Background WavePink WaveYellow Wave

EAST REN SCHOOLS SERVICES LIMITED (SC202903)

EAST REN SCHOOLS SERVICES LIMITED (SC202903) is an active UK company. incorporated on 12 January 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST REN SCHOOLS SERVICES LIMITED has been registered for 26 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina, COOPER, Timothy John.

Company Number
SC202903
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina, COOPER, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST REN SCHOOLS SERVICES LIMITED

EAST REN SCHOOLS SERVICES LIMITED is an active company incorporated on 12 January 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST REN SCHOOLS SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC202903

LTD Company

Age

26 Years

Incorporated 12 January 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

EASTREN SCHOOLS SERVICES LIMITED
From: 12 January 2000To: 16 March 2000
Contact
Address

50 Lothian Road Edinburgh, EH3 9WJ,

Previous Addresses

Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3SW Scotland
From: 11 January 2011To: 13 November 2013
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 12 January 2000To: 11 January 2011
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
Aug 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLONI, Carlo

Active
Lothian Road, EdinburghEH3 9WJ
Born December 1976
Director
Appointed 04 Sept 2024

BAIRSTOW, Katharine Selina

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1982
Director
Appointed 29 Apr 2025

COOPER, Timothy John

Active
Lothian Road, EdinburghEH3 9WJ
Born May 1965
Director
Appointed 15 Mar 2021

CHATER, Andrew John Gordon

Resigned
Sunningdale Road, LeicesterLE3 1UR
Secretary
Appointed 10 Apr 2015
Resigned 31 Aug 2016

LUCAS, Keith

Resigned
Ruthvenfield Road, PerthPH1 3SW
Secretary
Appointed 17 Jan 2011
Resigned 06 Aug 2013

MONAGHAN, Yvonne May

Resigned
Ruthvenfield Road, PerthPH1 3SW
Secretary
Appointed 23 Dec 2010
Resigned 17 Jan 2011

PERKINS, Stephen

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 14 Sept 2020
Resigned 02 Oct 2023

RUDZINSKI, Alexander Peter Marek

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 31 Aug 2016
Resigned 14 Sept 2020

WILTON, David Charles

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 06 Aug 2013
Resigned 10 Apr 2015

SECRETARIAT SERVICES LIMITED

Resigned
Meridian House, YorkYO24 1AW
Corporate secretary
Appointed 12 Jan 2000
Resigned 23 Dec 2010

BEAN, Paul

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 06 May 2022
Resigned 09 Aug 2024

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 07 Jun 2004
Resigned 27 Aug 2004

CHATER, Andrew John Gordon

Resigned
Sunningdale Road, LeicesterLE3 1UR
Born June 1961
Director
Appointed 10 Apr 2015
Resigned 31 Aug 2016

CUMMINGS, Shaun Francis

Resigned
Ruthvenfield Road, PerthPH1 3SW
Born October 1961
Director
Appointed 26 Nov 2008
Resigned 23 Dec 2010

ELLIOTT, Kevin Paul

Resigned
Ruthvenfield Road, PerthPH1 3SW
Born June 1963
Director
Appointed 23 Dec 2010
Resigned 06 Aug 2013

GARDINER, Patrick Hugh

Resigned
Greystones, BrentwoodCM14 4JL
Born July 1949
Director
Appointed 18 Mar 2003
Resigned 07 Jun 2004

GORDON, Ray

Resigned
29 Carrs Meadow, YorkYO19 6JZ
Born September 1960
Director
Appointed 13 Dec 2004
Resigned 29 Apr 2005

HALL, Peter William

Resigned
Sunningdale Road, LeicesterLE3 1UR
Born May 1951
Director
Appointed 10 Apr 2015
Resigned 31 Dec 2015

HOLT, Martin John

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1965
Director
Appointed 06 Aug 2013
Resigned 31 May 2016

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 15 Jun 2004

KAY, Neil Edward

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1973
Director
Appointed 02 Oct 2023
Resigned 31 Aug 2025

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 12 Jan 2000
Resigned 02 Aug 2001

LAIRD, Stuart Wilson

Resigned
Fir Tree Farmhouse Fir Tree Lane, EastleighSO50 7DF
Born May 1953
Director
Appointed 28 Jul 2005
Resigned 26 Nov 2008

LUCAS, Barry

Resigned
40 Grovelands Road, LondonN13 4RH
Born April 1943
Director
Appointed 12 Jan 2000
Resigned 12 Apr 2001

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 12 Jan 2000
Resigned 18 Mar 2003

MONAGHAN, Yvonne May

Resigned
Ruthvenfield Road, PerthPH1 3SW
Born April 1958
Director
Appointed 23 Dec 2010
Resigned 06 Aug 2013

MORRIS, Timothy James

Resigned
Ruthvenfield Road, PerthPH1 3SW
Born January 1977
Director
Appointed 23 Dec 2010
Resigned 06 Aug 2013

PERKINS, Stephen

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1974
Director
Appointed 14 Sept 2020
Resigned 02 Oct 2023

RUDZINSKI, Alexander Peter Marek

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1975
Director
Appointed 08 Jun 2016
Resigned 14 Sept 2020

SINGLETON, Richard

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1960
Director
Appointed 31 Dec 2015
Resigned 15 Mar 2021

SMITH, David John

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1964
Director
Appointed 08 Jun 2016
Resigned 13 Jan 2022

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 02 Aug 2001
Resigned 11 Feb 2004

TALBOT, John Andrew

Resigned
Ruthvenfield Road, PerthPH1 3SW
Born August 1949
Director
Appointed 23 Dec 2010
Resigned 06 Aug 2013

WALLACE, Robert Anthony

Resigned
1 Castlereagh, BillinghamTS22 5QF
Born July 1950
Director
Appointed 27 Aug 2004
Resigned 13 Dec 2004

WILTON, David Charles

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1962
Director
Appointed 06 Aug 2013
Resigned 10 Apr 2015

Persons with significant control

1

Bell Rock Workplace Management Ltd

Active
Waterloo Way, LeicesterLE1 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Resolution
19 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Miscellaneous
27 July 2007
MISCMISC
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Auditors Resignation Company
4 November 2005
AUDAUD
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Legacy
22 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288cChange of Particulars
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
287Change of Registered Office
Legacy
17 March 2004
288cChange of Particulars
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
4 September 2003
288cChange of Particulars
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363aAnnual Return
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363aAnnual Return
Legacy
28 December 2001
419a(Scot)419a(Scot)
Legacy
28 December 2001
419a(Scot)419a(Scot)
Legacy
28 August 2001
288cChange of Particulars
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
410(Scot)410(Scot)
Legacy
28 June 2001
410(Scot)410(Scot)
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
410(Scot)410(Scot)
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
31 January 2001
363aAnnual Return
Legacy
31 January 2001
363(353)363(353)
Memorandum Articles
19 May 2000
MEM/ARTSMEM/ARTS
Legacy
19 May 2000
88(2)R88(2)R
Legacy
19 May 2000
123Notice of Increase in Nominal Capital
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
410(Scot)410(Scot)
Legacy
28 April 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
288aAppointment of Director or Secretary
Incorporation Company
12 January 2000
NEWINCIncorporation