STRICTLY EDUCATION 4S LIMITED

STRICTLY EDUCATION 4S LIMITED

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

    Company NameSTRICTLY EDUCATION 4S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04889149
    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 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
    Wallace House
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STRICTLY EDUCATION 4S LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK 4S LIMITEDOct 29, 2010Oct 29, 2010
    VT FOUR S LIMITEDOct 22, 2003Oct 22, 2003
    BLAKEDEW 462 LIMITEDSep 05, 2003Sep 05, 2003

    What are the latest accounts for STRICTLY EDUCATION 4S 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 STRICTLY EDUCATION 4S LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for STRICTLY EDUCATION 4S LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 09, 2025

    2 pagesAP04

    Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mr Richard Alan Smith as a director on Nov 13, 2024

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Heather Margaret Marchbank as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    20 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

    Director's details changed for Mrs Heather Margaret Marchbank on Oct 02, 2023

    2 pagesCH01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    22 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesCH01

    Appointment of Mrs Heather Margaret Marchbank as a director on Jan 24, 2023

    2 pagesAP01

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

    2 pagesCH01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2021

    22 pagesAA

    legacy

    47 pagesPARENT_ACC

    Who are the officers of STRICTLY EDUCATION 4S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CHEALE, Caroline Ann
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomIrishDirector119157810005
    SMITH, Richard Alan
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritishManaging Director198993740001
    DAWES, Peter Graham
    4 Spencer Road
    Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    4 Spencer Road
    Canford Cliffs
    BH13 7EU Poole
    Dorset
    British96376300001
    JOWETT, Matthew Paul
    Sway Road
    SO42 7SG Brockenhurst
    Mulberry House
    Hampshire
    Secretary
    Sway Road
    SO42 7SG Brockenhurst
    Mulberry House
    Hampshire
    British128289930001
    JOWETT, Matthew Paul
    Mulberry House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Secretary
    Mulberry House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British205867540001
    LIANG, Meng
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    154278980001
    POWELL, Adrian James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Other138761520001
    SPELLER, Caroline Louise, Ms.
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    Secretary
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    British137695240001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    BOWMAN, John Vincent
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritishDirector24713870001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritishChartered Accountant61210490001
    DONNISON, Liam David
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritishDirector235980700004
    DUNN, Benjamin Paul
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    EnglandBritishDirector255794290001
    FISHER, Amanda
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    EnglandBritishDirector255794990001
    FISHER, Julie Anne
    County Hall Rm 116
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    Surrey County Council
    United Kingdom
    Director
    County Hall Rm 116
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    Surrey County Council
    United Kingdom
    EnglandBritishSenior County Council Officer159352800001
    GARVEY, Kevin John
    110 Southwark Street
    London
    Blue Fin Building
    England And Wales
    United Kingdom
    Director
    110 Southwark Street
    London
    Blue Fin Building
    England And Wales
    United Kingdom
    United KingdomBritishFinance Director80893800001
    GLENDAY, Douglas Alexander
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritishChief Financial Officer285925140001
    GRAY, Paul
    22 Falconhurst
    The Crescent
    KT6 4BP Surbiton
    Surrey
    Director
    22 Falconhurst
    The Crescent
    KT6 4BP Surbiton
    Surrey
    United KingdomBritishDirector Of Education62309300002
    KEMP, Susan Elizabeth Francis
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    County Hall
    England
    England
    Director
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    County Hall
    England
    England
    United KingdomBritishLocal Government Officer175230030001
    KHAN, Alexander Philip
    Weyside Park
    Catteshall Lane
    GU7 1XJ Godalming
    Sutton House
    Surrey
    United Kingdom
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XJ Godalming
    Sutton House
    Surrey
    United Kingdom
    United KingdomBritishManaging Director161413880001
    LEEMING, Graham David
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritishDirector153817510002
    LEWIS, Austin Spencer
    Kidmore Lane
    RG4 9SH Sonning Common
    12
    Oxfordshire
    United Kingdom
    Director
    Kidmore Lane
    RG4 9SH Sonning Common
    12
    Oxfordshire
    United Kingdom
    EnglandBritishDirector131423860001
    MARCHBANK, Heather Margaret
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritishManaging Director215863820001
    MCGAHEY, David Michael
    Primrose Cottage
    Main Street Padbury
    MK18 2BJ Buckingham
    Buckinghamshire
    Director
    Primrose Cottage
    Main Street Padbury
    MK18 2BJ Buckingham
    Buckinghamshire
    EnglandBritishManaging Director52507070002
    MCGOWAN, Allistair Halbert
    1croft Road
    GU7 1BS Godalming
    Surrey
    Director
    1croft Road
    GU7 1BS Godalming
    Surrey
    BritishChief Executive97767660001
    MCGRATH, John
    110 Southwark Street
    SE1 0TA London
    Blue Fin Building
    England
    England
    Director
    110 Southwark Street
    SE1 0TA London
    Blue Fin Building
    England
    England
    United KingdomBritishFinance Director158923970001
    MISELL, Neal Gregory
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishCompany Director312643300001
    MOORE, Richard Brian Ashley
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    Director
    Bridge Road East
    AL7 1GL Welwyn Garden City
    99
    England
    EnglandBritishDirector255794450001
    NEWMAN, Tom
    North Harbour
    Western Road
    PO6 3EN Portsmouth
    Babcock, 1000 Lakeside
    United Kingdom
    Director
    North Harbour
    Western Road
    PO6 3EN Portsmouth
    Babcock, 1000 Lakeside
    United Kingdom
    United KingdomBritishCompany Executive215534580001
    OLNEY, David Ian
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishCompany Director174520410001
    REED, Colin Frederick
    16 Michaels Way
    Fair Oak
    SO50 7NT Eastleigh
    Hampshire
    Director
    16 Michaels Way
    Fair Oak
    SO50 7NT Eastleigh
    Hampshire
    BritishCompany Director62678580001
    ROBACK, Jonathan Nicholas
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    United KingdomBritishDirector69294210007
    ROCHE, Fergal William
    22 Rodney Way
    GU1 2NY Guildford
    Surrey
    Director
    22 Rodney Way
    GU1 2NY Guildford
    Surrey
    United KingdomBritishBusiness Development Director104412900001
    RUSSELL, Jason William
    Merrow Complex
    Hazel House, Merrow
    GU4 7BQ Guildford
    Surrey County Council
    Surrey
    United Kingdom
    Director
    Merrow Complex
    Hazel House, Merrow
    GU4 7BQ Guildford
    Surrey County Council
    Surrey
    United Kingdom
    United KingdomBritishCompany Director203462280001

    Who are the persons with significant control of STRICTLY EDUCATION 4S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Education Services Solutions Limited
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Feb 22, 2019
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (United Kingdom)
    Registration Number10112564
    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.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8132276
    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