About

Registered Number: 03946755
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

 

Education Business Solutions Ltd was registered on 13 March 2000. We do not know the number of employees at this company. The companies directors are listed as Simpson, Paul Anthony, Fishley, Gillian, Baldwin, Robin, Barnes, Michael John, Bester, Janie Blair, Blundell, Edwin Robert, Courtney, Thomas, Dodson, Gary Michael, Edwards, Stephen Alexander, Forsberg, Anthony John, Goodliffe, Andrew, Grady, William, Gretton, John Christopher, Harris, Louis, Heeler, Elaine Ann, Jolley, Lynn Mary, Llewelyn, Eifion Wyn, Mcnulty, Brian Daniel, Mitchell, Peter William, Moghal, Nasrullah Khan, Schofield, Alan, Thomas, Christopher Paul, Titherington, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Robin 01 April 2007 22 July 2009 1
BARNES, Michael John 16 May 2000 26 February 2002 1
BESTER, Janie Blair 28 September 2005 10 March 2010 1
BLUNDELL, Edwin Robert 26 February 2002 25 April 2008 1
COURTNEY, Thomas 07 June 2005 25 April 2008 1
DODSON, Gary Michael 12 May 2011 25 January 2013 1
EDWARDS, Stephen Alexander 25 July 2006 25 April 2008 1
FORSBERG, Anthony John 16 May 2000 24 April 2001 1
GOODLIFFE, Andrew 29 March 2000 30 April 2011 1
GRADY, William 16 May 2000 26 February 2002 1
GRETTON, John Christopher 04 October 2000 15 June 2011 1
HARRIS, Louis 23 January 2001 09 July 2003 1
HEELER, Elaine Ann 01 April 2007 10 March 2010 1
JOLLEY, Lynn Mary 16 May 2000 07 February 2001 1
LLEWELYN, Eifion Wyn 07 June 2005 08 May 2012 1
MCNULTY, Brian Daniel 16 July 2002 22 July 2009 1
MITCHELL, Peter William 16 May 2000 21 November 2002 1
MOGHAL, Nasrullah Khan 16 May 2000 17 January 2013 1
SCHOFIELD, Alan 16 May 2000 05 June 2001 1
THOMAS, Christopher Paul 27 February 2003 01 April 2006 1
TITHERINGTON, Helen 01 August 2000 25 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Paul Anthony 07 November 2014 - 1
FISHLEY, Gillian 18 July 2013 07 November 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 26 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 17 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 09 April 2018
PSC05 - N/A 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 January 2017
RESOLUTIONS - N/A 22 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 16 December 2014
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 17 December 2013
AP03 - Appointment of secretary 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 March 2011
RESOLUTIONS - N/A 03 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 15 March 2007
CERTNM - Change of name certificate 22 February 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AUD - Auditor's letter of resignation 01 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 14 March 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 07 April 2005
CERTNM - Change of name certificate 24 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
AUD - Auditor's letter of resignation 07 April 2003
363s - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
RESOLUTIONS - N/A 29 August 2002
AUD - Auditor's letter of resignation 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
RESOLUTIONS - N/A 27 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 05 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.