Background WavePink WaveYellow Wave

W.I.S. (EDUCATION) LIMITED (02737083)

W.I.S. (EDUCATION) LIMITED (02737083) is an active UK company. incorporated on 4 August 1992. with registered office in Wakefield. The company operates in the Education sector, engaged in educational support activities. W.I.S. (EDUCATION) LIMITED has been registered for 33 years. Current directors include CHAMBERLAIN, Simon Mark, YOUNG, David Andrew.

Company Number
02737083
Status
active
Type
ltd
Incorporated
4 August 1992
Age
33 years
Address
Governors' Office Green House, Wakefield, WF1 3UF
Industry Sector
Education
Business Activity
Educational support activities
Directors
CHAMBERLAIN, Simon Mark, YOUNG, David Andrew
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.I.S. (EDUCATION) LIMITED

W.I.S. (EDUCATION) LIMITED is an active company incorporated on 4 August 1992 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in educational support activities. W.I.S. (EDUCATION) LIMITED was registered 33 years ago.(SIC: 85600)

Status

active

Active since 33 years ago

Company No

02737083

LTD Company

Age

33 Years

Incorporated 4 August 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Governors' Office Green House 158 Northgate Wakefield, WF1 3UF,

Previous Addresses

Governors Office 158 Northgate Wakefield West Yorkshire WF1 3UF
From: 4 August 1992To: 28 July 2010
Timeline

8 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COCKER, Jennifer

Active
Green House, WakefieldWF1 3UF
Secretary
Appointed 25 Jul 2022

CHAMBERLAIN, Simon Mark

Active
Green House, WakefieldWF1 3UF
Born February 1970
Director
Appointed 18 Sept 2019

YOUNG, David Andrew

Active
Green House, WakefieldWF1 3UF
Born February 1959
Director
Appointed 14 Oct 2010

CLIFF, Guy Hamilton

Resigned
12 Carlton Croft, WakefieldWF2 6DA
Secretary
Appointed 04 Aug 1992
Resigned 10 Oct 1996

HEMSLEY, Richard Colwyn

Resigned
22 Moorway Tranmere Park, LeedsLS20 8LB
Secretary
Appointed 14 Mar 2000
Resigned 13 Aug 2007

LONG, John Rodney

Resigned
The Orchard Barn 58 Bretton Lane, WakefieldWF4 4LE
Secretary
Appointed 10 Oct 1996
Resigned 02 Mar 1999

PERRY, Laurence

Resigned
Green House, WakefieldWF1 3UF
Secretary
Appointed 13 Aug 2007
Resigned 25 Jul 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Aug 1992
Resigned 04 Aug 1992

BOUSFIELD, Martin Richard

Resigned
Stoneleigh, HalifaxHX3 0EF
Born April 1947
Director
Appointed 23 Apr 1998
Resigned 07 Jan 2006

GOLIGHTLY, Malcolm

Resigned
Green House, WakefieldWF1 3UF
Born May 1940
Director
Appointed 14 Jun 2018
Resigned 18 Sept 2019

LAWTON, Claire Louise

Resigned
George Street, WakefieldWF1 1LX
Born May 1966
Director
Appointed 12 Feb 2009
Resigned 14 Jun 2018

NEARY, Geoffrey

Resigned
85a Common End Lane, HuddersfieldHD8 0AF
Born September 1941
Director
Appointed 10 Feb 2006
Resigned 15 Oct 2009

NEARY, Geoffrey

Resigned
85a Common End Lane, HuddersfieldHD8 0AF
Born September 1941
Director
Appointed 04 Aug 1992
Resigned 16 Oct 2003

SWAINE, Gordon Trevor

Resigned
44 Chevet Lane, WakefieldWF2 6JD
Born August 1926
Director
Appointed 04 Aug 1992
Resigned 12 Feb 1998

TURNER, Robert Malcolm

Resigned
Green House, WakefieldWF1 3UF
Born August 1948
Director
Appointed 16 Oct 2003
Resigned 14 Oct 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Aug 1992
Resigned 04 Aug 1992

Persons with significant control

1

Northgate, WakefieldWF1 3UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
353353
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
224224
Legacy
6 October 1992
88(2)R88(2)R
Legacy
20 August 1992
287Change of Registered Office
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Incorporation Company
4 August 1992
NEWINCIncorporation