About

Registered Number: 07141337
Date of Incorporation: 31/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Lambert Chapman 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Established in 2010, Success in Schools Ltd are based in Braintree in Essex, it's status is listed as "Active". The current directors of this business are Hall, Andrew Clifford, Hall, Andrew. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Andrew Clifford 31 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Andrew 31 January 2010 28 May 2010 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC04 - N/A 05 February 2020
PSC04 - N/A 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 July 2014
SH01 - Return of Allotment of shares 24 April 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 08 March 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 19 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 07 January 2013
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 26 October 2011
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CERTNM - Change of name certificate 27 August 2010
CONNOT - N/A 27 August 2010
AD01 - Change of registered office address 01 June 2010
AD01 - Change of registered office address 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 10 February 2010
NEWINC - New incorporation documents 31 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.