About

Registered Number: 03448859
Date of Incorporation: 13/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 42 Mill Street, Usk, Monmouthshire, NP15 1AW

 

Europe for Schools Ltd was founded on 13 October 1997 and has its registered office in Usk. We do not know the number of employees at the organisation. This company has 4 directors listed as Jobson, Kathryn, Jobson, Kathryn, Price, David John, Price, Janet Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBSON, Kathryn 01 November 2008 - 1
PRICE, David John 13 October 1997 30 November 2011 1
PRICE, Janet Elizabeth 13 October 1997 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JOBSON, Kathryn 19 October 2012 10 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 11 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 20 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AP03 - Appointment of secretary 09 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 24 December 2012
AD01 - Change of registered office address 21 December 2012
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 28 July 2011
SH01 - Return of Allotment of shares 24 February 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 16 June 2010
SH01 - Return of Allotment of shares 15 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 19 February 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 28 February 2006
363a - Annual Return 18 November 2005
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 06 December 2004
CERTNM - Change of name certificate 18 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 15 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 30 November 1998
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.