of FOCUSEDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5 Charlotte Street
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5 Charlotte Street
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    DONN, Michael Andrew
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish108352120001
    MCKENNA, Leo
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Northern IrelandNorthern Irish164592610005
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570023
    SOLLEY, Christopher Thomas
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish166666620001
    WILLIAMS, Michael James
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish263619910002
    MITCHELL, Ailison Louise
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    British53150080001
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    ASHBROOK, Philip Peter
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    United KingdomBritish121252960001
    BREE, Rhona Macdonald
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    Director
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    British99563640001
    COHEN, Gershon Daniel
    Trees
    82 Millway
    NW7 3JJ London
    Director
    Trees
    82 Millway
    NW7 3JJ London
    United KingdomBritish77776830001
    COLEMAN, Martin John
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    United KingdomBritish112237800001
    DAVIS, Michael Edward
    Alpraham Hall Barns
    Alpraham Green
    CW6 9LJ Tarporley
    1
    Cheshire
    Director
    Alpraham Hall Barns
    Alpraham Green
    CW6 9LJ Tarporley
    1
    Cheshire
    EnglandBritish139286050002
    DAVIS, Michael Edward
    Thaxted Road
    Wimbish
    CB10 2UT Walden
    Swans
    Essex
    Director
    Thaxted Road
    Wimbish
    CB10 2UT Walden
    Swans
    Essex
    British131778860001
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    British107164130002
    ENDLER, Steven
    6 Springfield Court
    Higher Kinnerton
    CH4 9BY Chester
    Cheshire
    Director
    6 Springfield Court
    Higher Kinnerton
    CH4 9BY Chester
    Cheshire
    EnglandBritish94321530001
    GILLESPIE, Kenneth William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish105139700001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritish105139700001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    British76673520001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    JACKSON, Gregor Scott
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    EnglandBritish191227420001
    MASON, Andrew Craig
    159 28 Slateford Road
    EH14 1PB Edinburgh
    Director
    159 28 Slateford Road
    EH14 1PB Edinburgh
    British89205660001
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570001
    MILLSOM, Barry Paul
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandBritish156461120001
    MURPHY, Helen Mary
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandIrish156461710001
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth African258420160002
    POTGIETER, Johan Hendrik
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    EnglandSouth African173393140001
    SILVERBECK, Andrew David
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    Director
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    United KingdomBritish68603270002
    WAKEFIELD, Nicholas Jeremy
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    Director
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    United KingdomBritish68442650001
    MASONS NOMINEES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Director
    30 Aylesbury Street
    EC1R 0ER London
    66665160001

    Who are the persons with significant control of FOCUSEDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consolidated Investment Holdings Ltd
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    Adamson House
    England
    Nov 17, 2016
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    Adamson House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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