EDUCATION SUPPORT (SWINDON) LIMITED

EDUCATION SUPPORT (SWINDON) LIMITED

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

    Company NameEDUCATION SUPPORT (SWINDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05172011
    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 EDUCATION SUPPORT (SWINDON) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EDUCATION SUPPORT (SWINDON) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDUCATION SUPPORT (SWINDON) 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 EDUCATION SUPPORT (SWINDON) LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for EDUCATION SUPPORT (SWINDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Dec 20, 2023

    1 pagesTM01

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

    24 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Change of details for Education Support (Swindon) Holdings Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Ian David Lamerton as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023

    2 pagesAP01

    Change of details for Education Support (Swindon) Holdings Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 24, 2022

    1 pagesAD01

    Appointment of Resolis Limited as a secretary on Oct 11, 2022

    2 pagesAP04

    Termination of appointment of Vercity Management Services Limited as a secretary on Oct 11, 2022

    1 pagesTM02

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Ian David Lamerton as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jan 10, 2022

    1 pagesTM01

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of EDUCATION SUPPORT (SWINDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    220713360001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172953550001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201611140001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BROOKS, Thomas Daniel
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish180909580001
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    British84199540001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish271263600001
    DIX, Carl Harvey
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish174290400002
    DRIVER, Ross William
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish184810770001
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    FIELD, Christopher Richard
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    Director
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    United KingdomBritish117601990003
    GATES, Alexander David
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish195208550001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish5670130001
    HODGE, Kaley
    32 Victoria Road
    BN1 3FS Brighton
    East Sussex
    Director
    32 Victoria Road
    BN1 3FS Brighton
    East Sussex
    British100352790001
    HUDD, Sarah Jayne
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish154618590002
    JONES, Dylan Thomas
    6 Trees Avenue
    HP14 4PQ Hughdenden Valley
    Bucks
    Director
    6 Trees Avenue
    HP14 4PQ Hughdenden Valley
    Bucks
    EnglandBritish125397840001
    LAMERTON, Ian David, Mr.
    Watling House, 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    Director
    Watling House, 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    United KingdomBritish175083730002
    LINNEY, Joseph Mark
    140 Carmunnock Road
    G44 5AG Glasgow
    Director
    140 Carmunnock Road
    G44 5AG Glasgow
    ScotlandBritish63161960001
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritish192240500001
    MCDONALD, Angela Siobhan
    Saddleback Way
    GU51 2UR Fleet
    1
    Hampshire
    Director
    Saddleback Way
    GU51 2UR Fleet
    1
    Hampshire
    EnglandBritish109273410003
    MICCICHE, Gaetano David
    Mintys Top
    Bromham
    SN15 2HB Chippenham
    34
    Wiltshire
    Director
    Mintys Top
    Bromham
    SN15 2HB Chippenham
    34
    Wiltshire
    EnglandBritish135614100001
    MURPHY, Lynn Bridget
    Cannon Street
    EC4M 5SB London
    33
    United Kingdom
    Director
    Cannon Street
    EC4M 5SB London
    33
    United Kingdom
    United KingdomBritish258209470001
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    PHILLIPS, Anthony Jade
    12a Schubert Road
    Putney
    SW15 2QS London
    Director
    12a Schubert Road
    Putney
    SW15 2QS London
    EnglandBritish104986890002
    PRITCHARD, Jamie
    Watling House
    5th Floor
    EC4M 5SB 33 Cannon Street
    Dalmore Capital Limited
    London
    United Kingdom
    Director
    Watling House
    5th Floor
    EC4M 5SB 33 Cannon Street
    Dalmore Capital Limited
    London
    United Kingdom
    United KingdomBritish180899790001
    ROGERS, Ian James
    18 Raglan Close
    Frimley
    GU16 8YL Camberley
    Surrey
    Director
    18 Raglan Close
    Frimley
    GU16 8YL Camberley
    Surrey
    UkBritish122881170001

    Who are the persons with significant control of EDUCATION SUPPORT (SWINDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Education Support (Swindon) Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number5172078
    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