Focuseducation (lincolnshire) Holdings Limited MANCHESTER


Founded in 2001, Focuseducation (lincolnshire) Holdings, classified under reg no. 04236503 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 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/07/20 Focuseducation (lincolnshire) Holdings Limited is no longer carrying the name Crossco (624).

The firm has 4 directors, namely Johan P., Christopher S. and Leo M. and others. Of them, Michael D. has been with the company the longest, being appointed on 5 October 2005 and Johan P. has been with the company for the least time - from 10 May 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ailison M. who worked with the the firm until 22 June 2023.

Focuseducation (lincolnshire) Holdings 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 04236503
Date of Incorporation Mon, 18th Jun 2001
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 22 June 2023

Johan P.

Position: Director

Appointed: 10 May 2019

Christopher S.

Position: Director

Appointed: 18 July 2018

Leo M.

Position: Director

Appointed: 31 July 2014

Michael D.

Position: Director

Appointed: 05 October 2005

Lynn M.

Position: Director

Appointed: 04 September 2018

Resigned: 10 May 2019

Johan P.

Position: Director

Appointed: 07 June 2018

Resigned: 12 July 2018

Gregor J.

Position: Director

Appointed: 17 October 2014

Resigned: 20 April 2016

Barry M.

Position: Director

Appointed: 15 September 2014

Resigned: 07 June 2018

Johan P.

Position: Director

Appointed: 31 October 2013

Resigned: 20 April 2016

Philip A.

Position: Director

Appointed: 09 January 2013

Resigned: 31 July 2014

Gary N.

Position: Director

Appointed: 10 December 2010

Resigned: 05 May 2011

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 31 October 2013

Helen M.

Position: Director

Appointed: 10 December 2010

Resigned: 15 September 2014

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 24 December 2012

John O.

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

Thomas A.

Position: Director

Appointed: 26 October 2007

Resigned: 06 June 2008

Steven E.

Position: Director

Appointed: 26 October 2007

Resigned: 06 May 2009

Martin C.

Position: Director

Appointed: 05 April 2006

Resigned: 10 December 2010

Timothy D.

Position: Director

Appointed: 06 July 2005

Resigned: 05 October 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

Gershon C.

Position: Director

Appointed: 29 August 2001

Resigned: 25 April 2005

Andrew S.

Position: Director

Appointed: 29 August 2001

Resigned: 02 March 2005

Stephen H.

Position: Director

Appointed: 29 August 2001

Resigned: 31 August 2007

Nicholas W.

Position: Director

Appointed: 29 August 2001

Resigned: 14 February 2002

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2001

Resigned: 07 April 2005

Timothy C.

Position: Nominee Director

Appointed: 18 June 2001

Resigned: 29 August 2001

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 18 June 2001

Resigned: 29 August 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Focuseducation Limited from Manchester, England. This PSC is categorised as "a 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.

Focuseducation Limited

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (624) July 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, June 2023
Free Download (19 pages)

Company search

Advertisements