Download leads from Nexok and grow your business. Find out more

Educare Consultancy Services Limited

Documents

Total Documents125
Total Pages480

Filing History

26 April 2023Micro company accounts made up to 31 December 2022
6 December 2022Confirmation statement made on 1 December 2022 with no updates
21 March 2022Micro company accounts made up to 31 December 2021
3 December 2021Confirmation statement made on 1 December 2021 with no updates
7 May 2021Micro company accounts made up to 31 December 2020
4 December 2020Confirmation statement made on 1 December 2020 with no updates
17 March 2020Micro company accounts made up to 31 December 2019
31 December 2019Change of share class name or designation
16 December 2019Confirmation statement made on 1 December 2019 with updates
11 April 2019Micro company accounts made up to 31 December 2018
6 December 2018Confirmation statement made on 1 December 2018 with no updates
17 April 2018Micro company accounts made up to 31 December 2017
5 December 2017Confirmation statement made on 1 December 2017 with no updates
5 December 2017Confirmation statement made on 1 December 2017 with no updates
22 March 2017Micro company accounts made up to 31 December 2016
22 March 2017Micro company accounts made up to 31 December 2016
5 December 2016Confirmation statement made on 1 December 2016 with updates
5 December 2016Confirmation statement made on 1 December 2016 with updates
11 March 2016Total exemption small company accounts made up to 31 December 2015
11 March 2016Total exemption small company accounts made up to 31 December 2015
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 52
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 52
22 April 2015Total exemption small company accounts made up to 31 December 2014
22 April 2015Total exemption small company accounts made up to 31 December 2014
11 March 2015Secretary's details changed for Susan Elizabeth Edwards on 23 February 2015
11 March 2015Director's details changed for Mr Brian Howard Edwards on 23 February 2015
11 March 2015Director's details changed for Mr Brian Howard Edwards on 23 February 2015
11 March 2015Registered office address changed from C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG to 9 Dovecote Close Barrowden Oakham Rutland LE15 8ET on 11 March 2015
11 March 2015Registered office address changed from C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG to 9 Dovecote Close Barrowden Oakham Rutland LE15 8ET on 11 March 2015
11 March 2015Secretary's details changed for Susan Elizabeth Edwards on 23 February 2015
8 December 2014Director's details changed for Mr Brian Howard Edwards on 2 December 2013
8 December 2014Director's details changed for Mr Brian Howard Edwards on 2 December 2013
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 52
8 December 2014Director's details changed for Mr Brian Howard Edwards on 2 December 2013
8 December 2014Secretary's details changed for Susan Elizabeth Edwards on 2 December 2013
8 December 2014Secretary's details changed for Susan Elizabeth Edwards on 2 December 2013
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 52
8 December 2014Secretary's details changed for Susan Elizabeth Edwards on 2 December 2013
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 52
2 September 2014Total exemption small company accounts made up to 31 December 2013
2 September 2014Total exemption small company accounts made up to 31 December 2013
24 February 2014Registered office address changed from 9 High Hamsterley Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HD on 24 February 2014
24 February 2014Registered office address changed from 9 High Hamsterley Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HD on 24 February 2014
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 52
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 52
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 52
29 September 2013Total exemption small company accounts made up to 31 December 2012
29 September 2013Total exemption small company accounts made up to 31 December 2012
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
5 April 2012Total exemption small company accounts made up to 31 December 2011
5 April 2012Total exemption small company accounts made up to 31 December 2011
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
11 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 July 2011Purchase of own shares.
11 July 2011Purchase of own shares.
11 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 May 2011Total exemption small company accounts made up to 31 December 2010
9 May 2011Total exemption small company accounts made up to 31 December 2010
5 January 2011Purchase of own shares.
5 January 2011Purchase of own shares.
3 December 2010Register(s) moved to registered office address
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
3 December 2010Register(s) moved to registered office address
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
25 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 June 2010Purchase of own shares.
18 June 2010Purchase of own shares.
18 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 April 2010Total exemption small company accounts made up to 31 December 2009
22 April 2010Total exemption small company accounts made up to 31 December 2009
20 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
20 December 2009Register(s) moved to registered inspection location
20 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
20 December 2009Register(s) moved to registered inspection location
20 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Brian Howard Edwards on 1 December 2009
18 December 2009Register inspection address has been changed
18 December 2009Director's details changed for Brian Howard Edwards on 1 December 2009
18 December 2009Director's details changed for Brian Howard Edwards on 1 December 2009
18 December 2009Register inspection address has been changed
8 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 June 2009Total exemption small company accounts made up to 31 December 2008
4 June 2009Total exemption small company accounts made up to 31 December 2008
29 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 January 2009Return made up to 01/12/08; full list of members
21 January 2009Return made up to 01/12/08; full list of members
13 May 2008Total exemption small company accounts made up to 31 December 2007
13 May 2008Total exemption small company accounts made up to 31 December 2007
20 December 2007Return made up to 01/12/07; full list of members
20 December 2007Return made up to 01/12/07; full list of members
13 April 2007Total exemption small company accounts made up to 31 December 2006
13 April 2007Total exemption small company accounts made up to 31 December 2006
19 January 2007Particulars of mortgage/charge
19 January 2007Particulars of mortgage/charge
3 January 2007Return made up to 01/12/06; full list of members
3 January 2007Return made up to 01/12/06; full list of members
10 May 2006Total exemption small company accounts made up to 31 December 2005
10 May 2006Total exemption small company accounts made up to 31 December 2005
18 April 2006Particulars of mortgage/charge
18 April 2006Particulars of mortgage/charge
6 January 2006Return made up to 01/12/05; full list of members
6 January 2006Return made up to 01/12/05; full list of members
27 April 2005Total exemption small company accounts made up to 31 December 2004
27 April 2005Total exemption small company accounts made up to 31 December 2004
23 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 February 2004Registered office changed on 27/02/04 from: 9 hamsterley road, hamsterley mill, rowlands gill tyne & wear NE39 1HD
27 February 2004Registered office changed on 27/02/04 from: 9 hamsterley road, hamsterley mill, rowlands gill tyne & wear NE39 1HD
30 January 2004Ad 10/01/04--------- £ si 99@1=99 £ ic 1/100
30 January 2004Resolutions
  • ELRES ‐ Elective resolution
30 January 2004Ad 10/01/04--------- £ si 99@1=99 £ ic 1/100
30 January 2004Resolutions
  • ELRES ‐ Elective resolution
1 December 2003Incorporation
1 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed