Ess Assist Ltd WAKEFIELD


Founded in 2016, Ess Assist, classified under reg no. 09993088 is an active company. Currently registered at 33 George Street WF1 1LX, Wakefield the company has been in the business for 8 years. Its financial year was closed on February 27 and its latest financial statement was filed on 2023/02/27. Since 2019/10/04 Ess Assist Ltd is no longer carrying the name Education Star Solutions.

The firm has 4 directors, namely Michael W., Stuart A. and Gavin N. and others. Of them, Ian P. has been with the company the longest, being appointed on 8 February 2016 and Michael W. has been with the company for the least time - from 12 April 2021. As of 26 April 2024, there was 1 ex director - Gavin N.. There were no ex secretaries.

Ess Assist Ltd Address / Contact

Office Address 33 George Street
Town Wakefield
Post code WF1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09993088
Date of Incorporation Mon, 8th Feb 2016
Industry Management consultancy activities other than financial management
End of financial Year 27th February
Company age 8 years old
Account next due date Wed, 27th Nov 2024 (215 days left)
Account last made up date Mon, 27th Feb 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Michael W.

Position: Director

Appointed: 12 April 2021

Stuart A.

Position: Director

Appointed: 22 March 2021

Gavin N.

Position: Director

Appointed: 03 May 2017

Ian P.

Position: Director

Appointed: 08 February 2016

Gavin N.

Position: Director

Appointed: 03 May 2017

Resigned: 09 May 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Ian P. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gavin N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ian P.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Gavin N.

Notified on 9 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Company previous names

Education Star Solutions October 4, 2019
Itp Training & Consultancy May 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-272019-02-272020-02-272021-02-272022-02-272023-02-27
Net Worth-802      
Balance Sheet
Cash Bank On Hand2022973 00010 531135 76337 25689 229
Current Assets2027 69251 901112 262360 354187 165245 101
Debtors 7 39548 901101 731224 591149 909155 872
Net Assets Liabilities-80213539 60296 652176 79798 875129 872
Other Debtors    19 71710 39078
Property Plant Equipment1 4402 0363 2513 0883 0781 847 
Cash Bank In Hand202      
Net Assets Liabilities Including Pension Asset Liability-802      
Tangible Fixed Assets1 440      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-902      
Shareholder Funds-802      
Other
Amount Specific Advance Or Credit Directors  5 56342 38476 7511 36569 297
Amount Specific Advance Or Credit Made In Period Directors  64 75070 43166 84010 81565 043
Amount Specific Advance Or Credit Repaid In Period Directors  59 18733 61032 4739 4501 365
Accrued Liabilities Deferred Income6461 0001 2504 17962 5353 8703 392
Accumulated Amortisation Impairment Intangible Assets 9 00018 00030 04342 98655 93014 873
Accumulated Depreciation Impairment Property Plant Equipment3609562 0123 2884 8806 1117 717
Average Number Employees During Period1222334
Bank Borrowings Overdrafts  21 7 50016 6386 960
Corporation Tax Payable 3 98315 48917 68730 52818 24328 826
Creditors2 44445 20641 93248 28442 50041 23885 886
Dividends Paid 20 00040 00040 00040 000  
Fixed Assets1 44038 03630 25133 26124 80810 6338 156
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 757
Increase From Amortisation Charge For Year Intangible Assets 9 0009 00012 04312 94312 9443 943
Increase From Depreciation Charge For Year Property Plant Equipment 5961 0561 2761 5921 231991
Intangible Assets 36 00027 00030 17321 7308 7864 843
Intangible Assets Gross Cost 45 00045 00060 21664 71619 716 
Net Current Assets Liabilities-2 242-37 5149 96963 978195 781130 344159 215
Other Creditors      444
Other Taxation Social Security Payable178400822871 194  
Prepayments Accrued Income   8 000  2 476
Profit Loss 20 93779 46797 050120 145  
Property Plant Equipment Gross Cost1 8002 9925 2636 3767 9582 31911 030
Provisions For Liabilities Balance Sheet Subtotal 3876185871 2928641 278
Recoverable Value-added Tax     9 062 
Total Additions Including From Business Combinations Intangible Assets 45 000 15 2164 500  
Total Additions Including From Business Combinations Property Plant Equipment 1 1922 2711 1131 582 3 072
Total Assets Less Current Liabilities-80252240 22097 239220 589140 977167 371
Trade Creditors Trade Payables3373 34315 69119 81341 84527 74839 331
Trade Debtors Trade Receivables 7 39542 98316 78091 30233 90012 676
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    500  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    100  
Creditors Due Within One Year2 444      
Tangible Fixed Assets Additions1 800      
Tangible Fixed Assets Cost Or Valuation1 800      
Tangible Fixed Assets Depreciation360      
Tangible Fixed Assets Depreciation Charged In Period360      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2023/02/01
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements