Company NameSodexo Education Services Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number04338014
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Previous NameSodexho Education Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed17 November 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 September 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameHelen Deborah North
NationalityBritish
StatusResigned
Appointed09 January 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Corn Mill
Main Street
Staveley
North Yorkshire
HG5 9LE
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameJames Brewster
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressThe Stables
Beechingstoke
Pewsey
Wiltshire
SN9 6HQ
Director NameVincent John Pearson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 May 2003)
RoleCompany Director
Correspondence Address6 Chaseley Court
Oatlands
Weybridge
Surrey
KT13 9JH
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania 18042
Usa
Foreign
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMs Michelle Pamela Hanson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Foxham
Chippenham
Wiltshire
SN15 4NE
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jane Bristow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexho Corporate Services (No 1) Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressKenley House Kenley Lane
Kenley
Surrey
CR8 5ED
Director NameSodexho Corporate Services (No 2) Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressKenley House
Kenley Lane
Kenley
Surrey
CR8 5ED
Secretary NameSodexho Corporate Services (No 2) Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressKenley House
Kenley Lane
Kenley
Surrey
CR8 5ED

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Sodexo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 July 2016Termination of appointment of Jane Bristow as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Jane Bristow as a director on 14 July 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
14 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages)
14 August 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
5 August 2010Secretary's details changed for Sodexho Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Sodexho Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Sodexho Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Jane Bristow on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Jane Bristow on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Jane Bristow on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 August 2008 (20 pages)
15 January 2009Full accounts made up to 31 August 2008 (20 pages)
22 September 2008Appointment terminated director philip jansen (1 page)
22 September 2008Director appointed sodexo corporate services (no.1) LIMITED (1 page)
22 September 2008Director appointed sodexo corporate services (no.1) LIMITED (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (1 page)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
29 July 2008Appointment terminated director michelle hanson (1 page)
29 July 2008Director appointed jane bristow (1 page)
29 July 2008Appointment terminated director michelle hanson (1 page)
29 July 2008Director appointed jane bristow (1 page)
25 January 2008Full accounts made up to 31 August 2007 (20 pages)
25 January 2008Full accounts made up to 31 August 2007 (20 pages)
23 January 2008Company name changed sodexho education services limit ed\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed sodexho education services limit ed\certificate issued on 23/01/08 (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
21 February 2007Full accounts made up to 31 August 2006 (20 pages)
21 February 2007Full accounts made up to 31 August 2006 (20 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 August 2005 (18 pages)
10 May 2006Full accounts made up to 31 August 2005 (18 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
2 August 2005Return made up to 01/08/05; full list of members (3 pages)
2 August 2005Return made up to 01/08/05; full list of members (3 pages)
12 May 2005Full accounts made up to 31 August 2004 (18 pages)
12 May 2005Full accounts made up to 31 August 2004 (18 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
11 May 2004Full accounts made up to 31 August 2003 (18 pages)
11 May 2004Full accounts made up to 31 August 2003 (18 pages)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
17 December 2003Return made up to 11/12/03; no change of members (5 pages)
17 December 2003Return made up to 11/12/03; no change of members (5 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
20 October 2003Auditor's resignation (1 page)
20 October 2003Auditor's resignation (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 August 2002 (18 pages)
24 June 2003Full accounts made up to 31 August 2002 (18 pages)
16 May 2003Auditor's resignation (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Auditor's resignation (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
6 October 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
6 October 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
7 June 2002New director appointed (1 page)
7 June 2002New director appointed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 1 church court morley leeds LS27 9TN (1 page)
22 May 2002Registered office changed on 22/05/02 from: 1 church court morley leeds LS27 9TN (1 page)
11 March 2002New secretary appointed (1 page)
11 March 2002New secretary appointed (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
14 February 2002Registered office changed on 14/02/02 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
11 December 2001Incorporation (37 pages)
11 December 2001Incorporation (37 pages)