STRICTLY EDUCATION 4S LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings

Overview

STRICTLY EDUCATION 4S LIMITED is a Private Limited Company from WELWYN GARDEN CITY UNITED KINGDOM and has the status: Active.
STRICTLY EDUCATION 4S LIMITED was incorporated 20 years ago on 05/09/2003 and has the registered number: 04889149. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2024.

STRICTLY EDUCATION 4S LIMITED - WELWYN GARDEN CITY

This company is listed in the following categories:
84110 - General public administration activities
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

WALLACE HOUSE
WELWYN GARDEN CITY
AL7 1TW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BABCOCK 4S LIMITED (until 27/02/2019)
VT FOUR S LIMITED (until 29/10/2010)

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS ALEXANDER GLENDAY Jul 1974 British Director 2022-06-17 CURRENT
MR LIAM DAVID DONNISON Jun 1970 British Director 2020-12-10 CURRENT
MRS HEATHER MARGARET MARCHBANK Apr 1968 British Director 2023-01-24 CURRENT
MR JONATHAN NICHOLAS ROBACK Nov 1969 British Director 2020-12-10 CURRENT
SIMON EDWARD TARRANT Nov 1952 British Director 2004-02-27 UNTIL 2006-03-03 RESIGNED
MR TOM NEWMAN Jul 1980 British Director 2017-03-31 UNTIL 2018-06-14 RESIGNED
MR KEITH ANDREW WILLIS Feb 1963 British Director 2019-02-22 UNTIL 2020-05-31 RESIGNED
STEVEN WEST Aug 1975 British Director 2010-09-02 UNTIL 2014-03-01 RESIGNED
MR MATTHEW PAUL JOWETT British Secretary 2009-03-25 UNTIL 2009-05-21 RESIGNED
MR MATTHEW PAUL JOWETT Dec 1967 British Secretary 2005-05-03 UNTIL 2008-03-17 RESIGNED
DR MARCUS JOHN WATSON Jul 1972 British Director 2008-01-29 UNTIL 2010-09-02 RESIGNED
MR ANDREW EVAN PAUL TURNER Jun 1970 British Director 2006-07-25 UNTIL 2006-12-15 RESIGNED
SAMUEL MICHAEL WHITE Feb 1976 British Director 2018-06-14 UNTIL 2019-02-22 RESIGNED
MR SUNDIP THAKRAR Mar 1965 British Director 2004-03-31 UNTIL 2006-07-25 RESIGNED
MR RICHARD HEWITT TAYLOR Feb 1961 British Director 2016-07-01 UNTIL 2019-02-22 RESIGNED
MR SIMON BENEDICT WITHEY Oct 1958 British Director 2006-01-10 UNTIL 2010-09-02 RESIGNED
GARATH ROY SYMONDS Jul 1972 British Director 2009-07-17 UNTIL 2011-01-17 RESIGNED
MR JASON WILLIAM RUSSELL Aug 1968 British Director 2015-12-01 UNTIL 2019-02-22 RESIGNED
FERGAL WILLIAM ROCHE Feb 1961 British Director 2005-04-01 UNTIL 2007-02-12 RESIGNED
COLIN FREDERICK REED Sep 1953 British Director 2004-03-31 UNTIL 2004-05-21 RESIGNED
MR KEVIN RICHARD THOMAS Jan 1954 British Director 2010-09-02 UNTIL 2015-11-02 RESIGNED
MS. CAROLINE LOUISE SPELLER Sep 1964 Secretary 2008-03-17 UNTIL 2009-03-25 RESIGNED
ADRIAN JAMES POWELL Secretary 2009-05-21 UNTIL 2010-09-02 RESIGNED
MENG LIANG Secretary 2010-09-02 UNTIL 2019-02-22 RESIGNED
PETER GRAHAM DAWES Secretary 2004-02-27 UNTIL 2005-05-03 RESIGNED
AMANDA FISHER Sep 1959 British Director 2019-02-22 UNTIL 2021-12-03 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2003-09-05 UNTIL 2004-02-27 RESIGNED
JOHN MCGRATH Feb 1971 British Director 2014-03-01 UNTIL 2014-12-06 RESIGNED
MR DAVID MICHAEL MCGAHEY May 1951 British Director 2004-03-31 UNTIL 2005-09-30 RESIGNED
MR AUSTIN SPENCER LEWIS Feb 1966 British Director 2012-04-26 UNTIL 2014-03-01 RESIGNED
MR GRAHAM DAVID LEEMING Sep 1968 British Director 2015-12-01 UNTIL 2016-07-01 RESIGNED
MR ALEXANDER PHILIP KHAN May 1977 British Director 2010-09-02 UNTIL 2012-04-26 RESIGNED
SUSAN ELIZABETH FRANCIS KEMP Jan 1960 British Director 2012-12-10 UNTIL 2015-09-30 RESIGNED
PAUL GRAY Jan 1957 British Director 2004-03-31 UNTIL 2006-02-01 RESIGNED
MR KEVIN JOHN GARVEY May 1967 British Director 2014-12-06 UNTIL 2016-08-24 RESIGNED
JULIE ANNE FISHER Nov 1968 British Director 2011-01-17 UNTIL 2012-12-10 RESIGNED
MR NICHOLAS MARK WILSON Jul 1960 British Director 2006-07-25 UNTIL 2009-07-17 RESIGNED
MR BENJAMIN PAUL DUNN Nov 1969 British Director 2019-02-22 UNTIL 2022-01-27 RESIGNED
MR CHRISTOPHER JOHN CUNDY Jan 1961 British Director 2004-02-27 UNTIL 2004-03-31 RESIGNED
MR JOHN VINCENT BOWMAN Feb 1963 British Director 2020-12-10 UNTIL 2022-06-17 RESIGNED
MR NEAL GREGORY MISELL Oct 1967 British Director 2008-07-15 UNTIL 2010-09-02 RESIGNED
MR RICHARD BRIAN ASHLEY MOORE Sep 1983 British Director 2019-02-22 UNTIL 2020-12-10 RESIGNED
ALLISTAIR HALBERT MCGOWAN Mar 1950 British Director 2004-03-31 UNTIL 2006-01-10 RESIGNED
MR DAVID IAN OLNEY Feb 1955 British Director 2014-03-01 UNTIL 2017-03-31 RESIGNED
MS ANNA KATHARINE WRIGHT Mar 1955 British Director 2006-02-01 UNTIL 2006-07-25 RESIGNED
BLAKELAW DIRECTOR SERVICES LIMITED Corporate Director 2003-09-05 UNTIL 2004-02-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Education Services Solutions Limited 2019-02-22 Welwyn Garden City   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Babcock Education Holdings Limited 2016-04-06 - 2019-02-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED STEVENAGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PROTOCOL EDUCATION LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
BABCOCK POWER MAINTENANCE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
TEACHING PERSONNEL LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 78109 - Other activities of employment placement agencies
FRONTING THE CHALLENGE PROJECTS LIMITED NEWTON ABBOT ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
JUDICIUM CONSULTING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
BABCOCK AIRPORTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
JUDICIUM EDUCATION SUPPORT SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
PERSONNEL HOLDINGS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BEST PRACTICE NETWORK LIMITED BRISTOL Active FULL 85600 - Educational support services
FLEET EDUCATION SERVICES LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 85600 - Educational support services
JUDICIUM UK WORK PERMITS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LMP ACTION C.I.C. WELWYN GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
LET ME PLAY LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TEACHING PERSONNEL LOANS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EDUCATION PERSONNEL BIDCO LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NEO: PEOPLE MANAGEMENT LIMITED WELWYN GARDEN CITY ENGLAND Active AUDIT EXEMPTION SUBSI 78300 - Human resources provision and management of human resources functions
SUPPORTING EDUCATION GROUP LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
28 + 30 HANS ROAD MAINTENANCE LIMITED WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
5 HALF MOON ST. MANAGEMENT LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 98000 - Residents property management
23 PUTNEY HILL MANAGEMENT COMPANY LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 98000 - Residents property management
91 CADOGAN GARDENS RTM COMPANY LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 98000 - Residents property management
4 HANDEL STREET LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 98000 - Residents property management
6 HANDEL STREET LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
ANYFOAM LTD WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
85 EDITH ROAD RTM COMPANY LTD WELWYN GARDEN CITY ENGLAND Active DORMANT 98000 - Residents property management
ACCOUNTANCY ASSIST LTD WELWYN GARDEN CITY ENGLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
ANZ DIGITAL LIMITED WELWYN GARDEN ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities