Background WavePink WaveYellow Wave

FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED (04236503)

FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED (04236503) is an active UK company. incorporated on 18 June 2001. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED has been registered for 24 years. Current directors include DONN, Michael Andrew, MCKENNA, Leo, MILLSOM, Barry Paul and 2 others.

Company Number
04236503
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONN, Michael Andrew, MCKENNA, Leo, MILLSOM, Barry Paul, SOLLEY, Christopher Thomas, WILLIAMS, Michael James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED

FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04236503

LTD Company

Age

24 Years

Incorporated 18 June 2001

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

CROSSCO (624) LIMITED
From: 18 June 2001To: 20 July 2001
Contact
Address

C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 9 June 2016To: 19 December 2016
Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 6 October 2015To: 9 June 2016
3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG
From: 18 June 2001To: 6 October 2015
Timeline

34 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALBANY SECRETARIAT LIMITED

Active
Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 22 Jun 2023

DONN, Michael Andrew

Active
3rd Floor, ManchesterM1 4HB
Born February 1972
Director
Appointed 05 Oct 2005

MCKENNA, Leo

Active
3rd Floor, ManchesterM1 4HB
Born April 1966
Director
Appointed 31 Jul 2014

MILLSOM, Barry Paul

Active
3rd Floor, ManchesterM1 4HB
Born June 1974
Director
Appointed 23 Oct 2024

SOLLEY, Christopher Thomas

Active
3rd Floor, ManchesterM1 4HB
Born September 1970
Director
Appointed 18 Jul 2018

WILLIAMS, Michael James

Active
3rd Floor, ManchesterM1 4HB
Born January 1980
Director
Appointed 12 Jun 2024

MITCHELL, Ailison Louise

Resigned
3rd Floor, ManchesterM1 4HB
Secretary
Appointed 07 Apr 2005
Resigned 22 Jun 2023

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 18 Jun 2001
Resigned 29 Aug 2001

HLM SECRETARIES LIMITED

Resigned
1st Floor, AltrinchamWA14 1EX
Corporate secretary
Appointed 29 Aug 2001
Resigned 07 Apr 2005

ANDERSON, Thomas Downs

Resigned
157 Percheron Drive, KnaphillGU21 2QX
Born October 1952
Director
Appointed 26 Oct 2007
Resigned 06 Jun 2008

ASHBROOK, Philip Peter

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born May 1960
Director
Appointed 09 Jan 2013
Resigned 31 Jul 2014

BREE, Rhona Macdonald

Resigned
Flat 3/2, GlasgowG1 1DT
Born August 1974
Director
Appointed 18 Nov 2004
Resigned 06 Jul 2005

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 18 Jun 2001
Resigned 29 Aug 2001

COHEN, Gershon Daniel

Resigned
Trees, LondonNW7 3JJ
Born June 1964
Director
Appointed 29 Aug 2001
Resigned 25 Apr 2005

COLEMAN, Martin John

Resigned
Field House, SleafordNG34 8LA
Born November 1961
Director
Appointed 05 Apr 2006
Resigned 10 Dec 2010

DAVIS, Michael Edward

Resigned
Alpraham Hall Barns, TarporleyCW6 9LJ
Born April 1946
Director
Appointed 24 Jun 2009
Resigned 30 Jun 2010

DAVIS, Michael Edward

Resigned
Thaxted Road, WaldenCB10 2UT
Born April 1946
Director
Appointed 02 Mar 2005
Resigned 26 Oct 2007

DICKIE, Timothy John

Resigned
51 Summerside Place, EdinburghEH6 4NY
Born October 1966
Director
Appointed 06 Jul 2005
Resigned 05 Oct 2005

ENDLER, Steven

Resigned
6 Springfield Court, ChesterCH4 9BY
Born October 1961
Director
Appointed 26 Oct 2007
Resigned 06 May 2009

GILLESPIE, Kenneth William

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1961
Director
Appointed 01 Jul 2008
Resigned 16 Jul 2018

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 25 Apr 2005
Resigned 13 May 2008

GRANT, Philip Robert

Resigned
40 Lumsdaine Drive, Dalgety BayKY11 9YU
Born January 1966
Director
Appointed 14 Feb 2002
Resigned 29 Jan 2004

HOCKADAY, Stephen

Resigned
33a Arterberry Road, LondonSW20 8AG
Born March 1955
Director
Appointed 29 Aug 2001
Resigned 31 Aug 2007

JACKSON, Gregor Scott

Resigned
Towers Business Park, ManchesterM20 2YY
Born December 1974
Director
Appointed 17 Oct 2014
Resigned 20 Apr 2016

MASON, Andrew Craig

Resigned
159 28 Slateford Road, EdinburghEH14 1PB
Born July 1975
Director
Appointed 29 Jan 2004
Resigned 18 Nov 2004

MILLSOM, Barry Paul

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1974
Director
Appointed 15 Sept 2014
Resigned 07 Jun 2018

MILLSOM, Barry Paul

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born June 1974
Director
Appointed 10 Dec 2010
Resigned 31 Oct 2013

MURPHY, Helen Mary

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born April 1981
Director
Appointed 10 Dec 2010
Resigned 15 Sept 2014

MURPHY, Lynn Bridget

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1970
Director
Appointed 04 Sept 2018
Resigned 10 May 2019

NEVILLE, Gary Arthur

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born August 1956
Director
Appointed 10 Dec 2010
Resigned 05 May 2011

OSTLE, John Daniel

Resigned
3rd Floor, The Venus 1 Old Park, ManchesterM41 7HG
Born April 1947
Director
Appointed 30 Jun 2010
Resigned 10 Dec 2010

POTGIETER, Johan Hendrik

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1981
Director
Appointed 10 May 2019
Resigned 12 Jun 2024

POTGIETER, Johan Hendrik

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1981
Director
Appointed 07 Jun 2018
Resigned 12 Jul 2018

POTGIETER, Johan Hendrik

Resigned
Towers Business Park, ManchesterM20 2YY
Born March 1981
Director
Appointed 31 Oct 2013
Resigned 20 Apr 2016

SILVERBECK, Andrew David

Resigned
The Orchard, ElstreeWD6 3PN
Born April 1969
Director
Appointed 29 Aug 2001
Resigned 02 Mar 2005

Persons with significant control

1

Focuseducation Limited

Active
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 June 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Secretary Company With Change Date
9 June 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Miscellaneous
18 October 2013
MISCMISC
Auditors Resignation Company
11 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
363aAnnual Return
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
190190
Legacy
26 September 2005
353353
Legacy
26 September 2005
287Change of Registered Office
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288cChange of Particulars
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Legacy
23 November 2001
88(2)R88(2)R
Legacy
13 November 2001
225Change of Accounting Reference Date
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2001
287Change of Registered Office
Incorporation Company
18 June 2001
NEWINCIncorporation