FOCUS EDUCATION (UK) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4AG

Company number 04507968
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address TALKING POINT CONFERENCE & EXHIBITION CENTRE HUDDERSFIELD ROAD, SCOUTHEAD, OLDHAM, LANCASHIRE, OL4 4AG
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 045079680004, created on 20 April 2016. The most likely internet sites of FOCUS EDUCATION (UK) LIMITED are www.focuseducationuk.co.uk, and www.focus-education-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. Focus Education Uk Limited is a Private Limited Company. The company registration number is 04507968. Focus Education Uk Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Focus Education Uk Limited is Talking Point Conference Exhibition Centre Huddersfield Road Scouthead Oldham Lancashire Ol4 4ag. The company`s financial liabilities are £40.5k. It is £-10.57k against last year. The cash in hand is £81.15k. It is £-244.93k against last year. And the total assets are £1019.06k, which is £-32.4k against last year. DAVIES, Linda is a Secretary of the company. DAVIES, Anthony Clive is a Director of the company. DAVIES, Linda is a Director of the company. DUGGAN, Claire Louise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Primary education".


focus education (uk) Key Finiance

LIABILITIES £40.5k
-21%
CASH £81.15k
-76%
TOTAL ASSETS £1019.06k
-4%
All Financial Figures

Current Directors

Secretary
DAVIES, Linda
Appointed Date: 28 August 2002

Director
DAVIES, Anthony Clive
Appointed Date: 28 August 2002
74 years old

Director
DAVIES, Linda
Appointed Date: 28 August 2002
72 years old

Director
DUGGAN, Claire Louise
Appointed Date: 28 October 2002
47 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Mr Anthony Clive Davies
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Linda Davies
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Ms Claire Louise Duggan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

FOCUS EDUCATION (UK) LIMITED Events

23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Apr 2016
Registration of charge 045079680004, created on 20 April 2016
25 Nov 2015
Satisfaction of charge 045079680003 in full
09 Nov 2015
Registration of charge 045079680003, created on 3 November 2015
...
... and 43 more events
10 Sep 2002
Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100
10 Sep 2002
Registered office changed on 10/09/02 from: 43 high street, uppermill oldham lancs OL3 6HS
14 Aug 2002
Secretary resigned
14 Aug 2002
Director resigned
09 Aug 2002
Incorporation

FOCUS EDUCATION (UK) LIMITED Charges

20 April 2016
Charge code 0450 7968 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 November 2015
Charge code 0450 7968 0003
Delivered: 9 November 2015
Status: Satisfied on 25 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 October 2006
Guarantee & debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied on 4 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…