Background WavePink WaveYellow Wave

FINANCIAL SERVICES 4 SCHOOLS LIMITED (06506147)

FINANCIAL SERVICES 4 SCHOOLS LIMITED (06506147) is an active UK company. incorporated on 18 February 2008. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. FINANCIAL SERVICES 4 SCHOOLS LIMITED has been registered for 18 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
06506147
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
69202, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL SERVICES 4 SCHOOLS LIMITED

FINANCIAL SERVICES 4 SCHOOLS LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. FINANCIAL SERVICES 4 SCHOOLS LIMITED was registered 18 years ago.(SIC: 69202, 78300)

Status

active

Active since 18 years ago

Company No

06506147

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

Fourth Floor Nexus Business Centre 6 Darby Close Swindon Wiltshire SN2 2PN England
From: 3 July 2019To: 16 September 2020
72 Chapel Lane, Broad Town Swindon Wiltshire SN4 7RT
From: 18 February 2008To: 3 July 2019
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 28 Aug 2020

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

MADGWICK, Andrew John

Resigned
Crafnant, SwindonSN4 7PW
Secretary
Appointed 18 Feb 2008
Resigned 28 Aug 2020

SAMEDAY COMPANY SERVICES LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 18 Feb 2008
Resigned 18 Feb 2008

BILLIS, Lorraine

Resigned
72 Chapel Lane, SwindonSN4 7RT
Born March 1956
Director
Appointed 18 Feb 2008
Resigned 28 Aug 2020

MADGWICK, Andrew John

Resigned
Crafnant, SwindonSN4 7PW
Born June 1964
Director
Appointed 18 Feb 2008
Resigned 28 Aug 2020

MILES, Neil John

Resigned
5 College Road, SwindonSN5 4AR
Born January 1958
Director
Appointed 18 Feb 2008
Resigned 28 Aug 2020

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 28 Aug 2020
Resigned 31 May 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate director
Appointed 18 Feb 2008
Resigned 18 Feb 2008

Persons with significant control

4

1 Active
3 Ceased

Juniper Education Holdings Limited

Active
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mrs Lorraine Billis

Ceased
Nexus Business Centre, SwindonSN2 2PN
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Aug 2020

Mr Andrew John Madgwick

Ceased
Nexus Business Centre, SwindonSN2 2PN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Aug 2020

Mr Neil John Miles

Ceased
Nexus Business Centre, SwindonSN2 2PN
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

94

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 February 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 September 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Move Registers To Sail Company
10 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
20 March 2008
225Change of Accounting Reference Date
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
88(2)R88(2)R
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation