Background WavePink WaveYellow Wave

EDUCATION MAINTENANCE SERVICES LIMITED (03125364)

EDUCATION MAINTENANCE SERVICES LIMITED (03125364) is an active UK company. incorporated on 13 November 1995. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDUCATION MAINTENANCE SERVICES LIMITED has been registered for 30 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03125364
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION MAINTENANCE SERVICES LIMITED

EDUCATION MAINTENANCE SERVICES LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDUCATION MAINTENANCE SERVICES LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03125364

LTD Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SWIFTGAME LIMITED
From: 13 November 1995To: 26 January 1996
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

5 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Nov 95
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 31 Oct 2007

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

MARCHANT, Vivien Anne

Resigned
26 Westways, WakefieldWF2 0TE
Secretary
Appointed 11 Jan 1996
Resigned 06 Jan 1997

MULLAN, Gary

Resigned
20 Winchester Close, WakefieldWF2 0DT
Secretary
Appointed 03 Feb 1997
Resigned 31 Oct 2007

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 31 Oct 2007
Resigned 01 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1995
Resigned 11 Jan 1996

MARCHANT, Vivien Anne

Resigned
26 Westways, WakefieldWF2 0TE
Born February 1953
Director
Appointed 11 Jan 1996
Resigned 06 Jan 1997

MULLAN, Gary

Resigned
20 Winchester Close, WakefieldWF2 0DT
Born June 1963
Director
Appointed 06 Jan 1997
Resigned 31 Oct 2007

MULLAN, Patricia Anne

Resigned
20 Winchester Close, WakefieldWF2 0DT
Born December 1954
Director
Appointed 13 Jun 1996
Resigned 31 Oct 2007

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 31 Oct 2007
Resigned 01 Jan 2018

WHITTINGHAM, Ian

Resigned
15 Highbank Gardens, LeedsLS15 9DD
Born May 1953
Director
Appointed 11 Jan 1996
Resigned 13 Jun 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 1995
Resigned 11 Jan 1996

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
190190
Legacy
24 November 2008
353353
Legacy
12 June 2008
287Change of Registered Office
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
11 January 1998
123Notice of Increase in Nominal Capital
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
26 February 1997
287Change of Registered Office
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
225Change of Accounting Reference Date
Resolution
21 June 1996
RESOLUTIONSResolutions
Memorandum Articles
5 February 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Incorporation Company
13 November 1995
NEWINCIncorporation