UNDERLEY EDUCATIONAL SERVICES
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 1BX

Company number 03381128
Status Active
Incorporation Date 4 June 1997
Company Type Private Unlimited Company
Address 1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Iain James Anderson as a director on 31 March 2017; Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of UNDERLEY EDUCATIONAL SERVICES are www.underleyeducational.co.uk, and www.underley-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Underley Educational Services is a Private Unlimited Company. The company registration number is 03381128. Underley Educational Services has been working since 04 June 1997. The present status of the company is Active. The registered address of Underley Educational Services is 1 Merchant S Place River Street Bolton Lancashire Bl2 1bx. . LECKY, Helen Elizabeth is a Secretary of the company. ANDERSON, Iain James is a Director of the company. JANET, Jean-Luc Emmanuel is a Director of the company. Secretary BHOTE, Sanaya Homi has been resigned. Secretary COOPER, Decima has been resigned. Secretary CROGHAN, Mark Arnold has been resigned. Secretary NAPIER-FENNING, William has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director COOPER, Decima has been resigned. Director COOPER, Derrick William has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director JOHNSON, David William has been resigned. Director MACDONALD, Natalie-Jane Anne has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director PAGE, Stephen Robert has been resigned. Director ROBINSON, Mike has been resigned. The company operates in "Primary education".


Current Directors

Secretary
LECKY, Helen Elizabeth
Appointed Date: 13 November 2014

Director
ANDERSON, Iain James
Appointed Date: 31 March 2017
70 years old

Director
JANET, Jean-Luc Emmanuel
Appointed Date: 10 August 2012
54 years old

Resigned Directors

Secretary
BHOTE, Sanaya Homi
Resigned: 06 June 2008
Appointed Date: 20 July 2006

Secretary
COOPER, Decima
Resigned: 20 July 2006
Appointed Date: 04 June 1997

Secretary
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 06 June 2008

Secretary
NAPIER-FENNING, William
Resigned: 13 November 2014
Appointed Date: 10 August 2012

Director
BHOTE, Sanaya Homi
Resigned: 06 June 2008
Appointed Date: 20 July 2006
63 years old

Director
COOPER, Decima
Resigned: 20 July 2006
Appointed Date: 04 June 1997
81 years old

Director
COOPER, Derrick William
Resigned: 20 July 2006
Appointed Date: 04 June 1997
84 years old

Director
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 06 June 2008
62 years old

Director
JOHNSON, David William
Resigned: 13 August 2014
Appointed Date: 20 July 2006
68 years old

Director
MACDONALD, Natalie-Jane Anne
Resigned: 31 March 2017
Appointed Date: 16 September 2013
63 years old

Director
MCNEANY, Kevin Joseph
Resigned: 18 January 2010
Appointed Date: 20 July 2006
82 years old

Director
PAGE, Stephen Robert
Resigned: 05 August 2013
Appointed Date: 19 June 2007
62 years old

Director
ROBINSON, Mike
Resigned: 01 February 2014
Appointed Date: 22 November 2012
65 years old

Persons With Significant Control

Acorn Care And Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNDERLEY EDUCATIONAL SERVICES Events

13 Apr 2017
Appointment of Mr Iain James Anderson as a director on 31 March 2017
13 Apr 2017
Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Nov 2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
14 Sep 2016
Registration of charge 033811280011, created on 8 September 2016
...
... and 82 more events
11 Jan 2000
Registered office changed on 11/01/00 from: underley hall school kirkby lonsdale, carnforth lancashire LA6 2HE
08 Jul 1999
Return made up to 04/06/99; no change of members
06 Jul 1998
Return made up to 04/06/98; full list of members
23 Jul 1997
Accounting reference date extended from 30/06/98 to 31/08/98
04 Jun 1997
Incorporation

UNDERLEY EDUCATIONAL SERVICES Charges

8 September 2016
Charge code 0338 1128 0011
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Except for any restricted land, all current and future…
3 September 2014
Charge code 0338 1128 0010
Delivered: 11 September 2014
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Underley hall school kirkby lonsdale carnforth t/no…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Land at high cunsey sawrey cumbria t/no CU61286, underley…
8 August 2011
Confirmatory debenture relating to a debenture dated 18 january 2010
Delivered: 12 August 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Group debenture
Delivered: 23 January 2010
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Supplemental deed
Delivered: 23 August 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties
Description: For details of property charged please R. fixed and…
13 April 2007
Supplemental deed
Delivered: 30 April 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties
Description: For details of property charged please R. fixed and…
22 March 2007
A supplemental deed
Delivered: 5 April 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)
Description: For details of properties charged please refer to form 395…
2 March 2007
Supplemental deed
Delivered: 21 March 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties
Description: All estate, rights, interests, assets and title in any f/h…
21 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for Other Finance Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
21 September 2000
Guarantee & debenture
Delivered: 4 October 2000
Status: Satisfied on 27 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…