About

Registered Number: 02613240
Date of Incorporation: 21/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT,

 

Ami Education Solutions Ltd was founded on 21 May 1991, it has a status of "Active". We don't currently know the number of employees at this company. Down, Chris, Baptie, Thomas, Mcnally, Stephen, Noble, Farley, Anfield, David James, Baker, Penelope Anne, Baker, Timothy Colin, Barton, John Peter, Barton, Tracy Karen, Burt, Adrian, Crawford, Steve, Keates, Tracey, Mackinnon, Jeffrey Raymond, Muir, Aklexander Douglas, Symons, Barry, Takel, Amanda are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANFIELD, David James 29 July 2008 13 January 2012 1
BAKER, Penelope Anne 05 September 1998 06 June 2005 1
BAKER, Timothy Colin 06 April 2002 29 July 2008 1
BARTON, John Peter 21 May 1991 05 April 1997 1
BARTON, Tracy Karen 06 April 1997 31 December 2000 1
BURT, Adrian 29 July 2008 30 September 2010 1
CRAWFORD, Steve 12 May 2005 05 February 2009 1
KEATES, Tracey 19 January 2012 11 March 2014 1
MACKINNON, Jeffrey Raymond 11 March 2014 31 December 2018 1
MUIR, Aklexander Douglas 14 January 2011 19 January 2012 1
SYMONS, Barry 19 January 2012 31 December 2018 1
TAKEL, Amanda 09 May 2005 27 May 2009 1
Secretary Name Appointed Resigned Total Appointments
DOWN, Chris 01 January 2019 - 1
BAPTIE, Thomas 17 October 2017 31 December 2018 1
MCNALLY, Stephen 18 December 2015 17 October 2017 1
NOBLE, Farley 19 January 2012 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 08 January 2020
GUARANTEE2 - N/A 08 January 2020
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AP03 - Appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 25 May 2018
TM02 - Termination of appointment of secretary 01 November 2017
AP03 - Appointment of secretary 19 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 23 June 2016
MR04 - N/A 03 March 2016
TM02 - Termination of appointment of secretary 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP03 - Appointment of secretary 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 02 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 18 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA01 - Change of accounting reference date 02 March 2012
TM02 - Termination of appointment of secretary 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AP03 - Appointment of secretary 23 February 2012
AP01 - Appointment of director 23 February 2012
AD01 - Change of registered office address 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 27 May 2011
AA01 - Change of accounting reference date 15 April 2011
MISC - Miscellaneous document 01 April 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 14 June 2010
363a - Annual Return 06 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
MEM/ARTS - N/A 30 April 2009
CERTNM - Change of name certificate 24 April 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
225 - Change of Accounting Reference Date 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
RESOLUTIONS - N/A 22 March 2006
123 - Notice of increase in nominal capital 22 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 30 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 14 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 17 April 2000
287 - Change in situation or address of Registered Office 21 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 22 January 1999
287 - Change in situation or address of Registered Office 18 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 08 April 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 30 June 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 28 May 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
AA - Annual Accounts 19 May 1993
DISS40 - Notice of striking-off action discontinued 06 April 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
GAZ1 - First notification of strike-off action in London Gazette 10 November 1992
287 - Change in situation or address of Registered Office 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
NEWINC - New incorporation documents 21 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Rent deposit deed 22 May 2008 Fully Satisfied

N/A

Debenture 04 July 2006 Fully Satisfied

N/A

All asset debenture 29 June 2006 Fully Satisfied

N/A

Debenture 10 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.