Background WavePink WaveYellow Wave

SCHOOL'S OFFICES SERVICES LIMITED (04718898)

SCHOOL'S OFFICES SERVICES LIMITED (04718898) is an active UK company. incorporated on 1 April 2003. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. SCHOOL'S OFFICES SERVICES LIMITED has been registered for 23 years. Current directors include O'NEILL, John Stephen William Anthony, O'NEILL, Richard Lewis.

Company Number
04718898
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
O'NEILL, John Stephen William Anthony, O'NEILL, Richard Lewis
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL'S OFFICES SERVICES LIMITED

SCHOOL'S OFFICES SERVICES LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. SCHOOL'S OFFICES SERVICES LIMITED was registered 23 years ago.(SIC: 81299)

Status

active

Active since 23 years ago

Company No

04718898

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Timeline

2 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'NEILL, John Stephen William Anthony

Active
Crow Green Road, BrentwoodCM15 9RP
Born January 1977
Director
Appointed 06 Nov 2019

O'NEILL, Richard Lewis

Active
Belmont Road, HornchurchRM12 4NT
Born June 1953
Director
Appointed 01 Apr 2003

O'NEILL, Elsie

Resigned
Belmont Road, HornchurchRM12 4NT
Secretary
Appointed 01 Apr 2003
Resigned 03 Oct 2017

Persons with significant control

1

Mr Richard Lewis O'Neill

Active
Crow Green Road, BrentwoodCM15 9RP
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Resolution
27 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
123Notice of Increase in Nominal Capital
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
287Change of Registered Office
Legacy
27 February 2004
225Change of Accounting Reference Date
Incorporation Company
1 April 2003
NEWINCIncorporation