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

STAFFORD EDUCATION FACILITIES LIMITED

THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ,
Company Registration Number
04620710
Private Limited Company
Active

Company Overview

About Stafford Education Facilities Ltd
STAFFORD EDUCATION FACILITIES LIMITED was founded on 2002-12-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Stafford Education Facilities 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
STAFFORD EDUCATION FACILITIES LIMITED
 
Legal Registered Office
THIRD FLOOR BROAD QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4DJ
Other companies in BS1
 
Previous Names
ALLEN EDUCATION STAFFORDSHIRE LIMITED09/07/2004
Filing Information
Company Number 04620710
Company ID Number 04620710
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB847692673  
Last Datalog update: 2023-12-06 18:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORD EDUCATION FACILITIES 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 STAFFORD EDUCATION FACILITIES LIMITED
The following companies were found which have the same name as STAFFORD EDUCATION FACILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ Active Company formed on the 2002-07-15

Company Officers of STAFFORD EDUCATION FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
SEMPERIAN SECRETARIAT SERVICES LIMITED
Company Secretary 2006-01-09
RICHARD LITTLE
Director 2014-02-06
JULIA SARAH MCCABE
Director 2017-03-30
RUSSELL GEORGE SPARKS
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FERGUSON FISHER
Director 2015-09-30 2017-03-30
JULIA SARAH MCCABE
Director 2015-02-11 2015-09-30
HARVEY JOHN WILLIAM POWNALL
Director 2009-11-26 2015-02-11
ALAN EDWARD BIRCH
Director 2008-01-02 2014-02-06
PAUL MCCULLOCH
Director 2007-11-01 2010-07-26
STEPHEN PAUL HORNBY
Director 2008-01-02 2009-12-04
IAN RICHARD GETHIN
Director 2006-12-07 2008-01-02
PAUL MCCULLOCH
Company Secretary 2005-12-31 2006-12-18
BRUCE WARREN DALGLEISH
Director 2005-12-31 2006-12-07
NOBLE PARTNERSHIP LIMITED
Company Secretary 2004-07-15 2006-01-09
RORY CHRISTIE
Director 2005-04-27 2006-01-09
MICHAEL JAMES FINDLAY
Director 2005-04-27 2005-09-12
ADRIAN UDALE
Director 2004-09-07 2005-04-27
SIMON JAMES EDWARD PECK
Director 2004-09-07 2005-04-26
RORY CHRISTIE
Director 2004-07-15 2004-09-07
MICHAEL JAMES FINDLAY
Director 2004-07-15 2004-09-07
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-12-18 2004-07-15
JOHN MICHAEL COOPER
Director 2003-03-28 2004-07-15
MARTIN CORBETT
Director 2003-03-28 2004-07-15
VINDEX LIMITED
Director 2002-12-18 2003-03-28
VINDEX SERVICES LIMITED
Director 2002-12-18 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LITTLE STC (MILTON KEYNES) LIMITED Director 2017-08-09 CURRENT 2002-08-12 Active
RICHARD LITTLE STC (MILTON KEYNES) HOLDINGS LIMITED Director 2017-08-09 CURRENT 2002-08-12 Active
RICHARD LITTLE PARKING GLASGOW LIMITED Director 2017-07-14 CURRENT 2002-09-11 Liquidation
RICHARD LITTLE SEMPERIAN (GLASGOW) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Liquidation
RICHARD LITTLE BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED Director 2017-05-11 CURRENT 1999-08-10 Active
RICHARD LITTLE UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED Director 2017-04-24 CURRENT 1998-03-24 Active
RICHARD LITTLE UNITED HEALTHCARE (BROMLEY) LIMITED Director 2017-04-24 CURRENT 1998-07-01 Active
RICHARD LITTLE UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED Director 2017-04-24 CURRENT 2004-02-26 Active
RICHARD LITTLE UNITED HEALTHCARE (BROMLEY) GROUP LIMITED Director 2017-04-24 CURRENT 2004-01-22 Active
RICHARD LITTLE ALBION HEALTHCARE (OXFORD) LIMITED Director 2017-03-22 CURRENT 2001-08-28 Active
RICHARD LITTLE ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2001-07-16 Active
RICHARD LITTLE MARLBOROUGH FACILITIES LIMITED Director 2016-11-24 CURRENT 2003-07-10 Active
RICHARD LITTLE BLACK COUNTRY PPP HEALTH SERVICES LIMITED Director 2016-06-01 CURRENT 1998-09-15 Active
RICHARD LITTLE GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2016-06-01 CURRENT 2001-12-17 Active
RICHARD LITTLE ROAD MANAGEMENT SERVICES (FINANCE) PLC Director 2016-06-01 CURRENT 2002-12-04 Active
RICHARD LITTLE ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED Director 2016-06-01 CURRENT 2002-12-09 Active
RICHARD LITTLE ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED Director 2016-06-01 CURRENT 2002-12-09 Active
RICHARD LITTLE BEXLEY PPP HEALTH SERVICES LIMITED Director 2016-06-01 CURRENT 1998-05-19 Active
RICHARD LITTLE HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2016-06-01 CURRENT 2001-12-17 Active
RICHARD LITTLE API HOLDCO LIMITED Director 2016-06-01 CURRENT 2004-10-13 Active
RICHARD LITTLE AGECROFT PROPERTIES (NO.2) LIMITED Director 2016-06-01 CURRENT 2001-02-23 Active
RICHARD LITTLE HERTFORD PPP HEALTH SERVICES LIMITED Director 2016-06-01 CURRENT 2003-01-30 Active
RICHARD LITTLE FIRST PRIORITIES PPP HEALTH SERVICES LIMITED Director 2016-05-05 CURRENT 2003-09-02 Active
RICHARD LITTLE EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED Director 2016-05-05 CURRENT 2004-10-06 Active
RICHARD LITTLE NEW FOREST PPP HEALTH SERVICES LIMITED Director 2016-05-05 CURRENT 2004-05-21 Active
RICHARD LITTLE KENTON SCHOOL SERVICES LIMITED Director 2016-04-08 CURRENT 1999-07-16 Active
RICHARD LITTLE CRUCIFORM SERVICES LIMITED Director 2016-04-08 CURRENT 1997-05-23 Active
RICHARD LITTLE ARTEOS GP LIMITED Director 2015-05-26 CURRENT 2006-11-15 Active
RICHARD LITTLE SEMPERIAN OMEGA LIMITED Director 2014-12-09 CURRENT 2007-06-08 Active
RICHARD LITTLE SEMPERIAN (ST.DAVID'S) LIMITED Director 2014-10-09 CURRENT 2004-09-16 Active
RICHARD LITTLE GROSVENOR PPP HOLDINGS LIMITED Director 2014-09-24 CURRENT 2005-03-29 Active
RICHARD LITTLE GH CLAYHILL LIMITED Director 2014-06-30 CURRENT 2001-09-20 Active
RICHARD LITTLE GH CLAYHILL HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-09-20 Active
RICHARD LITTLE GH STONE HOUSE LIMITED Director 2014-06-30 CURRENT 2004-10-20 Active
RICHARD LITTLE GH STONE HOUSE HOLDINGS LIMITED Director 2014-06-30 CURRENT 2004-10-20 Active
RICHARD LITTLE GH GRAVESHAM LIMITED Director 2014-06-30 CURRENT 2003-10-01 Active
RICHARD LITTLE GH GRAVESHAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 2003-10-02 Active
RICHARD LITTLE DANETRE PFI HOLDING COMPANY LIMITED Director 2014-04-30 CURRENT 2004-06-25 Active
RICHARD LITTLE DANETRE PFI PROJECT COMPANY LIMITED Director 2014-04-30 CURRENT 2004-06-24 Active
RICHARD LITTLE BAGLAN MOOR HEALTHCARE PLC Director 2014-02-12 CURRENT 1999-03-01 Active
RICHARD LITTLE TORBAY SCHOOLS SERVICES LIMITED Director 2014-02-12 CURRENT 2000-02-15 Active
RICHARD LITTLE STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED Director 2014-02-06 CURRENT 2002-07-15 Active
RICHARD LITTLE COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED Director 2014-02-06 CURRENT 1998-04-14 Active
RICHARD LITTLE COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED Director 2014-02-06 CURRENT 1997-07-24 Active
RICHARD LITTLE WIRRAL SCHOOLS SERVICES LIMITED Director 2014-02-04 CURRENT 2000-11-28 Active
RICHARD LITTLE XJ4 HOLDING COMPANY LIMITED Director 2014-02-04 CURRENT 2006-12-04 Active
RICHARD LITTLE LIVERPOOL SCHOOLS SERVICES LIMITED Director 2014-02-04 CURRENT 2001-01-26 Active
RICHARD LITTLE KIRKLEES SCHOOLS SERVICES LIMITED Director 2014-02-04 CURRENT 2000-06-05 Active
RICHARD LITTLE ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED Director 2014-02-04 CURRENT 2002-12-11 Active
RICHARD LITTLE IMC ST.DAVID'S LTD Director 2013-09-18 CURRENT 2000-02-21 Active
RICHARD LITTLE THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED Director 2013-05-07 CURRENT 1999-08-13 Active
RICHARD LITTLE THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED Director 2013-05-07 CURRENT 2005-12-19 Active
RICHARD LITTLE THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED Director 2013-05-07 CURRENT 2006-02-14 Active
RICHARD LITTLE THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED Director 2013-05-07 CURRENT 1999-08-12 Active
RICHARD LITTLE SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2013-03-14 CURRENT 1998-02-02 Active
RICHARD LITTLE SOUTH MANCHESTER HEALTHCARE LIMITED Director 2013-03-14 CURRENT 1998-02-02 Active
RICHARD LITTLE PRIORGATE LIMITED Director 2013-03-11 CURRENT 2003-06-17 Active
RICHARD LITTLE PRIORGATE HOLDINGS LIMITED Director 2013-03-11 CURRENT 2003-06-16 Active
RICHARD LITTLE SEMPERIAN (WOLVERHAMPTON) LIMITED Director 2010-05-06 CURRENT 2005-05-16 Active
JULIA SARAH MCCABE BLACK COUNTRY PPP HEALTH SERVICES LIMITED Director 2017-05-11 CURRENT 1998-09-15 Active
JULIA SARAH MCCABE STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED Director 2017-03-30 CURRENT 2002-07-15 Active
JULIA SARAH MCCABE TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED Director 2017-03-30 CURRENT 1998-12-04 Active
JULIA SARAH MCCABE TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED Director 2017-03-30 CURRENT 1998-12-04 Active
JULIA SARAH MCCABE LEICESTER BSF COMPANY 1 LIMITED Director 2016-04-01 CURRENT 2007-05-25 Active
JULIA SARAH MCCABE LEICESTER BSF HOLDINGS COMPANY 1 LIMITED Director 2016-04-01 CURRENT 2007-05-25 Active
JULIA SARAH MCCABE NK FACILITIES LIMITED Director 2013-06-11 CURRENT 2004-01-15 Active
JULIA SARAH MCCABE HEALTHCARE PROVIDERS LIMITED Director 2013-04-02 CURRENT 2000-07-14 Active
JULIA SARAH MCCABE WIRRAL SCHOOLS SERVICES LIMITED Director 2012-09-03 CURRENT 2000-11-28 Active
JULIA SARAH MCCABE LIVERPOOL SCHOOLS SERVICES LIMITED Director 2012-09-03 CURRENT 2001-01-26 Active
JULIA SARAH MCCABE LBS (FIRE SERVICES) LIMITED Director 2012-09-03 CURRENT 2000-02-11 Active
JULIA SARAH MCCABE BRIDLINGTON SCHOOLS SERVICES LIMITED Director 2012-09-03 CURRENT 2000-05-19 Active
JULIA SARAH MCCABE HULL MATERNITY DEVELOPMENT LIMITED Director 2012-09-03 CURRENT 2000-06-28 Active
JULIA SARAH MCCABE ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED Director 2012-09-03 CURRENT 2002-12-11 Active
RUSSELL GEORGE SPARKS STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED Director 2014-06-27 CURRENT 2002-07-15 Active

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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WILLIAM KOROSI
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-07AP01DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SARAH MCCABE
2019-06-06AP01DIRECTOR APPOINTED MR DANIEL JOHN WILLIAM KOROSI
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE SPARKS
2017-12-19PSC09Withdrawal of a person with significant control statement on 2017-12-19
2017-12-19PSC02Notification of Stafford Education Facilities Holdings Limited as a person with significant control on 2016-04-06
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-19CH04SECRETARY'S DETAILS CHNAGED FOR SEMPERIAN SECRETARIAT SERVICES LIMITED on 2017-05-19
2017-03-30AP01DIRECTOR APPOINTED JULIA SARAH MCCABE
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON FISHER
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SARAH MCCABE
2015-11-11AP01DIRECTOR APPOINTED PAUL FERGUSON FISHER
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17AP01DIRECTOR APPOINTED JULIA SARAH MCCABE
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JOHN WILLIAM POWNALL
2015-01-16CH01Director's details changed for Harvey John William Pownall on 2015-01-13
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LITTLE / 28/07/2014
2014-07-09AP01DIRECTOR APPOINTED MR RUSSELL GEORGE SPARKS
2014-02-27AP01DIRECTOR APPOINTED MR RICHARD LITTLE
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-02AR0118/12/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOHN WILLIAM POWNALL / 14/10/2013
2013-09-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AR0118/12/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOHN WILLIAM POWNALL / 27/02/2012
2011-12-19AR0118/12/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0118/12/10 FULL LIST
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-19AP01DIRECTOR APPOINTED HARVEY JOHN WILLIAM POWNALL
2009-12-21AR0118/12/09 FULL LIST
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORNBY
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009
2009-01-12225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCULLOCH / 29/02/2008
2008-02-14288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-12-20363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-08288bSECRETARY RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bSECRETARY RESIGNED
2006-08-22ELRESS369(4) SHT NOTICE MEET 01/08/06
2006-08-22ELRESS80A AUTH TO ALLOT SEC 01/08/06
2006-05-31353LOCATION OF REGISTER OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 5TH FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR
2006-05-03363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-05-03353LOCATION OF REGISTER OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 17-18 AYLESBURY STREET LONDON EC1R 0DB
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 5TH FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW SECRETARY APPOINTED
2006-02-16ELRESS369(4) SHT NOTICE MEET 07/02/06
2006-02-16ELRESS80A AUTH TO ALLOT SEC 07/02/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13288bDIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STAFFORD EDUCATION FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAFFORD EDUCATION FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of STAFFORD EDUCATION FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORD EDUCATION FACILITIES LIMITED
Trademarks
We have not found any records of STAFFORD EDUCATION FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORD EDUCATION FACILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as STAFFORD EDUCATION FACILITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAFFORD EDUCATION FACILITIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORD EDUCATION FACILITIES 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 STAFFORD EDUCATION FACILITIES 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.