Company NameEducation Support Associates Limited
Company StatusDissolved
Company Number06349493
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameESA (2007) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFables
River Lane Fetcham
Leatherhead
Surrey
KT22 9RJ
Director NameDr Philip Henry Percy Clements
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleConsultant
Correspondence AddressThe Mooring
Beeches Close Pitton
Salisbury
Wiltshire
SP5 1EF
Director NameMr Neil Boon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Forge 8 Vicarage Lane
Upper Hale
Farnham
Surrey
GU9 0PF
Director NameMs Dawn Boulton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brambles Close
Ash
Surrey
GU12 6NY
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dawn Boulton
20.00%
Ordinary
2 at £1John Charles Jones
20.00%
Founder
2 at £1John Charles Jones
20.00%
Ordinary
1 at £1Maureen Susan Boon
10.00%
Founder
1 at £1Maureen Susan Boon
10.00%
Ordinary
1 at £1Neil Boon
10.00%
Founder
1 at £1Neil Boon
10.00%
Ordinary

Financials

Year2014
Net Worth£9,451
Cash£7,204
Current Liabilities£11,861

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 October 2017Notification of John Charles Jones as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 April 2016Termination of appointment of Dawn Boulton as a director on 28 August 2015 (1 page)
13 April 2016Termination of appointment of Neil Boon as a director on 28 August 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10
(7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(7 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
15 May 2014Statement of capital following an allotment of shares on 11 May 2014
  • GBP 10
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 11 May 2014
  • GBP 10
(3 pages)
29 January 2014Appointment of Ms Dawn Boulton as a director (2 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 4
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 4
(2 pages)
16 November 2009Appointment of Mr Neil Boon as a director (2 pages)
10 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
20 April 2009Appointment terminated director philip clements (1 page)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 September 2008Secretary's change of particulars / cheam registrars LIMITED / 01/10/2007 (1 page)
9 September 2008Return made up to 21/08/08; full list of members (4 pages)
4 September 2007Company name changed esa (2007) LIMITED\certificate issued on 04/09/07 (2 pages)
21 August 2007Incorporation (19 pages)