COMPACT EDUCATION BUSINESS SERVICES - SETTLE


Overview

COMPACT EDUCATION BUSINESS SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from SETTLE UNITED KINGDOM and has the status: Dissolved - no longer trading.
COMPACT EDUCATION BUSINESS SERVICES was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469255. The accounts status is TOTAL EXEMPTION FULL.

COMPACT EDUCATION BUSINESS SERVICES - SETTLE

This company is listed in the following categories:
85310 - General secondary education
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

EIFFEL HOUSE
SETTLE
NORTH YORKSHIRE
BD24 9QL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN CLIFFORD DOWNS British Secretary 2009-01-16 CURRENT
MR DENIS GRAINGER Mar 1951 British Director 2007-04-20 CURRENT
MR JULIUS CAMERON O'DOR Mar 1965 British Director 2008-07-18 CURRENT
MR JOHN CLIFFORD DOWNS Jun 1948 British Director 2015-03-27 CURRENT
ANDREW BOHDAN CZOLACZ Feb 1961 British Director 1997-11-21 CURRENT
MR MICHAEL DAVID DOLTON Aug 1964 British Director 2009-07-24 CURRENT
MARION STEVENS Aug 1949 British Director 1999-02-11 UNTIL 2001-03-20 RESIGNED
ANTHONY ROY THORNE Feb 1949 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
DAVID ROSS Jul 1951 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
MRS SALLY ELIZABETH RAWSON Jul 1975 British Director 2014-02-07 UNTIL 2016-03-04 RESIGNED
MR DAVID JOHN WRIGHT Jan 1958 British Director 2009-01-16 UNTIL 2012-12-31 RESIGNED
LAWRENCE EDWARD JACKSON Jan 1947 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
JOHN CHARLES OAKLEY Mar 1954 British Director 2003-04-28 UNTIL 2009-07-24 RESIGNED
DR THOMAS IRWIN Oct 1947 British Director 1997-11-21 UNTIL 2007-04-20 RESIGNED
PROFESSOR DAVID WILLIAM LLOYD Jul 1948 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
MR STEPHEN GRAEME NEWMAN Sep 1961 British Secretary 2003-03-07 UNTIL 2009-01-16 RESIGNED
ANDREW BOHDAN CZOLACZ Feb 1961 British Secretary 1997-11-21 UNTIL 2001-03-20 RESIGNED
CHRISTOPHER ERNEST SCHOFIELD Aug 1962 British Secretary 2001-03-20 UNTIL 2002-11-30 RESIGNED
KEITH PAUL WELTON Feb 1948 Director 2004-01-07 UNTIL 2006-03-31 RESIGNED
MOHAMMED IMRAN Feb 1974 British Director 1999-12-14 UNTIL 2001-03-26 RESIGNED
MRS JACQUELINE WILSON Apr 1949 British Director 2001-03-26 UNTIL 2003-12-06 RESIGNED
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Corporate Director 2006-10-20 UNTIL 2006-10-20 RESIGNED
HELEN BARBARA GATENBY Feb 1952 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
DR LUCIAN STEPHEN GILL Sep 1946 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
HELEN ELIZABETH APPLEYARD Feb 1968 British Director 1997-11-21 UNTIL 1999-08-20 RESIGNED
GERARD VINCENT COSTELLO Jul 1949 British Director 2003-04-28 UNTIL 2009-07-24 RESIGNED
HILARY BENNETT May 1941 British Director 1997-11-21 UNTIL 1999-06-25 RESIGNED
MARTYN CHESTERS Aug 1945 British Director 2001-09-07 UNTIL 2002-02-01 RESIGNED
STEPHEN CHALLENGER Jun 1950 British Director 2001-03-26 UNTIL 2002-11-30 RESIGNED
KIRSTY LORNE BROWN Aug 1958 British Director 1997-11-21 UNTIL 2000-04-06 RESIGNED
KIRKLEES METROPOLITAN COUNCIL Corporate Director 2007-04-20 UNTIL 2007-04-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Bohdan Czolacz 2016-04-06 2/1961 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED WAKEFIELD ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
THUNDERCLIFFE GRANGE LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
THE TRUST FOR EDUCATION WEST YORKSHIR Dissolved... FULL 85600 - Educational support services
OCEANS-ESU LIMITED WILTHORPE BARNSLEY Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
C & K CAREERS LTD HUDDERSFIELD ENGLAND Active GROUP 85600 - Educational support services
CREATIVE MEDIA CENTRES LTD HUDDERSFIELD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASET MANAGEMENT LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CAREERS YORKSHIRE AND THE HUMBER LIMITED BRADFORD ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED LEEDS ... DORMANT 70229 - Management consultancy activities other than financial management
WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NATURAL ENGINEERING COMPANY LIMITED BARNSLEY UNITED KINGDOM Active MICRO ENTITY 71200 - Technical testing and analysis
NORTH HALIFAX PARTNERSHIP LIMITED HALIFAX Active FULL 96090 - Other service activities n.e.c.
SOLUTIONS FOR THE PLANET LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
FUTURE SKILLS (INT) LTD WILTHORPE, BARNSLEY Dissolved... 85320 - Technical and vocational secondary education
BROWN & BLOND LTD. YORK Active UNAUDITED ABRIDGED 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
PARTNERS IN INNOVATION LIMITED BRADFORD Dissolved... DORMANT 99999 - Dormant Company
THE BISHOP KONSTANT CATHOLIC ACADEMY TRUST PONTEFRACT ENGLAND Active FULL 85310 - General secondary education
INTERACTION AND COMMUNICATION ACADEMY TRUST LIMITED HUDDERSFIELD Active FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Compact Education Business Services 2018-11-07 30-06-2018
Compact Education Business Services 2018-04-26 31-01-2018 £28,199 Cash
Abbreviated Company Accounts - COMPACT EDUCATION BUSINESS SERVICES 2017-02-02 31-08-2016 £219,561 Cash £215,348 equity
Abbreviated Company Accounts - COMPACT EDUCATION BUSINESS SERVICES 2016-05-12 31-08-2015 £218,739 Cash £217,008 equity
Abbreviated Company Accounts - COMPACT EDUCATION BUSINESS SERVICES 2014-12-18 31-08-2014 £200,680 Cash £201,569 equity