AGNES EDUCATIONAL ENTERPRISES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 4JS
Company number 02982847
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address CLIFF NURSERY SILKSTONE MARTIN CROFT, SILKSTONE, BARNSLEY, SOUTH YORKSHIRE, S75 4JS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 20,000 . The most likely internet sites of AGNES EDUCATIONAL ENTERPRISES LIMITED are www.agneseducationalenterprises.co.uk, and www.agnes-educational-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Agnes Educational Enterprises Limited is a Private Limited Company. The company registration number is 02982847. Agnes Educational Enterprises Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Agnes Educational Enterprises Limited is Cliff Nursery Silkstone Martin Croft Silkstone Barnsley South Yorkshire S75 4js. The company`s financial liabilities are £79.59k. It is £0.81k against last year. The cash in hand is £46.59k. It is £-76.58k against last year. And the total assets are £135.09k, which is £-56.77k against last year. HERBERT, Julie Ann is a Director of the company. Secretary BIRD, Roger Nicholas has been resigned. Secretary FARRELL, Nicola Eve has been resigned. Secretary JONES, Susan Claire has been resigned. Secretary PINN, Nigel Vernon has been resigned. Secretary WALLACE, Kathleen Maryann has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BIRD, Roger Nicholas has been resigned. Director BRETT, Paul David has been resigned. Director PINN, Nigel Vernon has been resigned. Director PURCHASE, Richard John has been resigned. Director WALLACE, Edward James Chapman has been resigned. Director WALLACE, Kathleen Maryann has been resigned. The company operates in "Primary education".


agnes educational enterprises Key Finiance

LIABILITIES £79.59k
+1%
CASH £46.59k
-63%
TOTAL ASSETS £135.09k
-30%
All Financial Figures

Current Directors

Director
HERBERT, Julie Ann
Appointed Date: 29 April 2010
65 years old

Resigned Directors

Secretary
BIRD, Roger Nicholas
Resigned: 29 April 2010
Appointed Date: 01 July 2005

Secretary
FARRELL, Nicola Eve
Resigned: 06 December 2004
Appointed Date: 23 April 2004

Secretary
JONES, Susan Claire
Resigned: 23 April 2004
Appointed Date: 13 June 2001

Secretary
PINN, Nigel Vernon
Resigned: 01 July 2005
Appointed Date: 06 December 2004

Secretary
WALLACE, Kathleen Maryann
Resigned: 13 June 2001
Appointed Date: 25 October 1994

Secretary
MH SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 04 January 2005

Director
BIRD, Roger Nicholas
Resigned: 29 April 2010
Appointed Date: 01 February 2005
52 years old

Director
BRETT, Paul David
Resigned: 31 December 2009
Appointed Date: 06 December 2004
75 years old

Director
PINN, Nigel Vernon
Resigned: 15 December 2007
Appointed Date: 06 December 2004
76 years old

Director
PURCHASE, Richard John
Resigned: 29 April 2010
Appointed Date: 01 January 2010
62 years old

Director
WALLACE, Edward James Chapman
Resigned: 13 June 2001
Appointed Date: 25 October 1994
78 years old

Director
WALLACE, Kathleen Maryann
Resigned: 06 December 2004
Appointed Date: 25 October 1994
73 years old

Persons With Significant Control

Mrs Julie Ann Herbert
Notified on: 25 October 2016
65 years old
Nature of control: Has significant influence or control

AGNES EDUCATIONAL ENTERPRISES LIMITED Events

05 Nov 2016
Confirmation statement made on 25 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000

02 Nov 2015
Director's details changed for Mrs Julie Ann Herbert on 1 October 2015
18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 106 more events
17 Oct 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Nov 1994
Ad 31/10/94--------- £ si 1@1=1 £ ic 1/2
10 Nov 1994
Accounting reference date notified as 31/08

31 Oct 1994
Secretary resigned

25 Oct 1994
Incorporation

AGNES EDUCATIONAL ENTERPRISES LIMITED Charges

26 July 2011
Legal charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cliff nursery silkstone former chapel and memorial hall…
14 July 2011
Debenture
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Debenture
Delivered: 13 May 2010
Status: Partially satisfied
Persons entitled: Alpha Plus Education Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Debenture
Delivered: 28 April 2008
Status: Satisfied on 1 May 2010
Persons entitled: DV4 Investment Alpha Plus Co. Limited (The Bondholder)
Description: Fixed and floating charges over the undertaking and all…
18 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 1 May 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Others (The Security Trustee)
Description: The property fixed charge all charged securities all…
15 December 2006
Accession deed
Delivered: 3 January 2007
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent for the Secured Parties
Description: All security interest and dispositions created or made by…
6 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 24 October 2007
Persons entitled: Sosovereign Capital Partners LLP
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Silkstone wesleyan reform chapel & memorial hall,martin…
6 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Satisfied on 11 March 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a silverwood school martin croft…
8 June 1997
Mortgage debenture
Delivered: 13 June 1997
Status: Satisfied on 11 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…