ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Education Support (Enfield 2) Holdings Limited

Education Support (Enfield 2) Holdings Limited is an active company incorporated on 22 March 2002 with the registered office located in Leeds, West Yorkshire. Education Support (Enfield 2) Holdings Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04401861
Private limited company
Age
23 years
Incorporated 22 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 20 Sep 2024 (11 months ago)
Previous address was 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Sep 1965
Director • British • Lives in Scotland • Born in Dec 1962
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Palio (No 17) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Education Support (Enfield) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr Peter Kenneth Johnstone, Mr John Stephen Gordon, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr Peter Kenneth Johnstone, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Paul Robert Hepburn, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Education Support (Enfield 2) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.08M
Increased by £93K (+5%)
Total Liabilities
-£2.08M
Increased by £93K (+5%)
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
4 Months Ago on 2 May 2025
Inspection Address Changed
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 8 Months Ago on 20 Dec 2023
John Mcdonagh Resigned
1 Year 8 Months Ago on 20 Dec 2023
Small Accounts Submitted
2 Years 1 Month Ago on 14 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Education Support (Enfield 2) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 May 2025 with no updates
Submitted on 9 May 2025
Full accounts made up to 31 December 2024
Submitted on 2 May 2025
Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to C/O Resolis Ltd 1 Park Row Leeds LS1 5AB
Submitted on 20 Sep 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 9 May 2024
Full accounts made up to 31 December 2023
Submitted on 2 May 2024
Termination of appointment of John Mcdonagh as a director on 20 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 20 December 2023
Submitted on 5 Jan 2024
Accounts for a small company made up to 31 December 2022
Submitted on 14 Jul 2023
Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
Submitted on 23 May 2023
Confirmation statement made on 9 May 2023 with no updates
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year