ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Judicium School Services Limited

Judicium School Services Limited is an active company incorporated on 11 February 2011 with the registered office located in Welwyn Garden City, Hertfordshire. Judicium School Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07526549
Private limited company
Age
14 years
Incorporated 11 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Wallace House
4 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
United Kingdom
Address changed on 23 Apr 2025 (6 months ago)
Previous address was 72 Cannon Street London EC4N 6AE England
Telephone
01204845451
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in May 1966
Director • Irish • Lives in UK • Born in Jan 1976
Director • British • Lives in UK • Born in Jun 1970
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Judicium Consulting Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Judicium Education Support Services Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Strictly Education 4S Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Judicium UK Work Permits Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Strictly Education Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
School Business Services Ltd
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Neo: People Management Limited
Douglas Alexander Glenday, Liam David Donnison, and 3 more are mutual people.
Active
Judicium Education Ltd
Douglas Alexander Glenday, Liam David Donnison, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 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
£8K
Decreased by £6K (-43%)
Total Liabilities
-£178K
Same as previous period
Net Assets
-£170K
Decreased by £6K (+4%)
Debt Ratio (%)
2225%
Increased by 953.57% (+75%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 20 Aug 2025
Douglas Alexander Glenday Resigned
3 Months Ago on 21 Jul 2025
Oakwood Corporate Secretary Limited Appointed
3 Months Ago on 9 Jul 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
Confirmation Submitted
7 Months Ago on 24 Feb 2025
Liam David Donnison Resigned
11 Months Ago on 13 Nov 2024
Mrs Caroline Ann Cheale Appointed
11 Months Ago on 13 Nov 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 29 Aug 2024
Jonathan Nicholas Roback Resigned
1 Year 6 Months Ago on 21 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Get Credit Report
Discover Judicium School Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 20 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 20 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 20 Aug 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 July 2025
Submitted on 11 Aug 2025
Termination of appointment of Douglas Alexander Glenday as a director on 21 July 2025
Submitted on 11 Aug 2025
Registered office address changed from 72 Cannon Street London EC4N 6AE England to Wallace House 4 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 24 Feb 2025
Termination of appointment of Liam David Donnison as a director on 13 November 2024
Submitted on 13 Jan 2025
Appointment of Mrs Caroline Ann Cheale as a director on 13 November 2024
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year