About

Registered Number: 04687278
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: River Club, Old Malden Lane, Old Malden, Surrey, KT4 7PX

 

Based in Old Malden, Schools for You Ltd was established in 2003, it has a status of "Active". Schools for You Ltd has no directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 14 February 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 05 March 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 January 2017
SH08 - Notice of name or other designation of class of shares 03 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 12 March 2015
MR04 - N/A 28 August 2014
MR01 - N/A 06 June 2014
MR04 - N/A 09 May 2014
MR01 - N/A 22 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 January 2014
AAMD - Amended Accounts 24 June 2013
AR01 - Annual Return 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 09 March 2005
AA - Annual Accounts 17 February 2005
395 - Particulars of a mortgage or charge 28 September 2004
363a - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 24 January 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 August 2003
395 - Particulars of a mortgage or charge 19 August 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Outstanding

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

Legal charge 11 August 2008 Fully Satisfied

N/A

Guarantee & debenture 22 July 2008 Fully Satisfied

N/A

Charge of deposit 11 April 2008 Fully Satisfied

N/A

Legal charge 29 January 2008 Fully Satisfied

N/A

Debenture 06 December 2007 Fully Satisfied

N/A

Guarantee & debenture 20 July 2006 Fully Satisfied

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Debenture 13 August 2003 Fully Satisfied

N/A

Legal charge 16 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.