Background WavePink WaveYellow Wave

SERVICES FOR EDUCATION LIMITED (07739831)

SERVICES FOR EDUCATION LIMITED (07739831) is an active UK company. incorporated on 15 August 2011. with registered office in Birmingham. The company operates in the Education sector, engaged in cultural education and 2 other business activities. SERVICES FOR EDUCATION LIMITED has been registered for 14 years. Current directors include BOLTON, David Edward, BORG-BARTOLO, Peter, Dr, COONEY, Joanna Christine and 6 others.

Company Number
07739831
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2011
Age
14 years
Address
Unit 3 Holt Court Holt Street, Birmingham, B7 4AX
Industry Sector
Education
Business Activity
Cultural education
Directors
BOLTON, David Edward, BORG-BARTOLO, Peter, Dr, COONEY, Joanna Christine, DEBENHAM, Jory, Dr, HALL, Martin Anthony, MANSELL, Eluned, SMITH, Sarah Elizabeth, STONE, Paul Clive, WILSON, Oliver John Goodall
SIC Codes
85520, 85600, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICES FOR EDUCATION LIMITED

SERVICES FOR EDUCATION LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. SERVICES FOR EDUCATION LIMITED was registered 14 years ago.(SIC: 85520, 85600, 90030)

Status

active

Active since 14 years ago

Company No

07739831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

S4E LIMITED
From: 15 August 2011To: 14 July 2020
Contact
Address

Unit 3 Holt Court Holt Street Birmingham Science Park Aston Birmingham, B7 4AX,

Previous Addresses

Warwick House 10 Edward Street Birmingham B1 2RA
From: 26 November 2012To: 21 August 2017
Portland Centre Portland Road Edgbaston West Midlands B17 8LR
From: 29 June 2012To: 26 November 2012
the Council House Victoria Square Birmingham West Midlands B1 1BB England
From: 15 August 2011To: 29 June 2012
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

ALCOCK, David

Active
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 24 May 2012

BOLTON, David Edward

Active
Holt Street, BirminghamB7 4AX
Born October 1981
Director
Appointed 01 Sept 2020

BORG-BARTOLO, Peter, Dr

Active
Holt Street, BirminghamB7 4AX
Born October 1956
Director
Appointed 04 Apr 2023

COONEY, Joanna Christine

Active
Holt Street, BirminghamB7 4AX
Born August 1991
Director
Appointed 24 May 2021

DEBENHAM, Jory, Dr

Active
Holt Street, BirminghamB7 4AX
Born August 1977
Director
Appointed 05 Apr 2023

HALL, Martin Anthony

Active
Holt Street, BirminghamB7 4AX
Born May 1970
Director
Appointed 18 Jul 2022

MANSELL, Eluned

Active
Holt Street, BirminghamB7 4AX
Born June 1981
Director
Appointed 06 May 2025

SMITH, Sarah Elizabeth

Active
Holt Street, BirminghamB7 4AX
Born June 1966
Director
Appointed 09 Mar 2015

STONE, Paul Clive

Active
Holt Street, BirminghamB7 4AX
Born August 1961
Director
Appointed 01 Sept 2020

WILSON, Oliver John Goodall

Active
Holt Street, BirminghamB7 4AX
Born March 1981
Director
Appointed 06 May 2025

BARRY, Jamie Geoffrey

Resigned
Holt Street, BirminghamB7 4AX
Born April 1982
Director
Appointed 12 Apr 2023
Resigned 17 Jul 2024

CALVIN, Selwyn Lloyd

Resigned
Holt Street, BirminghamB7 4AX
Born June 1959
Director
Appointed 18 Jan 2016
Resigned 18 Jul 2022

CHITTY, Martin Edward

Resigned
Holt Street, BirminghamB7 4AX
Born January 1961
Director
Appointed 24 May 2012
Resigned 31 Aug 2021

CLEMENTS-WHEELER, Matthew James

Resigned
Holt Street, BirminghamB7 4AX
Born October 1973
Director
Appointed 18 Jan 2016
Resigned 31 Aug 2021

COLLIN, Martyn Christopher

Resigned
Hartfield Crescent, Acocks GreenB27 7QG
Born February 1959
Director
Appointed 17 Dec 2014
Resigned 31 Oct 2017

DAVIES, Philip Paul

Resigned
Frederick Street, BirminghamB1 3HS
Born July 1957
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2023

HUGHES, Jacqueline Louise, Revd

Resigned
10 Edward Street, BirminghamB1 2RA
Born November 1950
Director
Appointed 18 Jun 2012
Resigned 25 Feb 2015

KENNEY, Elaine

Resigned
Billesley, BirminghamB13 0TW
Born August 1956
Director
Appointed 04 Oct 2012
Resigned 06 Jan 2014

PERKINS, David Christopher

Resigned
Portland Road, EdgbastonB17 8LR
Born July 1954
Director
Appointed 15 Aug 2011
Resigned 01 Aug 2012

SINGH, Parmjit

Resigned
Holt Street, BirminghamB7 4AX
Born December 1968
Director
Appointed 24 May 2021
Resigned 05 Dec 2022

TAYLOR, Sally Anne

Resigned
10 Edward Street, BirminghamB1 2RA
Born December 1955
Director
Appointed 24 May 2012
Resigned 27 Feb 2017

VACHTER, Shimri

Resigned
Holt Street, BirminghamB7 4AX
Born August 1977
Director
Appointed 19 Mar 2024
Resigned 20 Feb 2025

WATERS, Michael John, Professor

Resigned
Bailey Close, High WycombeHP13 6QA
Born April 1949
Director
Appointed 10 Sept 2012
Resigned 27 Jan 2014

WILLIAMS, Eric

Resigned
Holt Street, BirminghamB7 4AX
Born June 1953
Director
Appointed 10 Sept 2012
Resigned 11 Jul 2020

WILLIAMS, Laura Elizabeth

Resigned
Hanwell Close, Sutton ColdfieldB76 1UD
Born February 1983
Director
Appointed 25 Sept 2018
Resigned 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Sail Address Company With New Address
6 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Memorandum Articles
22 December 2015
MAMA
Resolution
22 December 2015
RESOLUTIONSResolutions
Auditors Resignation Company
6 October 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Move Registers To Registered Office Company
23 September 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Resolution
3 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Move Registers To Sail Company
29 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Incorporation Company
15 August 2011
NEWINCIncorporation