About

Registered Number: 05457729
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Having been setup in 2005, Kier Education Services Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Higgins, Philip, Meredith, Ian Charles, Seddon, Peter Andrew, Thomas, Clive, Cobden, Nicola, Lee, Kelly, Massie, Amanda, Massie, Amanda Jane Emilia, Melges, Bethan, Shaw, Christine, Sjogren, Carl, Barnard, Miles Lawrence, Fellowes, Michael, Jackson, Andrew John, Kanish, Kamal, Landrey, Steven, Leeming, Graham David, Mathieson, David George, Measures, James Thornton, Morriss, Stephen James, Palmer, Philip Garry, Perrie, Jim, Pollard, Lucinda, Rylett, Alan Michael, Sampson, Lorna Margaret, Seeley, Rebecca Jayne, Standford, Barry John, Thomas, Kevin Richard, Williams, Jeremy Mark are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Ian Charles 11 July 2016 - 1
SEDDON, Peter Andrew 14 July 2016 - 1
THOMAS, Clive 01 October 2019 - 1
BARNARD, Miles Lawrence 13 July 2011 22 March 2013 1
FELLOWES, Michael 03 July 2006 30 July 2010 1
JACKSON, Andrew John 21 September 2011 15 May 2013 1
KANISH, Kamal 15 May 2013 03 July 2015 1
LANDREY, Steven 10 November 2009 15 May 2013 1
LEEMING, Graham David 24 May 2005 10 November 2009 1
MATHIESON, David George 15 May 2013 09 February 2015 1
MEASURES, James Thornton 16 November 2006 31 October 2013 1
MORRISS, Stephen James 10 November 2009 10 December 2010 1
PALMER, Philip Garry 11 September 2012 25 July 2017 1
PERRIE, Jim 02 October 2012 09 February 2015 1
POLLARD, Lucinda 20 March 2012 15 May 2013 1
RYLETT, Alan Michael 15 July 2015 11 July 2016 1
SAMPSON, Lorna Margaret 21 September 2011 26 October 2017 1
SEELEY, Rebecca Jayne 25 March 2011 13 June 2011 1
STANDFORD, Barry John 18 November 2015 17 October 2017 1
THOMAS, Kevin Richard 24 May 2005 03 July 2006 1
WILLIAMS, Jeremy Mark 19 March 2014 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 17 December 2019 - 1
COBDEN, Nicola 20 March 2012 29 August 2013 1
LEE, Kelly 26 May 2009 30 July 2010 1
MASSIE, Amanda 02 May 2012 08 March 2013 1
MASSIE, Amanda Jane Emilia 16 November 2006 04 August 2009 1
MELGES, Bethan 08 December 2017 09 September 2019 1
SHAW, Christine 20 March 2012 02 May 2012 1
SJOGREN, Carl 14 July 2009 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 24 June 2020
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AP03 - Appointment of secretary 19 December 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 17 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 25 May 2018
AA01 - Change of accounting reference date 16 April 2018
AA - Annual Accounts 13 April 2018
AP03 - Appointment of secretary 08 December 2017
PSC05 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
RESOLUTIONS - N/A 07 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 20 October 2017
RESOLUTIONS - N/A 29 September 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 05 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 21 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AP03 - Appointment of secretary 17 May 2012
AP03 - Appointment of secretary 21 March 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 25 November 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 12 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 08 December 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 16 November 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 31 March 2009
RESOLUTIONS - N/A 04 December 2008
225 - Change of Accounting Reference Date 04 December 2008
363a - Annual Return 03 July 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 21 May 2008
AA - Annual Accounts 29 March 2008
MEM/ARTS - N/A 11 March 2008
CERTNM - Change of name certificate 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.