SEN 1 LIMITED
Overview
| Company Name | SEN 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11368293 |
| 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 SEN 1 LIMITED?
- Primary education (85200) / Education
Where is SEN 1 LIMITED located?
| Registered Office Address | C/O Bluebell School Limited Gloucester Road Kidsgrove ST7 1EH Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEN 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SEN 1 LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for SEN 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jonathan James Vellacott as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Paul Cresswell as a director on May 12, 2025 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dafydd Rhys John as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Registration of charge 113682930003, created on Feb 07, 2024 | 57 pages | MR01 | ||
Satisfaction of charge 113682930002 in full | 1 pages | MR04 | ||
Full accounts made up to Aug 31, 2022 | 19 pages | AA | ||
Previous accounting period shortened from May 11, 2023 to Aug 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan James Vellacott as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Suzanne Lawrence as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Suzanne Lawrence as a secretary on Jan 30, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to May 11, 2022 | 10 pages | AA | ||
Previous accounting period extended from Mar 31, 2022 to May 11, 2022 | 1 pages | AA01 | ||
Secretary's details changed for Suzanne Laurence on Nov 11, 2022 | 1 pages | CH03 | ||
Appointment of Suzanne Laurence as a secretary on Nov 11, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stephen Lee Whittern as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Lee Whittern as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Appointment of Mr Stephen Lee Whittern as a secretary on Aug 19, 2022 | 2 pages | AP03 | ||
Appointment of Mr Stephen Lee Whittern as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Brown as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Brown as a secretary on Aug 19, 2022 | 1 pages | TM02 | ||
Who are the officers of SEN 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRESSWELL, Andrew Paul | Director | Gloucester Road Kidsgrove ST7 1EH Stoke-On-Trent C/O Bluebell School Limited England | England | British | 179642700001 | |||||
| DEAVILLE, Sarah Marie | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | United Kingdom | British | 247651910001 | |||||
| JOHN, Dafydd Rhys | Director | Caxton Place CF23 8HA Cardiff Vision Court Wales | Wales | British | 130454010003 | |||||
| BROWN, Andrew James | Secretary | Caxton Place CF23 8HA Cardiff Caxton House Wales | 295890140002 | |||||||
| LAWRENCE, Suzanne | Secretary | Caxton Place CF23 8HA Cardiff Unit 5, Vision Court Wales | 302184150002 | |||||||
| WHITTERN, Stephen Lee | Secretary | Caxton Place CF23 8HA Cardiff Vision Court Wales | 300213360001 | |||||||
| ARMITAGE, Jonathan Spencer | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | British | 48248720001 | |||||
| BROWN, Andrew James | Director | Caxton Place CF23 8HA Cardiff Caxton House Wales | Wales | British | 157908670001 | |||||
| HOPKIN, Amy Louise, Dr | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey | England | British | 155658550002 | |||||
| LAWRENCE, Suzanne | Director | Caxton Place CF23 8HA Cardiff Caxton House Wales | United Kingdom | British | 282053880001 | |||||
| THROP, Tony Kumar | Director | 14 Clifford Street W1S 4JU London Bond Street House United Kingdom | United Kingdom | British | 204214340001 | |||||
| VELLACOTT, Jonathan James | Director | Gloucester Road Kidsgrove ST7 1EH Stoke-On-Trent C/O Bluebell School Limited England | England | British | 250741990001 | |||||
| WHITTERN, Stephen Lee | Director | Caxton Place CF23 8HA Cardiff Vision Court Wales | England | British | 299241630001 |
Who are the persons with significant control of SEN 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sunlight Education Nucleus Limited | May 17, 2018 | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
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