Date | Description |
2025-03-05 |
update statutory_documents 31/07/24 UNAUDITED ABRIDGED |
2025-02-08 |
insert about_pages_linkeddomain lessonslearned.com |
2025-02-08 |
insert career_pages_linkeddomain lessonslearned.com |
2025-02-08 |
insert contact_pages_linkeddomain lessonslearned.com |
2025-02-08 |
insert index_pages_linkeddomain lessonslearned.com |
2025-02-08 |
insert terms_pages_linkeddomain lessonslearned.com |
2025-01-07 |
delete about_pages_linkeddomain lessonslearned.com |
2025-01-07 |
delete career_pages_linkeddomain lessonslearned.com |
2025-01-07 |
delete contact_pages_linkeddomain lessonslearned.com |
2025-01-07 |
delete index_pages_linkeddomain lessonslearned.com |
2025-01-07 |
delete terms_pages_linkeddomain lessonslearned.com |
2024-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-19 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-10-14 |
insert address 20 Waverley Road, Kenilworth, Warwickshire CV8 1JN |
2023-10-14 |
insert email an..@forschoolseducation.co.uk |
2023-10-14 |
insert email be..@forschoolseducation.co.uk |
2023-10-14 |
insert registration_number 05370771 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-20 |
update statutory_documents DIRECTOR APPOINTED MS HANNAH ISABELL HAYES |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH ISABELL HAYES / 20/12/2022 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-12-12 |
delete personal_emails la..@fsed.co.uk |
2022-12-12 |
delete address Heyesdale House
20 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
United Kingdom |
2022-12-12 |
delete address Heyesdale House
Waverley Road
Kenilworth
Warwickshire
CV8 1JN |
2022-12-12 |
delete email la..@fsed.co.uk |
2022-12-12 |
delete person Laura Cartwright |
2022-12-12 |
insert about_pages_linkeddomain lessonslearned.com |
2022-12-12 |
insert address 10 Station Road
Kenilworth
Warwickshire
CV8 1JD
United Kingdom |
2022-12-12 |
insert career_pages_linkeddomain lessonslearned.com |
2022-12-12 |
insert contact_pages_linkeddomain lessonslearned.com |
2022-12-12 |
insert terms_pages_linkeddomain lessonslearned.com |
2022-12-12 |
update primary_contact Heyesdale House
20 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
United Kingdom => 10 Station Road
Kenilworth
Warwickshire
CV8 1JD
United Kingdom |
2022-11-22 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-22 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-08-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-24 |
update statutory_documents 11/12/20 STATEMENT OF CAPITAL GBP 100 |
2021-06-10 |
insert index_pages_linkeddomain lessonslearned.com |
2021-02-20 |
insert address Heyesdale House
Waverley Road
Kenilworth
Warwickshire
CV8 1JN |
2021-02-07 |
delete address BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY |
2021-02-07 |
insert address 20 WAVERLEY ROAD KENILWORTH ENGLAND CV8 1JN |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-07 |
update registered_address |
2021-01-20 |
delete otherexecutives Chris Jacobs |
2021-01-20 |
delete otherexecutives Gwawr Booth |
2021-01-20 |
delete personal_emails ch..@fsed.co.uk |
2021-01-20 |
delete personal_emails gw..@fsed.cymru |
2021-01-20 |
delete about_pages_linkeddomain wordpress.org |
2021-01-20 |
delete address Ocean Park House
East Tyndall Street
Cardiff
CF24 5ET |
2021-01-20 |
delete email ch..@fsed.co.uk |
2021-01-20 |
delete email gw..@fsed.cymru |
2021-01-20 |
delete person Chris Jacobs |
2021-01-20 |
delete person Gwawr Booth |
2021-01-20 |
delete terms_pages_linkeddomain wordpress.org |
2021-01-20 |
insert address Heyesdale House
20 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
United Kingdom |
2021-01-04 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-12-21 |
update statutory_documents CESSATION OF TERENCE JOHN ROLLINGS AS A PSC |
2020-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2020 FROM
BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE
KENILWORTH
WARWICKSHIRE
CV8 2GY |
2020-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
2020-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACOBS |
2020-06-23 |
delete index_pages_linkeddomain lessonslearned.com |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2020-02-21 |
delete about_pages_linkeddomain lessonslearned.com |
2020-02-21 |
delete contact_pages_linkeddomain lessonslearned.com |
2020-02-21 |
delete terms_pages_linkeddomain lessonslearned.com |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-07 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-12-21 |
insert terms_pages_linkeddomain wordpress.org |
2019-11-20 |
delete personal_emails rh..@fsed.cymru |
2019-11-20 |
delete email rh..@fsed.cymru |
2019-11-20 |
delete person Ian Ascroft |
2019-11-20 |
delete person Rhian Mulligan |
2019-07-22 |
insert about_pages_linkeddomain lessonslearned.com |
2019-07-22 |
insert career_pages_linkeddomain lessonslearned.com |
2019-07-22 |
insert contact_pages_linkeddomain lessonslearned.com |
2019-07-22 |
insert index_pages_linkeddomain lessonslearned.com |
2019-07-22 |
insert terms_pages_linkeddomain lessonslearned.com |
2019-05-18 |
insert phone 0800 788 555 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-22 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-08-31 |
delete about_pages_linkeddomain lessonobservations.org.uk |
2018-08-31 |
delete contact_pages_linkeddomain lessonobservations.org.uk |
2018-08-31 |
delete index_pages_linkeddomain lessonobservations.org.uk |
2018-08-31 |
delete portfolio_pages_linkeddomain lessonobservations.org.uk |
2018-08-31 |
delete terms_pages_linkeddomain lessonobservations.org.uk |
2018-04-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-04-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-17 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 172 |
2018-04-10 |
delete about_pages_linkeddomain cyberaware.gov.uk |
2018-04-10 |
delete about_pages_linkeddomain iso.org |
2018-04-10 |
delete alias For Schools Education Services Limited |
2018-04-10 |
delete contact_pages_linkeddomain cyberaware.gov.uk |
2018-04-10 |
delete contact_pages_linkeddomain iso.org |
2018-04-10 |
delete index_pages_linkeddomain cyberaware.gov.uk |
2018-04-10 |
delete index_pages_linkeddomain iso.org |
2018-04-10 |
delete portfolio_pages_linkeddomain cyberaware.gov.uk |
2018-04-10 |
delete portfolio_pages_linkeddomain iso.org |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-26 |
delete source_ip 178.16.224.124 |
2018-02-26 |
insert source_ip 109.203.120.71 |
2018-02-19 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-12-14 |
update robots_txt_status ll.forschoolseducation.co.uk: 0 => 404 |
2017-05-10 |
insert about_pages_linkeddomain cyberaware.gov.uk |
2017-05-10 |
insert about_pages_linkeddomain iso.org |
2017-05-10 |
insert contact_pages_linkeddomain cyberaware.gov.uk |
2017-05-10 |
insert contact_pages_linkeddomain iso.org |
2017-05-10 |
insert index_pages_linkeddomain cyberaware.gov.uk |
2017-05-10 |
insert index_pages_linkeddomain iso.org |
2017-05-10 |
insert portfolio_pages_linkeddomain cyberaware.gov.uk |
2017-05-10 |
insert portfolio_pages_linkeddomain iso.org |
2017-05-10 |
insert terms_pages_linkeddomain cyberaware.gov.uk |
2017-05-10 |
insert terms_pages_linkeddomain iso.org |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-03-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-03-10 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-02-26 |
update statutory_documents 21/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-05 |
update robots_txt_status ll.forschoolseducation.co.uk: 404 => 0 |
2015-09-15 |
delete about_pages_linkeddomain llo.org.uk |
2015-09-15 |
delete contact_pages_linkeddomain llo.org.uk |
2015-09-15 |
delete index_pages_linkeddomain llo.org.uk |
2015-09-15 |
delete terms_pages_linkeddomain llo.org.uk |
2015-09-15 |
insert about_pages_linkeddomain lessonslearned.com |
2015-09-15 |
insert contact_pages_linkeddomain lessonslearned.com |
2015-09-15 |
insert index_pages_linkeddomain lessonslearned.com |
2015-09-15 |
insert index_pages_linkeddomain t.co |
2015-09-15 |
insert terms_pages_linkeddomain lessonslearned.com |
2015-09-15 |
insert terms_pages_linkeddomain t.co |
2015-08-17 |
delete address 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY |
2015-08-17 |
delete address Business Resource Network
Kenilworth, Warwickshire CV8 2GY |
2015-08-17 |
delete phone 0844 963 2242 |
2015-08-17 |
insert address 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 1JN |
2015-07-17 |
update statutory_documents ADOPT ARTICLES 08/07/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-22 |
insert alias For Schools Education Services Limited |
2015-03-18 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-03-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-02-23 |
update statutory_documents 21/02/15 FULL LIST |
2015-02-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JACOBS |
2015-02-16 |
update statutory_documents SECRETARY APPOINTED MR ANDREW BEST |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TODD |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW BEST |
2014-12-23 |
delete fax 0844 963 2243 |
2014-12-23 |
insert phone 0800 788 0444 |
2014-12-23 |
insert phone 0800 788 0445 |
2014-10-26 |
delete address Key Stage 2 Floor Standards 2014
Phonics Pass Mark 2014 |
2014-07-12 |
insert address 53 Whateley's Drive, Kenilworth, CV82GY |
2014-07-12 |
insert address Key Stage 2 Floor Standards 2014
Phonics Pass Mark 2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
delete address BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE UNITED KINGDOM CV8 2GY |
2014-04-07 |
insert address BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-04-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-23 |
insert about_pages_linkeddomain llo.org.uk |
2014-03-23 |
insert contact_pages_linkeddomain llo.org.uk |
2014-03-23 |
insert index_pages_linkeddomain llo.org.uk |
2014-03-23 |
insert terms_pages_linkeddomain llo.org.uk |
2014-03-19 |
update statutory_documents 21/02/14 FULL LIST |
2013-07-08 |
delete contact_pages_linkeddomain google.com |
2013-06-25 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2013-06-25 |
insert sic_code 85600 - Educational support services |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 6 => 7 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2013-04-30 |
2013-06-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALUN PARRY |
2013-06-17 |
update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 51 |
2013-05-31 |
delete about_pages_linkeddomain cocentra.com |
2013-05-16 |
delete website_emails ad..@forschoolseducation.co.uk |
2013-05-16 |
delete email ad..@forschoolseducation.co.uk |
2013-05-08 |
insert about_pages_linkeddomain lessonobservations.org.uk |
2013-05-08 |
insert contact_pages_linkeddomain lessonobservations.org.uk |
2013-05-08 |
insert index_pages_linkeddomain lessonobservations.org.uk |
2013-05-08 |
insert terms_pages_linkeddomain lessonobservations.org.uk |
2013-04-16 |
insert contact_pages_linkeddomain google.com |
2013-03-18 |
update statutory_documents SECOND FILING WITH MUD 21/02/12 FOR FORM AR01 |
2013-03-12 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-12 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JAMES ALFIE BEST |
2013-03-12 |
update statutory_documents 21/02/13 FULL LIST |
2013-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE BEST |
2013-02-14 |
update statutory_documents 30/12/11 STATEMENT OF CAPITAL GBP 51 |
2013-02-03 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-08-10 |
update statutory_documents PREVEXT FROM 30/06/2012 TO 31/07/2012 |
2012-02-26 |
update statutory_documents 21/02/12 FULL LIST |
2011-12-30 |
update statutory_documents 30/12/11 STATEMENT OF CAPITAL GBP 50 |
2011-10-04 |
update statutory_documents COMPANY NAME CHANGED SCHOOL SUPPORT LIMITED
CERTIFICATE ISSUED ON 04/10/11 |
2011-07-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
15 GIPSY LANE
BALSALL COMMON
WEST MIDLANDS
CV7 7FW |
2011-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BEST |
2011-07-01 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE JOHN ROLLINGS |
2011-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE ALISON BEST |
2011-07-01 |
update statutory_documents SECRETARY APPOINTED MRS LOUISE ALISON BEST |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL TODD |
2011-06-27 |
update statutory_documents COMPANY NAME CHANGED FOUR WHITE WALLS LIMITED
CERTIFICATE ISSUED ON 27/06/11 |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HARBOUR |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY PECK |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS |
2011-03-02 |
update statutory_documents 21/02/11 FULL LIST |
2010-09-09 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 21/02/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FLOYD PECK / 02/10/2009 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN HARBOUR / 02/10/2009 |
2009-09-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES OSWALD |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARBOUR / 07/08/2007 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |