Company Information for ALDERWOOD EDUCATION LTD
1450 PARKWAY, FAREHAM, PO15 7AF,
|
Company Registration Number
07100181
Private Limited Company
Active |
Company Name | |
---|---|
ALDERWOOD EDUCATION LTD | |
Legal Registered Office | |
1450 PARKWAY FAREHAM PO15 7AF Other companies in PO15 | |
Company Number | 07100181 | |
---|---|---|
Company ID Number | 07100181 | |
Date formed | 2009-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 11:41:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALDERWOOD EDUCATION FOUNDATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATIE MARY SELVES |
||
SALAR FARZAD |
||
KEITH JOHN LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILKINSON |
Director | ||
CASPAR BEN BRANSON |
Company Secretary | ||
ANTHONY STEPHEN DYER |
Company Secretary | ||
TONY DYER |
Director | ||
ANTON ROE |
Director | ||
NEIL AYTON |
Company Secretary | ||
ADRIAN PAUL GUNN |
Director | ||
JAMES PHILIP KNIGHT |
Director | ||
DAVID ALUN REES |
Director | ||
NIGEL LYNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY COLLEGE LONDON | Director | 2018-08-17 | CURRENT | 1992-01-31 | Active | |
BARCLAY MEADE LTD | Director | 2018-02-07 | CURRENT | 2009-12-01 | Active | |
THE COMMS GROUP LIMITED | Director | 2018-02-07 | CURRENT | 2000-11-28 | Active | |
MATCHTECH LIMITED | Director | 2018-02-07 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
MATCHTECH ENGINEERING LIMITED | Director | 2018-02-07 | CURRENT | 1990-07-30 | Liquidation | |
GATTACA RECRUITMENT LIMITED | Director | 2018-02-07 | CURRENT | 1987-07-13 | Liquidation | |
NETWORKERS RECRUITMENT SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 1988-09-07 | Active | |
COMMSRESOURCES LIMITED | Director | 2018-02-07 | CURRENT | 1991-07-18 | Active | |
COMMS SOFTWARE LIMITED | Director | 2018-02-07 | CURRENT | 1994-01-25 | Active - Proposal to Strike off | |
PROVANIS LIMITED | Director | 2018-02-07 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
GATTACA SOLUTIONS LIMITED | Director | 2018-02-07 | CURRENT | 2009-05-07 | Active | |
CONNECTUS TECHNOLOGY LIMITED | Director | 2018-02-07 | CURRENT | 2012-12-18 | Active | |
GATTACA PROJECTS LIMITED | Director | 2018-02-07 | CURRENT | 1997-02-05 | Active | |
RESOURCING SOLUTIONS LIMITED | Director | 2017-08-04 | CURRENT | 1996-11-19 | Active | |
CAPPO INTERNATIONAL LIMITED | Director | 2017-08-04 | CURRENT | 1986-05-28 | Active | |
NETWORKERS INTERNATIONAL (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2000-02-28 | Active | |
MATCHTECH GROUP (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2002-04-29 | Active | |
MATCHTECH GROUP (HOLDINGS) LIMITED | Director | 2017-08-04 | CURRENT | 2011-12-22 | Active | |
CAPPO GROUP LIMITED | Director | 2017-08-04 | CURRENT | 2005-07-08 | Active | |
GATTACA PLC | Director | 2017-06-09 | CURRENT | 2002-04-29 | Active | |
QUEEN'S CLUB GARDENS LIMITED | Director | 2015-07-20 | CURRENT | 1992-10-05 | Active | |
PATRATOR LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
CAPPO GROUP LIMITED | Director | 2018-08-01 | CURRENT | 2005-07-08 | Active | |
MATCHTECH GROUP (HOLDINGS) LIMITED | Director | 2018-07-12 | CURRENT | 2011-12-22 | Active | |
MSB CONSULTING SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
NETWORKERS INTERNATIONAL (UK) LIMITED | Director | 2018-05-08 | CURRENT | 2000-02-28 | Active | |
NETWORKERS INTERNATIONAL LIMITED | Director | 2018-05-02 | CURRENT | 2000-03-14 | Active | |
BARCLAY MEADE LTD | Director | 2018-02-07 | CURRENT | 2009-12-01 | Active | |
THE COMMS GROUP LIMITED | Director | 2018-02-07 | CURRENT | 2000-11-28 | Active | |
MATCHTECH LIMITED | Director | 2018-02-07 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
MATCHTECH ENGINEERING LIMITED | Director | 2018-02-07 | CURRENT | 1990-07-30 | Liquidation | |
GATTACA RECRUITMENT LIMITED | Director | 2018-02-07 | CURRENT | 1987-07-13 | Liquidation | |
NETWORKERS RECRUITMENT SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 1988-09-07 | Active | |
COMMSRESOURCES LIMITED | Director | 2018-02-07 | CURRENT | 1991-07-18 | Active | |
COMMS SOFTWARE LIMITED | Director | 2018-02-07 | CURRENT | 1994-01-25 | Active - Proposal to Strike off | |
PROVANIS LIMITED | Director | 2018-02-07 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
GATTACA SOLUTIONS LIMITED | Director | 2018-02-07 | CURRENT | 2009-05-07 | Active | |
CONNECTUS TECHNOLOGY LIMITED | Director | 2018-02-07 | CURRENT | 2012-12-18 | Active | |
GATTACA PROJECTS LIMITED | Director | 2018-02-07 | CURRENT | 1997-02-05 | Active | |
RESOURCING SOLUTIONS LIMITED | Director | 2017-02-01 | CURRENT | 1996-11-19 | Active | |
GATTACA PLC | Director | 2012-09-05 | CURRENT | 2002-04-29 | Active | |
MATCHTECH GROUP MANAGEMENT COMPANY LIMITED | Director | 2012-03-22 | CURRENT | 2011-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Director's details changed for Mr Oliver Whittaker on 2022-04-01 | ||
Director's details changed for Mr Oliver Whittaker on 2022-04-01 | ||
Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01 | ||
Termination of appointment of Anne-Marie Palmer on 2023-01-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
AP03 | Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01 | |
TM02 | Termination of appointment of Prism Cosec on 2022-04-30 | |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
CH01 | Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FREEGUARD | |
AP01 | DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MATTHEW WRAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Katie Mary Selves on 2021-11-05 | |
AP04 | Appointment of Prism Cosec as company secretary on 2021-11-06 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071001810003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071001810006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS | |
AP01 | DIRECTOR APPOINTED MR KEVIN FREEGUARD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
AP01 | DIRECTOR APPOINTED KEITH JOHN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON | |
AP01 | DIRECTOR APPOINTED MR SALAR FARZAD | |
TM02 | Termination of appointment of Caspar Ben Branson on 2017-11-30 | |
AP03 | Appointment of Mrs Katie Mary Selves as company secretary on 2017-12-01 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Caspar Ben Branson as company secretary on 2017-06-09 | |
TM02 | Termination of appointment of Anthony Stephen Dyer on 2017-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY DYER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071001810005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON ROE | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071001810004 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANTHONY STEPHEN DYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL AYTON | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUNN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071001810003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071001810002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/13 FULL LIST | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LYNN | |
RES01 | ALTER ARTICLES 31/05/2012 | |
AR01 | 09/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED LORD JAMES PHILIP KNIGHT | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 09/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL LYNN | |
AP01 | DIRECTOR APPOINTED MR ANTON ROE | |
AP01 | DIRECTOR APPOINTED MR DAVID REES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL GUNN | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
GUARANTEE AND FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDERWOOD EDUCATION LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Agency Staff |
Hampshire County Council | |
|
Agency Staff |
Hampshire County Council | |
|
Supply Teachers - Agency |
Hampshire County Council | |
|
Supply Teachers - Agency |
Hampshire County Council | |
|
Supply Teachers - Agency |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Hampshire County Council | |
|
Supply Teachers - Agency |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
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.
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. |