Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARK EDUCATION LIMITED
Company Information for

MARK EDUCATION LIMITED

TRUSOLV LTD GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
03495297
Private Limited Company
Liquidation

Company Overview

About Mark Education Ltd
MARK EDUCATION LIMITED was founded on 1998-01-20 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Mark Education Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARK EDUCATION LIMITED
 
Legal Registered Office
TRUSOLV LTD GROVE HOUSE MERIDIANS CROSS
OCEAN VILLAGE
SOUTHAMPTON
SO14 3TJ
Other companies in M2
 
Filing Information
Company Number 03495297
Company ID Number 03495297
Date formed 1998-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927186794  
Last Datalog update: 2023-11-06 06:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK EDUCATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARK EDUCATION LIMITED
The following companies were found which have the same name as MARK EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARK EDUCATION TRUST MARK EDUCATION TRUST NORTH BEECHES ROAD CROWBOROUGH TN6 2AS Active Company formed on the 2012-02-22
MARK EDUCATION SWEDEN LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2017-11-28
MARK EDUCATION PVT LTD 6 GLENDURGAN COURT WESTCROFT MILTON KEYNES MK4 4GN Active Company formed on the 2022-11-09
MARK EDUCATION GROUP LTD British Columbia Dissolved

Company Officers of MARK EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
NIKHIL MORSAWALA
Company Secretary 2013-07-05
ASHUTOSH MADHAV GHARE
Director 2016-04-01
PRAKASH GUPTA
Director 2013-09-23
NIKHIL MORSAWALA
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV MANSOTRA
Director 2011-05-23 2016-04-01
EDWARD PATRICK AUSTIN
Director 2011-07-20 2013-11-01
GANESH UMASHANKAR
Company Secretary 2011-05-23 2013-07-05
PRAKASH GUPTA
Director 2011-05-23 2013-01-01
ANDREW PAUL FROME
Director 2007-07-04 2011-05-23
CHRIS HERRMANNSEN
Director 2006-08-10 2011-05-23
BALA SHANMUGAM
Company Secretary 2006-08-10 2007-07-04
BALA SHANMUGAM
Director 2006-08-10 2007-07-04
T M SECRETARIES LIMITED
Company Secretary 2006-01-20 2006-08-10
T M DIRECTORS LIMITED
Director 2006-01-20 2006-08-10
STEPHEN DENNIS WRIGHT
Company Secretary 2004-05-10 2006-01-20
CHRIS HERRMANNSEN
Director 2005-05-10 2006-01-20
ANTHONY HENRY REEVES
Director 2004-05-10 2006-01-20
STEPHEN DENNIS WRIGHT
Director 2004-05-10 2006-01-20
SUSAN ANN WRIGHT
Director 1999-06-18 2006-01-20
SPENCER MORGAN BERRY
Director 2002-11-01 2004-12-17
DOUGLAS MALCOLM WOODWARD
Director 2004-05-10 2004-09-30
DAVID EDMUND ATKINS
Company Secretary 2001-11-30 2004-05-10
ANTONY GEORGE BERRY
Director 1999-06-18 2004-05-10
SUSAN FOLDS
Director 2001-04-02 2004-05-10
WENDY KATRINA MUNRO
Director 2001-07-23 2002-10-04
STEPHEN PIERRE BURKE
Company Secretary 2001-04-02 2001-11-30
STEPHEN PIERRE BURKE
Director 2001-04-02 2001-11-30
SUSAN ANN WRIGHT
Company Secretary 1999-01-21 2001-04-02
IAN KEITH GANNEY
Director 1998-01-20 1999-06-18
MARIA MCADAMS
Company Secretary 1998-01-20 1999-01-21
WIMPOLE STREET SECRETARIES LIMITED
Company Secretary 1998-01-20 1998-01-20
WIMPOLE STREET NOMINEES LIMITED
Director 1998-01-20 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHUTOSH MADHAV GHARE CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2016-04-01 CURRENT 2007-09-11 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2016-04-01 CURRENT 2012-07-25 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE SYMBIA LIMITED Director 2016-04-01 CURRENT 1994-10-24 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE NP TEACHING LIMITED Director 2016-04-01 CURRENT 2004-06-30 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE INTERNATIONAL TEACHERS NETWORK LIMITED Director 2016-04-01 CURRENT 2001-01-03 Liquidation
ASHUTOSH MADHAV GHARE HAMLET COMPUTER GROUP LIMITED Director 2016-04-01 CURRENT 1973-08-08 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MK REALISATIONS LTD Director 2016-04-01 CURRENT 2002-10-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2013-09-23 CURRENT 2007-09-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2013-09-23 CURRENT 2012-07-25 Active - Proposal to Strike off
PRAKASH GUPTA SYMBIA LIMITED Director 2013-09-23 CURRENT 1994-10-24 Active - Proposal to Strike off
PRAKASH GUPTA NP TEACHING LIMITED Director 2013-09-23 CURRENT 2004-06-30 Active - Proposal to Strike off
PRAKASH GUPTA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2013-09-23 CURRENT 2001-01-03 Liquidation
PRAKASH GUPTA HAMLET COMPUTER GROUP LIMITED Director 2013-09-23 CURRENT 1973-08-08 Active - Proposal to Strike off
PRAKASH GUPTA MK REALISATIONS LTD Director 2013-09-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2011-05-23 CURRENT 2001-01-03 Liquidation
NIKHIL MORSAWALA MK REALISATIONS LTD Director 2011-05-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA SYMBIA LIMITED Director 2008-03-26 CURRENT 1994-10-24 Active - Proposal to Strike off
NIKHIL MORSAWALA HAMLET COMPUTER GROUP LIMITED Director 2008-03-26 CURRENT 1973-08-08 Active - Proposal to Strike off
NIKHIL MORSAWALA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
2022-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-19
2021-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton SO15 2EA
2020-10-13600Appointment of a voluntary liquidator
2020-08-20AM22Liquidation. Administration move to voluntary liquidation
2020-03-12AM10Administrator's progress report
2019-10-21AM07Liquidation creditors meeting
2019-10-21AM03Statement of administrator's proposal
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 1 Fetter Lane London EC4A 1BR United Kingdom
2019-08-27AM01Appointment of an administrator
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom
2019-01-30PSC05Change of details for Itnmark Education Limited as a person with significant control on 2019-01-29
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06PSC05Change of details for Itnmark Education Limited as a person with significant control on 2018-01-31
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Ship Canal House 98 King Street Manchester M2 4WU
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-13SH19Statement of capital on 2017-12-13 GBP 100,000
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 20/11/17
2017-12-07RES13CANCEL SHARE PREM A/C 20/11/2017
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 20/11/17
2017-12-07RES13CANCEL SHARE PREM A/C 20/11/2017
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA
2016-09-19AP01DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-22AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-23AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-23AD04Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU
2015-01-23AD03Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-19AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-19AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AUSTIN
2013-10-14AP01DIRECTOR APPOINTED PRAKASH GUPTA
2013-09-24AP03SECRETARY APPOINTED NIKHIL MORSAWALA
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY GANESH UMASHANKAR
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM
2013-01-25AR0119/01/13 FULL LIST
2013-01-25AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0119/01/12 FULL LIST
2012-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH GUPTA / 01/01/2012
2012-03-02AD02SAIL ADDRESS CREATED
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/01/2012
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR GANESH UMASHANKAR / 01/01/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV MANSOTRA / 01/01/2012
2012-03-02SH0108/04/11 STATEMENT OF CAPITAL GBP 100000
2011-07-26AP01DIRECTOR APPOINTED EDWARD PATRICK AUSTIN
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM JAMESON HOUSE 146-148 CLERKENWELL ROAD LONDON EC1R 5DG UNITED KINGDOM
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED MR SANJEEV MANSOTRA
2011-06-20AP01DIRECTOR APPOINTED MR PRAKASH GUPTA
2011-06-20AP03SECRETARY APPOINTED MR GANESH UMASHANKAR
2011-06-20AP01DIRECTOR APPOINTED MR NIKHIL MORSAWALA
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM GRAYS INN HOUSE 127 CLERKENWELL ROAD LONDON EC1R 5DB
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HERRMANNSEN
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-04-27MISCAUDITORS RESIGNATION
2011-03-01AR0119/01/11 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-19AR0119/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HERRMANNSEN / 19/01/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-19363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROME / 12/11/2008
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 127 CLERKENWELL ROAD LONDON EC1R 5DB
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27ELRESS386 DISP APP AUDS 19/07/07
2007-07-27ELRESS366A DISP HOLDING AGM 19/07/07
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: THIRD FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS
2007-01-29363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-24288bSECRETARY RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP
2006-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MARK EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2022-11-17
Appointmen2020-09-28
Appointmen2019-08-20
Fines / Sanctions
No fines or sanctions have been issued against MARK EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-07-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-02-22 Satisfied BIBBY FINANCIAL SERVICES LIMITED
LEGAL ASSIGNMENT 2009-05-13 Satisfied HSBC BANK PLC
DEBENTURE 2006-09-04 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-08-22 Satisfied HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE 2006-08-22 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2004-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-05-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2001-08-14 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 1999-10-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-10-11 Satisfied LLOYDS TSB BANK PLC
CHARGE AND NEGATIVE PLEDGE 1998-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of MARK EDUCATION LIMITED registering or being granted any patents
Domain Names

MARK EDUCATION LIMITED owns 1 domain names.

markltd.co.uk  

Trademarks
We have not found any records of MARK EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARK EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £851
Sandwell Metroplitan Borough Council 2015-3 GBP £20,156
Sandwell Metroplitan Borough Council 2015-2 GBP £28,399
Birmingham City Council 2015-1 GBP £255,210
Newcastle City Council 2015-1 GBP £3,009 Supplies & Services
Birmingham City Council 2014-12 GBP £260,050
Solihull Metropolitan Borough Council 2014-12 GBP £2,883
Newcastle City Council 2014-12 GBP £2,830 Supplies & Services
Sandwell Metroplitan Borough Council 2014-12 GBP £14,231
Solihull Metropolitan Borough Council 2014-11 GBP £3,652 Agency Staff: Teachers
Birmingham City Council 2014-11 GBP £209,832
Sandwell Metroplitan Borough Council 2014-11 GBP £3,380
Newcastle City Council 2014-10 GBP £17,759 Supplies & Services
Birmingham City Council 2014-10 GBP £230,189
Sandwell Metroplitan Borough Council 2014-10 GBP £8,183
Solihull Metropolitan Borough Council 2014-10 GBP £2,499 Agency Staff: Teachers
Birmingham City Council 2014-9 GBP £52,781
Newcastle City Council 2014-9 GBP £9,609 Supplies & Services
Sandwell Metroplitan Borough Council 2014-9 GBP £1,690
Solihull Metropolitan Borough Council 2014-9 GBP £961 Agency Staff: Teachers
Birmingham City Council 2014-8 GBP £57,505
Solihull Metropolitan Borough Council 2014-7 GBP £2,294 Agency Staff: Teachers
Sandwell Metroplitan Borough Council 2014-7 GBP £1,014
Birmingham City Council 2014-7 GBP £425,257
Birmingham City Council 2014-6 GBP £308,226
Solihull Metropolitan Borough Council 2014-6 GBP £3,844 Agency Staff: Teachers
Birmingham City Council 2014-5 GBP £379,690
Solihull Metropolitan Borough Council 2014-5 GBP £2,883 Agency Staff: Teachers
Birmingham City Council 2014-4 GBP £130,803
Solihull Metropolitan Borough Council 2014-4 GBP £1,730 Agency Staff: Teachers
Solihull Metropolitan Borough Council 2014-3 GBP £3,844 Agency Staff: Teachers
Wolverhampton City Council 2014-3 GBP £48,127
Birmingham City Council 2014-3 GBP £460,194
Solihull Metropolitan Borough Council 2014-2 GBP £3,652 Agency Staff: Teachers
Birmingham City Council 2014-2 GBP £360,944
Wolverhampton City Council 2014-2 GBP £22,423
Solihull Metropolitan Borough Council 2014-1 GBP £4,805 Agency Staff: Teachers
Wolverhampton City Council 2014-1 GBP £13,888
Birmingham City Council 2014-1 GBP £225,687
Wolverhampton City Council 2013-12 GBP £42,207
Birmingham City Council 2013-12 GBP £220,991
Solihull Metropolitan Borough Council 2013-12 GBP £3,844 Agency Staff: Teachers
Hampshire County Council 2013-12 GBP £6,625 Supply Teachers - Agency
Wolverhampton City Council 2013-11 GBP £53,513
Solihull Metropolitan Borough Council 2013-11 GBP £1,922 Agency Staff: Teachers
Birmingham City Council 2013-11 GBP £155,882
Wolverhampton City Council 2013-10 GBP £40,106
Solihull Metropolitan Borough Council 2013-10 GBP £3,652 Agency Staff: Teachers
Birmingham City Council 2013-10 GBP £196,340
Birmingham City Council 2013-9 GBP £53,491
Solihull Metropolitan Borough Council 2013-9 GBP £1,922 Agency Staff: Teachers
Wolverhampton City Council 2013-9 GBP £20,055
Birmingham City Council 2013-8 GBP £64,302
Wolverhampton City Council 2013-8 GBP £29,680
Birmingham City Council 2013-7 GBP £239,817
Wolverhampton City Council 2013-7 GBP £63,262
Wolverhampton City Council 2013-6 GBP £51,535
Wolverhampton City Council 2013-5 GBP £76,246
Wolverhampton City Council 2013-4 GBP £3,648
Wolverhampton City Council 2013-3 GBP £54,492
Wolverhampton City Council 2013-2 GBP £30,331
Wolverhampton City Council 2013-1 GBP £37,995
Newcastle City Council 2012-12 GBP £1,077
Solihull Metropolitan Borough Council 2012-7 GBP £2,199 Agency Staff: Teachers
Solihull Metropolitan Borough Council 2012-3 GBP £731 Agency Staff: Teachers
Wigan Council 2012-1 GBP £1,069 Salaries
Wigan Council 2011-12 GBP £2,678 Salaries
Wigan Council 2011-11 GBP £2,787 Salaries
Wigan Council 2011-10 GBP £1,162 Salaries
Rotherham Metropolitan Borough Council 2011-9 GBP £1,000
Rotherham Metropolitan Borough Council 2011-8 GBP £1,240
Somerset County Council 2011-8 GBP £1,038 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2011-7 GBP £900 Agency Staff: Teachers
Derbyshire County Council 2011-6 GBP £4,858
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £720 Supply Teachers - Agency
Derbyshire County Council 2011-5 GBP £2,634
Derbyshire County Council 2011-4 GBP £2,415
Newcastle City Council 2011-4 GBP £1,554
Derbyshire County Council 2011-3 GBP £6,932
Solihull Metropolitan Borough Council 2011-3 GBP £2,207 Agency Staff: Teachers
Newcastle City Council 2011-3 GBP £3,024
Derbyshire County Council 2011-2 GBP £2,406
Newcastle City Council 2011-2 GBP £999
Newcastle City Council 2011-1 GBP £1,554
Derbyshire County Council 2011-1 GBP £3,644
Somerset County Council 2010-12 GBP £525 Pay
Newcastle City Council 2010-12 GBP £1,110 Educ Linhope PRU
Derbyshire County Council 2010-12 GBP £6,323
Derbyshire County Council 2010-11 GBP £3,895 Teaching Agency Cover -General
Newcastle City Council 2010-11 GBP £2,664 Educ Linhope PRU
Newcastle City Council 2010-10 GBP £1,554 Educ Linhope PRU
Solihull Metropolitan Borough Council 2010-9 GBP £1,758 Agency Staff: Teachers
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,475 Supply Teachers - Agency
Shropshire Council 2010-8 GBP £5,640 Employee Related - Other Supply Teachers
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £4,350
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £7,885 Supply Teachers - Agency
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £4,580 Supply Teachers - Agency
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £2,910 Supply Teachers - Agency
Newcastle City Council 2010-4 GBP £4,587 Schools Payment Agency

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARK EDUCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyMARK EDUCATION LIMITEDEvent Date2022-11-17
 
Initiating party Event TypeAppointmen
Defending partyMARK EDUCATION LIMITEDEvent Date2020-09-28
Company Number: 03495297 Name of Company: MARK EDUCATION LIMITED Nature of Business: Other activities of employment placement agencies Registered office: The registered office of the Company has been…
 
Initiating party Event TypeAppointmen
Defending partyMARK EDUCATION LIMITEDEvent Date2019-08-20
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: 005015 of 2019 MARK EDUCATION LIMITED (Company Number 03495297 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARK EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARK EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.