ESSEX SCHOOLS LIMITED

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

    Company NameESSEX SCHOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07195004
    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 ESSEX SCHOOLS LIMITED?

    • General secondary education (85310) / Education

    Where is ESSEX SCHOOLS LIMITED located?

    Registered Office Address
    200 Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESSEX SCHOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ESSEX SCHOOLS LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for ESSEX SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Saeed Hasan Mian as a secretary on Nov 01, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2025

    23 pagesAA

    Appointment of Mr Paul Ellis Gill as a director on Aug 22, 2025

    2 pagesAP01

    Termination of appointment of Daniel Colin Ward as a director on Aug 22, 2025

    1 pagesTM01

    Director's details changed for Miss Sophia Thorpe Costa on Aug 19, 2025

    2 pagesCH01

    Confirmation statement made on Mar 26, 2025 with updates

    4 pagesCS01

    Director's details changed for Miss Sophia Thorpe Costa on Feb 11, 2021

    2 pagesCH01

    Notification of Essex Schools (Midco) Limited as a person with significant control on Aug 08, 2024

    2 pagesPSC02

    Cessation of Essex Schools (Holdings) Limited as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Change of details for Essex Schools (Holdings) Limited as a person with significant control on Sep 17, 2020

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Appointment of Ms Hannah Holman as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Ellis Gill as a director on Oct 01, 2024

    1 pagesTM01

    Registration of charge 071950040002, created on Aug 08, 2024

    54 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Saeed Hasan Mian as a secretary on Mar 15, 2023

    2 pagesAP03

    Termination of appointment of Barbara Begio as a secretary on Feb 07, 2023

    1 pagesTM02

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

    27 pagesAA

    Termination of appointment of Robert Alistair Martin Gillespie as a director on Oct 17, 2022

    1 pagesTM01

    Who are the officers of ESSEX SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DU PLESSIS, Jacobus Geytenbeek
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish223781390001
    EVANS, Rebecca Louise
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    United KingdomBritish299560410001
    GILL, Paul Ellis
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    United KingdomBritish268612060002
    HOLMAN, Hannah
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    United KingdomBritish254825890001
    TOLLEY, Sophia
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    EnglandBritish285843220002
    BEGIO, Barbara
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Secretary
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    271295790001
    HUTT, Graham John
    Hanover Place
    WC2E 9JP London
    11-14
    Greather London
    England
    Secretary
    Hanover Place
    WC2E 9JP London
    11-14
    Greather London
    England
    British150927730001
    MIAN, Saeed Hasan
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Secretary
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    306749590001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    ANDREWS, Paul Simon
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Ltd
    England
    England
    Director
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Ltd
    England
    England
    EnglandBritish119057120007
    BANNISTER, Paul Alan
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    Director
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    United KingdomUnited Kingdom192598910001
    BLANCHARD, David
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    United KingdomBritish168243410001
    BROWN, Emma
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish161235380001
    COOPER, Stephen Joseph
    Denham Way
    Maple Cross
    WD3 9SW Rickmanswoth
    Maple Cross House
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmanswoth
    Maple Cross House
    United Kingdom
    United KingdomBritish149761700001
    COYLE, Jonathan Michael
    County Hall
    Market Road
    CM1 1QH Chelmsford
    Essex County Council
    England
    England
    Director
    County Hall
    Market Road
    CM1 1QH Chelmsford
    Essex County Council
    England
    England
    EnglandBritish186898860001
    DESAI, Julian Kieron
    One London Wall
    EC2Y 5HB London
    10th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5HB London
    10th Floor
    United Kingdom
    EnglandBritish150144160001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritish162468030001
    FEGAN, Jennifer
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    Director
    51 Moorgate
    EC2R 6PB London
    Skanska Infrastructure Investment Development Uk L
    United Kingdom
    United KingdomBritish118790450001
    FEGAN, Jennifer
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    United KingdomBritish118790450001
    FIELD, David Howson
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    C/O Rm Education Limited
    Oxfordshire
    United Kingdom
    Director
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    C/O Rm Education Limited
    Oxfordshire
    United Kingdom
    EnglandBritish232422460001
    FOWKES, Mark Jonathan
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    United KingdomBritish119056610001
    GEALL, Peter Roy
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    United Kingdom
    Director
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    United Kingdom
    United KingdomBritish121924800002
    GEALL, Peter Roy
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    United Kingdom
    Director
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    United Kingdom
    United KingdomBritish121924800002
    GILL, Paul Ellis
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    United KingdomBritish268612060001
    GILLESPIE, Robert Alistair Martin
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    England
    EnglandBritish230652780003
    HARDING, David John
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    EnglandBritish166693370001
    HILL, Matthew James
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    142
    United Kingdom
    Director
    Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    142
    United Kingdom
    United KingdomBritish260636870001
    HOILE, Richard David
    Greycoat Street
    SW1P 2QF London
    33
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United KingdomBritish137848430001
    HUTCHINGS, Robin Reginald Thomas
    Milton Park
    OX14 4SE Abingdon
    New Mill House 183
    Oxfordshire
    England
    Director
    Milton Park
    OX14 4SE Abingdon
    New Mill House 183
    Oxfordshire
    England
    EnglandBritish96554270001
    JACKSON, Geoffrey Allan
    c/o Equitix Limited
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United Kingdom
    Director
    c/o Equitix Limited
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United Kingdom
    United KingdomBritish79174450001
    KELSBIE, Peter
    CM1 1QH Chelmsford
    County Hall
    Essex
    United Kingdom
    Director
    CM1 1QH Chelmsford
    County Hall
    Essex
    United Kingdom
    United KingdomBritish166935320001
    KINCHLEA, David Ronald
    Eastern Avenue
    140 Milton Park, Milton
    OX14 4SB Abingdon,Oxfordshire
    C/O Rm Education Ltd
    England
    England
    Director
    Eastern Avenue
    140 Milton Park, Milton
    OX14 4SB Abingdon,Oxfordshire
    C/O Rm Education Ltd
    England
    England
    United KingdomBritish166539990001
    MACKEE, Nicholas James
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    EnglandBritish212852340001
    MACPHERSON, Gillian Anne
    c/o Rm Education Plc
    Milton Park
    OX14 4SE Abingdon
    New Mill House 183
    Oxfordshire
    Director
    c/o Rm Education Plc
    Milton Park
    OX14 4SE Abingdon
    New Mill House 183
    Oxfordshire
    UkBritish152616000001

    Who are the persons with significant control of ESSEX SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    United Kingdom
    United Kingdom
    Aug 08, 2024
    Aldersgate Street
    3rd Floor (South Building)
    EC1A 4HD London
    200
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number15719170
    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.
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    200 Aldersgate Street
    England
    Apr 06, 2016
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    200 Aldersgate Street
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07191953
    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.

    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