Education And Skills Development Group SOUTHALL MIDDLESEX


Education And Skills Development Group started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05635779. The Education And Skills Development Group company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Southall Middlesex at Resource Centre. Postal code: UB2 5AL.

The firm has 7 directors, namely Khadra A., Rosita C. and Chariklia T. and others. Of them, Sham A. has been with the company the longest, being appointed on 7 January 2017 and Khadra A. and Rosita C. have been with the company for the least time - from 27 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Education And Skills Development Group Address / Contact

Office Address Resource Centre
Office Address2 Featherstone Terrace
Town Southall Middlesex
Post code UB2 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05635779
Date of Incorporation Thu, 24th Nov 2005
Industry General secondary education
Industry Primary education
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Khadra A.

Position: Director

Appointed: 27 December 2023

Rosita C.

Position: Director

Appointed: 27 December 2023

Chariklia T.

Position: Director

Appointed: 20 May 2020

Tanya W.

Position: Director

Appointed: 20 May 2020

Hafsa H.

Position: Director

Appointed: 18 June 2019

Yasmin I.

Position: Director

Appointed: 08 August 2018

Sham A.

Position: Director

Appointed: 07 January 2017

Muna I.

Position: Director

Appointed: 20 May 2020

Resigned: 21 June 2020

Surinder L.

Position: Director

Appointed: 20 May 2020

Resigned: 09 January 2024

Sado S.

Position: Director

Appointed: 15 October 2018

Resigned: 09 July 2021

Mohamad A.

Position: Director

Appointed: 27 March 2018

Resigned: 09 July 2021

Azkaa H.

Position: Director

Appointed: 17 January 2017

Resigned: 27 April 2018

Ahmed Y.

Position: Director

Appointed: 07 January 2017

Resigned: 09 July 2021

Mohamed O.

Position: Director

Appointed: 07 January 2017

Resigned: 27 April 2018

Hafsa M.

Position: Secretary

Appointed: 07 January 2017

Resigned: 09 January 2024

Hibo A.

Position: Director

Appointed: 27 November 2015

Resigned: 15 October 2018

Abdi A.

Position: Director

Appointed: 27 November 2015

Resigned: 07 January 2017

Said J.

Position: Director

Appointed: 27 November 2015

Resigned: 07 January 2017

Mukhtar H.

Position: Director

Appointed: 04 February 2012

Resigned: 27 November 2015

Abdirahman M.

Position: Director

Appointed: 30 November 2011

Resigned: 06 January 2017

Amina R.

Position: Director

Appointed: 30 November 2011

Resigned: 05 May 2016

Mohamoud H.

Position: Director

Appointed: 24 November 2008

Resigned: 30 November 2011

Hussein S.

Position: Director

Appointed: 24 November 2008

Resigned: 30 November 2011

Sucaad O.

Position: Director

Appointed: 24 November 2007

Resigned: 27 November 2015

Nasra H.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2007

Yussuf I.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2008

Hussein G.

Position: Director

Appointed: 01 April 2006

Resigned: 07 January 2017

Mohamed A.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2007

Ali Y.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2008

Amina N.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2007

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2005

Resigned: 24 November 2005

Mohamed A.

Position: Director

Appointed: 24 November 2005

Resigned: 24 November 2008

Hassan A.

Position: Director

Appointed: 24 November 2005

Resigned: 24 November 2008

Ahmed A.

Position: Secretary

Appointed: 24 November 2005

Resigned: 07 January 2017

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats researched, there is Mohamad A. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Ahmed Y. This PSC and has 25-50% voting rights. Then there is Sham A., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Mohamad A.

Notified on 4 July 2018
Ceased on 20 May 2020
Nature of control: 25-50% voting rights

Ahmed Y.

Notified on 4 July 2018
Ceased on 20 May 2020
Nature of control: 25-50% voting rights

Sham A.

Notified on 4 July 2018
Ceased on 20 May 2020
Nature of control: 25-50% voting rights

Hafsa H.

Notified on 4 July 2018
Ceased on 20 May 2020
Nature of control: 25-50% voting rights

Marso A.

Notified on 4 July 2018
Ceased on 18 June 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth12 99416 82216 92724 239  
Balance Sheet
Cash Bank On Hand   37 94548 94477 097
Net Assets Liabilities   24 23927 53942 493
Property Plant Equipment   2 7942 0952 096
Cash Bank In Hand31 58532 92737 04737 945  
Current Assets31 58532 92737 04737 945  
Net Assets Liabilities Including Pension Asset Liability12 99416 82216 92724 239  
Tangible Fixed Assets6093 8402 8802 795  
Reserves/Capital
Profit Loss Account Reserve12 99416 8221057 312  
Shareholder Funds12 99416 82216 92724 239  
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 8755 5746 273
Additions Other Than Through Business Combinations Property Plant Equipment     700
Creditors   16 50023 50036 700
Increase From Depreciation Charge For Year Property Plant Equipment    699699
Net Current Assets Liabilities12 38512 98214 04721 44425 44440 397
Property Plant Equipment Gross Cost   7 6697 6698 369
Trade Creditors Trade Payables   16 50023 50036 700
Creditors Due Within One Year19 20019 92523 00016 501  
Fixed Assets6093 8202 8802 795  
Other Aggregate Reserves 9 74516 82216 927  
Tangible Fixed Assets Additions 4 511 846  
Tangible Fixed Assets Cost Or Valuation2 3126 8236 8237 669  
Tangible Fixed Assets Depreciation1 7033 0033 9434 874  
Tangible Fixed Assets Depreciation Charged In Period 1 300960931  
Total Assets Less Current Liabilities12 99416 82216 92724 239  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, August 2023
Free Download (6 pages)

Company search

Advertisements