Background WavePink WaveYellow Wave

TENET EDUCATION SERVICES LIMITED (03049474)

TENET EDUCATION SERVICES LIMITED (03049474) is a dissolved UK company. incorporated on 25 April 1995. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. TENET EDUCATION SERVICES LIMITED has been registered for 30 years. Current directors include BENSIHEM, Fatima, COMYN, Andrew John, JACOBS, Simon Joshua and 6 others.

Company Number
03049474
Status
dissolved
Type
ltd
Incorporated
25 April 1995
Age
30 years
Address
Procurement House, Salford, M6 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BENSIHEM, Fatima, COMYN, Andrew John, JACOBS, Simon Joshua, JENKINS, Lawrence, KANE, Peter, LOWE, Darren, SPARROW, Lydia Roseann, THORNTON, David Edward, WILLIAMS, Aimee Louise
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENET EDUCATION SERVICES LIMITED

TENET EDUCATION SERVICES LIMITED is an dissolved company incorporated on 25 April 1995 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. TENET EDUCATION SERVICES LIMITED was registered 30 years ago.(SIC: 70221)

Status

dissolved

Active since 30 years ago

Company No

03049474

LTD Company

Age

30 Years

Incorporated 25 April 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 May 2024 (1 year ago)
Submitted on 16 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

TENET SCHOOL SERVICES LIMITED
From: 25 April 1995To: 1 May 1998
Contact
Address

Procurement House Leslie Hough Way Salford, M6 6AJ,

Previous Addresses

Technology House Lissadel Street Salford Manchester M6 6AP England
From: 9 May 2017To: 22 June 2018
First Floor 6 Atlantic Square Station Road Witham Essex CM8 2TL
From: 25 April 1995To: 9 May 2017
Timeline

35 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 14
Director Left
May 14
Capital Update
Aug 15
Loan Cleared
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BENSIHEM, Fatima

Active
Leslie Hough Way, SalfordM6 6AJ
Born June 1973
Director
Appointed 09 Jun 2021

COMYN, Andrew John

Active
Leslie Hough Way, SalfordM6 6AJ
Born August 1968
Director
Appointed 01 May 2018

JACOBS, Simon Joshua

Active
Leslie Hough Way, SalfordM6 6AJ
Born July 1992
Director
Appointed 01 May 2024

JENKINS, Lawrence

Active
Leslie Hough Way, SalfordM6 6AJ
Born December 1966
Director
Appointed 01 May 2018

KANE, Peter

Active
Mount Eagles Avenue, BelfastBT17 0GT
Born January 1974
Director
Appointed 05 Jun 2019

LOWE, Darren

Active
Oldham Road, RochdaleOL11 2BN
Born September 1976
Director
Appointed 01 May 2011

SPARROW, Lydia Roseann

Active
Leslie Hough Way, SalfordM6 6AJ
Born March 1984
Director
Appointed 01 May 2024

THORNTON, David Edward

Active
Leslie Hough Way, SalfordM6 6AJ
Born April 1986
Director
Appointed 01 May 2024

WILLIAMS, Aimee Louise

Active
Leslie Hough Way, SalfordM6 6AJ
Born January 1986
Director
Appointed 01 May 2024

ALLINSON, Richard George

Resigned
Main Street, PeterboroughPE8 5QJ
Secretary
Appointed 30 Apr 2010
Resigned 30 May 2014

HUGHES, Richard, Mr.

Resigned
9 Herdson Road, FolkestoneCT20 2PB
Secretary
Appointed 01 Sept 2007
Resigned 30 Apr 2010

THOMS, David Kenneth

Resigned
4 Anjou Green, ChelmsfordCM1 6EE
Secretary
Appointed 25 Apr 1995
Resigned 01 May 2000

TIDD, Howard George, Mr.

Resigned
1 The Firs, BrentwoodCM15 9JF
Secretary
Appointed 01 May 2000
Resigned 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1995
Resigned 25 Apr 1995

ALLINSON, Richard George

Resigned
Rippington House, PeterboroughPE8 5QJ
Born June 1956
Director
Appointed 01 Apr 2008
Resigned 30 May 2014

ARMSTRONG, Nigel Stuart

Resigned
Resolution Road, ExeterEX2 7FL
Born December 1960
Director
Appointed 01 May 2011
Resigned 31 Jan 2014

AYRE, John Henry

Resigned
14 Venmore Drive, DunmowCM6 1HN
Born February 1944
Director
Appointed 25 Apr 1995
Resigned 22 Jul 1999

BENTLEY, Joanne Christine

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born September 1968
Director
Appointed 01 May 2018
Resigned 12 Jul 2024

BIDDULPH, Cassandra

Resigned
92 Smithills Croft Road, BoltonBL1 6NG
Born October 1966
Director
Appointed 01 May 2000
Resigned 31 Jan 2006

BREWER, Peter

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born March 1955
Director
Appointed 02 May 2017
Resigned 31 Jul 2021

CASSIDY, Noel

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born September 1967
Director
Appointed 01 May 2018
Resigned 01 Jun 2024

EATON, Simon Robert

Resigned
54 Aylesbury Road, SolihullB94 6PJ
Born January 1967
Director
Appointed 01 May 2007
Resigned 28 Feb 2009

EDWARDS, Julian Raymond

Resigned
63 Kingscroft Road, BansteadSM7 3NA
Born April 1967
Director
Appointed 30 Apr 2004
Resigned 30 Apr 2007

FRANCIS, Graham James

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born January 1958
Director
Appointed 01 May 2018
Resigned 13 Mar 2019

HOWARD, Jon

Resigned
Main Street, GooleDN14 0NE
Born June 1964
Director
Appointed 05 Jun 2019
Resigned 31 Mar 2023

HUGHES, Richard, Mr.

Resigned
9 Herdson Road, FolkestoneCT20 2PB
Born February 1948
Director
Appointed 01 May 2007
Resigned 30 Apr 2010

KILCOYNE, Robert James

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born November 1958
Director
Appointed 01 May 2018
Resigned 31 Dec 2020

MACKMAN, Michael Lindsay

Resigned
12 Riverside, Great DunmowCM6 3AR
Born April 1949
Director
Appointed 25 Apr 1995
Resigned 22 Jul 1999

O'CONNOR, Karen

Resigned
Canterbury Road, LondonE10 6EE
Born April 1960
Director
Appointed 05 Jun 2019
Resigned 01 Oct 2019

PULLEIN, David Neil

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born July 1965
Director
Appointed 02 May 2017
Resigned 12 Jul 2024

SHERIDAN, Jane

Resigned
13 Sandpiper Walk, ChelmsfordCM2 8XJ
Born March 1956
Director
Appointed 25 Apr 1995
Resigned 22 Aug 1995

THOMS, David Kenneth

Resigned
4 Anjou Green, ChelmsfordCM1 6EE
Born February 1944
Director
Appointed 25 Apr 1995
Resigned 02 May 2017

THOMS, Jennifer

Resigned
4 Anjou Green, ChelmsfordCM1 6EE
Born October 1944
Director
Appointed 25 Apr 1995
Resigned 01 May 2007

THOROGOOD, Ian Albert

Resigned
Ashmans Row, ChelmsfordCM3 5GD
Born December 1962
Director
Appointed 01 May 2011
Resigned 01 Jul 2019

Persons with significant control

1

Lissadel Street, SalfordM6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

135

Gazette Dissolved Voluntary
13 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2025
DS01DS01
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Legacy
19 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2015
SH19Statement of Capital
Legacy
19 August 2015
CAP-SSCAP-SS
Resolution
19 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
8 September 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
5 November 2008
287Change of Registered Office
Legacy
2 May 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
3 May 1995
88(2)R88(2)R
Legacy
28 April 1995
288288
Incorporation Company
25 April 1995
NEWINCIncorporation