The Education And Skills Partnership Ltd ASHFORD


The Education And Skills Partnership started in year 2015 as Private Limited Company with registration number 09575113. The The Education And Skills Partnership company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ashford at Ground Floor Williamson House. Postal code: TN23 6LW.

The firm has 4 directors, namely Simon Q., Ian T. and Jason H. and others. Of them, Jason H., Josefine T. have been with the company the longest, being appointed on 5 May 2015 and Simon Q. has been with the company for the least time - from 3 April 2018. As of 28 April 2024, there were 2 ex directors - Luis B., Michael L. and others listed below. There were no ex secretaries.

The Education And Skills Partnership Ltd Address / Contact

Office Address Ground Floor Williamson House
Office Address2 Wotton Road
Town Ashford
Post code TN23 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09575113
Date of Incorporation Tue, 5th May 2015
Industry Other education not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Simon Q.

Position: Director

Appointed: 03 April 2018

Ian T.

Position: Director

Appointed: 01 April 2016

Jason H.

Position: Director

Appointed: 05 May 2015

Josefine T.

Position: Director

Appointed: 05 May 2015

Luis B.

Position: Director

Appointed: 03 April 2018

Resigned: 04 August 2021

Michael L.

Position: Director

Appointed: 05 May 2015

Resigned: 29 February 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Josefine T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jason H. This PSC owns 25-50% shares. Moving on, there is Ian T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Josefine T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jason H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Ian T.

Notified on 1 July 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-10-312022-10-31
Net Worth61 081      
Balance Sheet
Cash Bank In Hand45 945      
Cash Bank On Hand45 945107 746190296 666496 550813 654539 270
Current Assets85 645150 5461 442 3161 645 125793 1091 598 3661 872 331
Debtors39 70042 8001 442 1261 348 459296 559784 7121 333 061
Other Debtors 2 000656 452230 754163 731511 583232 463
Property Plant Equipment16 07336 85747 10955 83561 49168 11962 200
Tangible Fixed Assets16 073      
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve60 881      
Shareholder Funds61 081      
Other
Accrued Liabilities  456 596526 572126 679651 5971 022 123
Accumulated Depreciation Impairment Property Plant Equipment5 35815 26322 84336 94463 54870 431102 085
Average Number Employees During Period 133033646972
Bank Borrowings Overdrafts  3 969    
Corporation Tax Payable37 35658 205154 423160 893207 710107 389103 778
Creditors40 63769 279926 194847 414426 4361 074 8851 299 287
Creditors Due Within One Year40 637      
Dividends Paid   395 500631 200297 800400 200
Increase From Depreciation Charge For Year Property Plant Equipment 9 905 14 10126 60437 88531 654
Net Current Assets Liabilities45 00881 267516 122797 711366 673523 481573 044
Number Shares Allotted100      
Number Shares Issued Fully Paid   100100100100
Other Creditors  2 9227 1859 804190 84620 593
Other Taxation Social Security Payable3 2817 10053 99942 45751 04653 44569 968
Par Value Share1  1111
Prepayments   13 14230 77159 11966 783
Profit Loss   685 815204 018461 236443 844
Property Plant Equipment Gross Cost21 43152 12069 95292 779125 039138 550164 285
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions21 431      
Tangible Fixed Assets Cost Or Valuation21 431      
Tangible Fixed Assets Depreciation5 358      
Tangible Fixed Assets Depreciation Charged In Period5 358      
Total Additions Including From Business Combinations Property Plant Equipment 30 689 22 25932 26044 51325 735
Total Assets Less Current Liabilities61 081118 124563 231853 546428 164591 600635 244
Trade Creditors Trade Payables  144 285110 30731 19762 17581 400
Trade Debtors Trade Receivables39 50040 800799 2741 139 563100 202214 0101 033 815
Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 002 
Disposals Property Plant Equipment     31 002 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/10/01
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements