You are here: bizstats.co.uk > a-z index > E list

E4education Limited CHELMSFORD


Founded in 2001, E4education, classified under reg no. 04199672 is an active company. Currently registered at Boundary House CM2 0RE, Chelmsford the company has been in the business for 23 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2012-10-04 E4education Limited is no longer carrying the name Bluestone Creative.

The company has 3 directors, namely Christopher S., Colin H. and Gavin F.. Of them, Gavin F. has been with the company the longest, being appointed on 10 November 2021 and Christopher S. has been with the company for the least time - from 2 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher B. who worked with the the company until 9 December 2013.

E4education Limited Address / Contact

Office Address Boundary House
Office Address2 County Place
Town Chelmsford
Post code CM2 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199672
Date of Incorporation Thu, 12th Apr 2001
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 02 June 2023

Colin H.

Position: Director

Appointed: 20 July 2022

Gavin F.

Position: Director

Appointed: 10 November 2021

Manprit R.

Position: Director

Appointed: 10 November 2021

Resigned: 31 May 2022

Kenneth C.

Position: Director

Appointed: 01 December 2020

Resigned: 10 November 2021

Kathleen R.

Position: Director

Appointed: 08 May 2018

Resigned: 10 November 2021

Greg P.

Position: Director

Appointed: 01 May 2018

Resigned: 10 November 2021

Jason H.

Position: Director

Appointed: 12 April 2001

Resigned: 25 August 2003

Christopher B.

Position: Director

Appointed: 12 April 2001

Resigned: 09 December 2013

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 12 April 2001

Resigned: 12 April 2001

Christopher B.

Position: Secretary

Appointed: 12 April 2001

Resigned: 09 December 2013

John R.

Position: Director

Appointed: 12 April 2001

Resigned: 10 November 2021

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2001

Resigned: 12 April 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is E4Education Holdings Limited from Chelmsford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Holystones Limited that put Peterborough, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

E4education Holdings Limited

Boundary House County Place, Chelmsford, CM2 0RE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13353743
Notified on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holystones Limited

29 Commerce Road Lynchwood, Peterborough, Cambs, PE2 6LR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 9323503
Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control: 75,01-100% shares

Company previous names

Bluestone Creative October 4, 2012
Bluestone New Media April 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand14 50421536392337 857319
Current Assets534 069572 741462 033770 3771 171 509869 203
Debtors519 565572 526461 997769 985833 652868 884
Net Assets Liabilities111 656135 63858 8001 17826 650212 837
Other Debtors245 868250 987185 118588 915647 281546 093
Property Plant Equipment121 434109 576103 10085 384106 31294 949
Other
Accumulated Depreciation Impairment Property Plant Equipment109 828124 850137 59695 261102 48139 866
Average Number Employees During Period    4041
Bank Borrowings Overdrafts 3 93526 78438 592 19 829
Corporation Tax Payable42 97310 680    
Creditors239 952218 800218 800218 800468 800206 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases  118 022116 598109 08583 122
Increase From Depreciation Charge For Year Property Plant Equipment 15 022 6 6267 22012 117
Net Current Assets Liabilities239 822252 606181 769134 594389 138324 138
Number Shares Issued Fully Paid 150    
Other Creditors239 952218 800218 800218 800468 800206 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   48 961 74 732
Other Disposals Property Plant Equipment   66 000 79 262
Other Taxation Social Security Payable110 667167 154110 57289 157160 186187 714
Par Value Share 1    
Property Plant Equipment Gross Cost231 262234 426240 696180 645208 793134 815
Provisions For Liabilities Balance Sheet Subtotal9 6487 7447 269   
Total Additions Including From Business Combinations Property Plant Equipment 3 164 5 94928 1485 284
Total Assets Less Current Liabilities361 256362 182284 869219 978495 450419 087
Trade Creditors Trade Payables90 43174 66794 42866 11682 277118 034
Trade Debtors Trade Receivables273 697321 539276 879181 070186 371322 791

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 21st, December 2023
Free Download (48 pages)

Company search