STRICTLY EDUCATION 4S LIMITED
Overview
| Company Name | STRICTLY EDUCATION 4S LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04889149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRICTLY EDUCATION 4S LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is STRICTLY EDUCATION 4S LIMITED located?
| Registered Office Address | 98 Theobalds Road WC1X 8WB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRICTLY EDUCATION 4S LIMITED?
| Company Name | From | Until |
|---|---|---|
| BABCOCK 4S LIMITED | Oct 29, 2010 | Oct 29, 2010 |
| VT FOUR S LIMITED | Oct 22, 2003 | Oct 22, 2003 |
| BLAKEDEW 462 LIMITED | Sep 05, 2003 | Sep 05, 2003 |
What are the latest accounts for STRICTLY EDUCATION 4S LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STRICTLY EDUCATION 4S LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for STRICTLY EDUCATION 4S LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Education Services Solutions Limited as a person with significant control on Feb 19, 2026 | 2 pages | PSC05 | ||
Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on Feb 19, 2026 | 1 pages | AD01 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 19 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 09, 2025 | 2 pages | AP04 | ||
Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Liam David Donnison as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Alan Smith as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Ann Cheale as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Heather Margaret Marchbank as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 20 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Jonathan Nicholas Roback as a director on Apr 21, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Heather Margaret Marchbank on Oct 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 22 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
Who are the officers of STRICTLY EDUCATION 4S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CHEALE, Caroline Ann | Director | Theobalds Road WC1X 8WB London 98 England | England | Irish | 119157810005 | |||||||||
| SMITH, Richard Alan | Director | Theobalds Road WC1X 8WB London 98 England | United Kingdom | British | 198993740001 | |||||||||
| DAWES, Peter Graham | Secretary | 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 96376300001 | ||||||||||
| JOWETT, Matthew Paul | Secretary | Sway Road SO42 7SG Brockenhurst Mulberry House Hampshire | British | 128289930001 | ||||||||||
| JOWETT, Matthew Paul | Secretary | Mulberry House Sway Road SO42 7SG Brockenhurst Hampshire | British | 205867540001 | ||||||||||
| LIANG, Meng | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 154278980001 | |||||||||||
| POWELL, Adrian James | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | Other | 138761520001 | ||||||||||
| SPELLER, Caroline Louise, Ms. | Secretary | Wyndham Mews PO1 2NY Portsmouth 7 Hampshire Uk | British | 137695240001 | ||||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||||||
| BOWMAN, John Vincent | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 24713870001 | |||||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||||||
| DONNISON, Liam David | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 235980700004 | |||||||||
| DUNN, Benjamin Paul | Director | Bridge Road East AL7 1GL Welwyn Garden City 99 England | United Kingdom | British | 255794290001 | |||||||||
| FISHER, Amanda | Director | Bridge Road East AL7 1GL Welwyn Garden City 99 England | England | British | 255794990001 | |||||||||
| FISHER, Julie Anne | Director | County Hall Rm 116 Penrhyn Road KT1 2DN Kingston Upon Thames Surrey County Council United Kingdom | England | British | 159352800001 | |||||||||
| GARVEY, Kevin John | Director | 110 Southwark Street London Blue Fin Building England And Wales United Kingdom | United Kingdom | British | 80893800001 | |||||||||
| GLENDAY, Douglas Alexander | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 285925140001 | |||||||||
| GRAY, Paul | Director | 22 Falconhurst The Crescent KT6 4BP Surbiton Surrey | United Kingdom | British | 62309300002 | |||||||||
| KEMP, Susan Elizabeth Francis | Director | Penrhyn Road KT1 2DN Kingston Upon Thames County Hall England England | United Kingdom | British | 175230030001 | |||||||||
| KHAN, Alexander Philip | Director | Weyside Park Catteshall Lane GU7 1XJ Godalming Sutton House Surrey United Kingdom | United Kingdom | British | 161413880001 | |||||||||
| LEEMING, Graham David | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 153817510002 | |||||||||
| LEWIS, Austin Spencer | Director | Kidmore Lane RG4 9SH Sonning Common 12 Oxfordshire United Kingdom | England | British | 131423860001 | |||||||||
| MARCHBANK, Heather Margaret | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 215863820001 | |||||||||
| MCGAHEY, David Michael | Director | Primrose Cottage Main Street Padbury MK18 2BJ Buckingham Buckinghamshire | England | British | 52507070002 | |||||||||
| MCGOWAN, Allistair Halbert | Director | 1croft Road GU7 1BS Godalming Surrey | British | 97767660001 | ||||||||||
| MCGRATH, John | Director | 110 Southwark Street SE1 0TA London Blue Fin Building England England | United Kingdom | British | 158923970001 | |||||||||
| MISELL, Neal Gregory | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 312643300001 | |||||||||
| MOORE, Richard Brian Ashley | Director | Bridge Road East AL7 1GL Welwyn Garden City 99 England | England | British | 255794450001 | |||||||||
| NEWMAN, Tom | Director | North Harbour Western Road PO6 3EN Portsmouth Babcock, 1000 Lakeside United Kingdom | United Kingdom | British | 215534580001 | |||||||||
| OLNEY, David Ian | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 174520410001 | |||||||||
| REED, Colin Frederick | Director | 16 Michaels Way Fair Oak SO50 7NT Eastleigh Hampshire | British | 62678580001 | ||||||||||
| ROBACK, Jonathan Nicholas | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | 69294210007 | |||||||||
| ROCHE, Fergal William | Director | 22 Rodney Way GU1 2NY Guildford Surrey | United Kingdom | British | 104412900001 | |||||||||
| RUSSELL, Jason William | Director | Merrow Complex Hazel House, Merrow GU4 7BQ Guildford Surrey County Council Surrey United Kingdom | United Kingdom | British | 203462280001 |
Who are the persons with significant control of STRICTLY EDUCATION 4S LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Education Services Solutions Limited | Feb 22, 2019 | Theobalds Road WC1X 8WB London 98 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Babcock Education Holdings Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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