Focuseducation Limited MANCHESTER


Founded in 2000, Focuseducation, classified under reg no. 04119823 is an active company. Currently registered at C/o Albany Spc Services Ltd 3rd Floor M1 4HB, Manchester the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Barry M., Michael W. and Christopher S. and others. Of them, Michael D. has been with the company the longest, being appointed on 5 October 2005 and Barry M. has been with the company for the least time - from 23 October 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ailison M. who worked with the the firm until 22 June 2023.

Focuseducation Limited Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119823
Date of Incorporation Thu, 30th Nov 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Barry M.

Position: Director

Appointed: 23 October 2024

Michael W.

Position: Director

Appointed: 12 June 2024

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 22 June 2023

Christopher S.

Position: Director

Appointed: 18 July 2018

Leo M.

Position: Director

Appointed: 31 July 2014

Michael D.

Position: Director

Appointed: 05 October 2005

Johan P.

Position: Director

Appointed: 09 July 2021

Resigned: 12 June 2024

Gregor J.

Position: Director

Appointed: 17 October 2014

Resigned: 20 April 2016

Barry M.

Position: Director

Appointed: 15 September 2014

Resigned: 09 July 2021

Johan P.

Position: Director

Appointed: 31 October 2013

Resigned: 20 April 2016

Philip A.

Position: Director

Appointed: 09 January 2013

Resigned: 31 July 2014

Helen M.

Position: Director

Appointed: 24 December 2012

Resigned: 15 September 2014

Barry M.

Position: Director

Appointed: 12 December 2010

Resigned: 31 October 2013

Martin C.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Michael D.

Position: Director

Appointed: 24 June 2009

Resigned: 30 June 2010

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Steven E.

Position: Director

Appointed: 26 October 2007

Resigned: 05 June 2009

Thomas A.

Position: Director

Appointed: 26 October 2007

Resigned: 06 June 2008

Timothy D.

Position: Director

Appointed: 06 July 2005

Resigned: 30 September 2005

Kenneth G.

Position: Director

Appointed: 25 April 2005

Resigned: 13 May 2008

Ailison M.

Position: Secretary

Appointed: 07 April 2005

Resigned: 22 June 2023

Michael D.

Position: Director

Appointed: 02 March 2005

Resigned: 26 October 2007

Rhona B.

Position: Director

Appointed: 18 November 2004

Resigned: 06 July 2005

Andrew M.

Position: Director

Appointed: 29 January 2004

Resigned: 18 November 2004

Philip G.

Position: Director

Appointed: 14 February 2002

Resigned: 29 January 2004

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2002

Resigned: 07 April 2005

Stephen H.

Position: Director

Appointed: 18 September 2001

Resigned: 31 August 2007

Andrew S.

Position: Director

Appointed: 18 September 2001

Resigned: 02 March 2005

Gershon C.

Position: Director

Appointed: 18 September 2001

Resigned: 25 April 2005

Nicholas W.

Position: Director

Appointed: 18 September 2001

Resigned: 14 February 2002

Masons Nominees Limited

Position: Corporate Director

Appointed: 30 November 2000

Resigned: 18 September 2001

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Resigned: 14 February 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Consolidated Investment Holdings Ltd from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Consolidated Investment Holdings Ltd

Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2023
filed on: 30th, July 2024
Free Download (18 pages)

Company search

Advertisements