About

Registered Number: 02723581
Date of Incorporation: 17/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR,

 

Having been setup in 1992, Education Personnel Management Ltd are based in Wilmslow, Cheshire, it has a status of "Active". The companies directors are listed as Elliott, Jennifer Louise, Foley, Lisa, Hawkins, Alexandra Marie, O'driscoll, Robbie Christopher, Pettitt, Amy Louise, Walker, Roger Kevin, Cooper, Maureen Hazel, Walker, Roger Kevin, Williams, David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Jennifer Louise 29 June 2012 - 1
FOLEY, Lisa 01 July 2019 - 1
HAWKINS, Alexandra Marie 29 June 2012 - 1
O'DRISCOLL, Robbie Christopher 01 January 2017 - 1
PETTITT, Amy Louise 01 September 2014 - 1
COOPER, Maureen Hazel 18 June 1992 29 November 2017 1
WALKER, Roger Kevin 29 June 2012 30 June 2019 1
WILLIAMS, David Charles 29 June 2012 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Roger Kevin 01 January 2017 29 November 2017 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 19 June 2019
MR01 - N/A 01 March 2019
TM01 - Termination of appointment of director 12 November 2018
MR01 - N/A 06 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 21 March 2018
MR01 - N/A 20 February 2018
RESOLUTIONS - N/A 20 December 2017
AA01 - Change of accounting reference date 19 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 03 January 2017
AP01 - Appointment of director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
AA - Annual Accounts 29 April 2016
CH01 - Change of particulars for director 17 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 March 2015
MR04 - N/A 23 October 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 11 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
SH01 - Return of Allotment of shares 09 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AR01 - Annual Return 27 June 2012
AD04 - Change of location of company records to the registered office 27 June 2012
SH01 - Return of Allotment of shares 19 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 01 July 2009
353 - Register of members 30 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 03 April 2008
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
123 - Notice of increase in nominal capital 28 November 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 02 August 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 22 December 1997
225 - Change of Accounting Reference Date 11 July 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 08 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 29 June 1993
288 - N/A 11 August 1992
288 - N/A 11 August 1992
287 - Change in situation or address of Registered Office 11 August 1992
287 - Change in situation or address of Registered Office 04 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
NEWINC - New incorporation documents 17 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 02 November 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.