Background WavePink WaveYellow Wave

EDUCATION SOLUTIONS LIMITED (04668186)

EDUCATION SOLUTIONS LIMITED (04668186) is an active UK company. incorporated on 17 February 2003. with registered office in Hastings. The company operates in the Education sector, engaged in educational support activities. EDUCATION SOLUTIONS LIMITED has been registered for 23 years. Current directors include HERSH, Simon Eric.

Company Number
04668186
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
9 Lower Park Road, Hastings, TN34 2LB
Industry Sector
Education
Business Activity
Educational support activities
Directors
HERSH, Simon Eric
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION SOLUTIONS LIMITED

EDUCATION SOLUTIONS LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Hastings. The company operates in the Education sector, specifically engaged in educational support activities. EDUCATION SOLUTIONS LIMITED was registered 23 years ago.(SIC: 85600)

Status

active

Active since 23 years ago

Company No

04668186

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

9 Lower Park Road Hastings, TN34 2LB,

Previous Addresses

C/O Simon Hersh 12 Oakland Terrace Hartley Wintney Hook Hampshire RG27 8PY
From: 25 February 2011To: 11 February 2021
South Wing Ground Floor Norwich House Knoll Road Camberley Surrey GU15 3SY
From: 17 February 2003To: 25 February 2011
Timeline

5 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 10
Director Joined
May 11
Funding Round
Sept 11
Director Left
Jan 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HERSH, Simon Eric

Active
Lower Park Road, HastingsTN34 2LB
Born August 1963
Director
Appointed 28 Mar 2008

CRABB, Melanie Frances

Resigned
5 Raglan Close, AldershotGU12 4PG
Secretary
Appointed 12 Dec 2008
Resigned 31 Mar 2025

HERSH, Simon Eric

Resigned
52 Eton Avenue, LondonNW3 3HN
Secretary
Appointed 01 Jul 2007
Resigned 12 Dec 2008

HOWELLS, John Paul

Resigned
Gower House, SunninghillSL5 9JQ
Secretary
Appointed 17 Feb 2003
Resigned 30 Jun 2007

KEARNS, Robert Anthony

Resigned
3 Ynys Y Coed, CardiffCF5 2LU
Secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2003

CRABB, Melanie Frances

Resigned
Oakland Terrace, HookRG27 8PY
Born October 1963
Director
Appointed 01 May 2011
Resigned 28 Jan 2019

HOWELLS, John Paul

Resigned
Gower House, SunninghillSL5 9JQ
Born September 1958
Director
Appointed 17 Feb 2003
Resigned 31 Jul 2010

KEARNS, Robert Anthony

Resigned
18 The Parade, CardiffCF14 2EF
Born February 1961
Director
Appointed 17 Feb 2004
Resigned 30 Jul 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Feb 2003
Resigned 17 Feb 2003

Persons with significant control

1

Mr Simon Eric Hersh

Active
Lower Park Road, HastingsTN34 2LB
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
363aAnnual Return
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
21 June 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation