Hartmore Education Limited CORSE


Hartmore Education started in year 2000 as Private Limited Company with registration number 03990621. The Hartmore Education company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Corse at Units 2 & 3. Postal code: GL19 3NY. Since 25th October 2018 Hartmore Education Limited is no longer carrying the name Marlowe Child & Family Services.

There is a single director in the firm at the moment - Stephen M., appointed on 22 July 2007. In addition, a secretary was appointed - Karen V., appointed on 18 December 2023. At the moment 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.

Hartmore Education Limited Address / Contact

Office Address Units 2 & 3
Office Address2 The Hawthorns, Hawthorns Lane
Town Corse
Post code GL19 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990621
Date of Incorporation Thu, 11th May 2000
Industry General secondary education
End of financial Year 28th August
Company age 24 years old
Account next due date Tue, 28th May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Karen V.

Position: Secretary

Appointed: 18 December 2023

Stephen M.

Position: Director

Appointed: 22 July 2007

Piers H.

Position: Director

Appointed: 01 November 2018

Resigned: 15 December 2023

Claire F.

Position: Director

Appointed: 01 January 2017

Resigned: 16 May 2017

Maurice H.

Position: Secretary

Appointed: 22 July 2007

Resigned: 22 July 2015

Michael N.

Position: Director

Appointed: 30 September 2004

Resigned: 20 September 2017

Maurice H.

Position: Director

Appointed: 30 September 2004

Resigned: 22 July 2015

Alison D.

Position: Secretary

Appointed: 11 May 2000

Resigned: 22 July 2007

London Law Services Limited

Position: Nominee Director

Appointed: 11 May 2000

Resigned: 11 May 2000

Stephen M.

Position: Director

Appointed: 11 May 2000

Resigned: 17 May 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 11 May 2000

Alison D.

Position: Director

Appointed: 11 May 2000

Resigned: 22 July 2007

Ann T.

Position: Director

Appointed: 11 May 2000

Resigned: 26 August 2004

William T.

Position: Director

Appointed: 11 May 2000

Resigned: 26 August 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Hartmore Genesis Limited from Gloucester, England. The abovementioned PSC is categorised as "a private 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. The second entity in the persons with significant control register is Marlowe C&Fs Limited that put Corse, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hartmore Genesis Limited

Unit 2, The Hawthorns Hawthorns Lane, Staunton, Gloucester, GL19 3NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 14642724
Notified on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marlowe C&Fs Limited

Units 2 & 3 The Hawthorns, Hawthorns Lane, Corse, Gloucestershire, GL19 3NY, 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 2634688
Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Marlowe Child & Family Services October 25, 2018
Marlowe Residential Services September 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand59 9742 74353 180370 051768 455926 2481 614 8922 264 454
Current Assets381 599275 534296 323793 7621 318 1441 382 2881 978 7333 047 940
Debtors321 625272 791243 143423 711549 689456 040363 841783 486
Net Assets Liabilities130 664-203 289-391 326-128 509190 7961 020 7531 839 1562 735 916
Other Debtors14 77845 11368 967215 217402 431133 702130 450371 230
Property Plant Equipment43 53711 2653 11316 30962 841118 10292 45279 612
Other
Accumulated Depreciation Impairment Property Plant Equipment214 917250 833220 713107 07676 070109 006162 298135 884
Additions Other Than Through Business Combinations Property Plant Equipment 7 5442 36720 59769 609 27 64239 289
Amounts Owed By Related Parties20 810    93 734105 243310 378
Amounts Owed To Related Parties   141 745451 671   
Average Number Employees During Period 61322835403943
Bank Overdrafts 34 032      
Creditors294 472490 088690 762938 5801 190 189479 637232 029391 636
Deferred Tax Asset Debtors67 416131 303163 948115 84722 2945 5068 2357 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 900-40 639-68 662-54 083  -75 794
Disposals Property Plant Equipment -3 900-40 639-68 662-54 083  -78 543
Financial Commitments Other Than Capital Commitments 1 3965 7443 7182 656   
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 1601 396      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -52 376    
Increase From Depreciation Charge For Year Property Plant Equipment 39 81610 5197 13023 077 53 29249 380
Net Current Assets Liabilities87 127-214 554-394 439-144 818127 955902 6511 746 7042 656 304
Other Creditors   500 537494 55462 5374 43849 051
Other Payables Accrued Expenses133 702384 922601 035894 848221 933196 97635 25938 003
Prepayments12 93814 0506 6088 83916 73827 2136 16893 652
Property Plant Equipment Gross Cost258 454262 098223 826123 385138 911227 108254 750215 496
Taxation Social Security Payable39 70230 1636 94417 48114 96015 59215 35914 465
Total Borrowings 34 032      
Trade Creditors Trade Payables121 06840 97182 78326 2517 07128 1899 37496 632
Trade Debtors Trade Receivables205 68382 3253 62083 808108 226195 885113 745815
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -52 105    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search

Advertisements