Crossbow Education Limited

General information

Name:

Crossbow Education Ltd

Office Address:

Garnet House 18 Wolseley Court Staffordshire Technology Park ST18 0GA Stafford

Number: 05329238

Incorporation date: 2005-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crossbow Education Limited, a Private Limited Company, that is based in Garnet House 18 Wolseley Court, Staffordshire Technology Park, Stafford. It's postal code is ST18 0GA. The company has been working since January 11, 2005. The business Companies House Registration Number is 05329238. The firm's Standard Industrial Classification Code is 58190 which stands for Other publishing activities. Crossbow Education Ltd reported its account information for the financial period up to March 31, 2022. The business latest confirmation statement was filed on December 16, 2022.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,657 in total. The company also worked with the Southampton City Council (1 transaction worth £935 in total) and the Brighton & Hove City (2 transactions worth £644 in total). Crossbow Education was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials and Print Stat & Gen Office Exps was also the service provided to the Devon County Council Council covering the following areas: Materials & Consumables, It Hardware - Scanners Printers Mfd's and Learning Resources Exc. It Equipment.

The data we obtained about the following company's management reveals there are three directors: Ione H., Theresa H. and Robert H. who became the part of the company on March 8, 2013, April 1, 2005. Moreover, the director's assignments are often assisted with by a secretary - Theresa H., who was chosen by the following company in April 2005.

Financial data based on annual reports

Company staff

Ione H.

Role: Director

Appointed: 08 March 2013

Latest update: 24 February 2024

Theresa H.

Role: Secretary

Appointed: 01 April 2005

Latest update: 24 February 2024

Theresa H.

Role: Director

Appointed: 01 April 2005

Latest update: 24 February 2024

Robert H.

Role: Director

Appointed: 01 April 2005

Latest update: 24 February 2024

People with significant control

Executives who have control over the firm are as follows: Theresa H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Theresa H.
Notified on 11 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert H.
Notified on 11 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

41 Sawpit Lane Brocton

Post code:

ST17 0TE

City / Town:

Stafford

HQ address,
2014

Address:

41 Sawpit Lane Brocton

Post code:

ST17 0TE

City / Town:

Stafford

HQ address,
2015

Address:

41 Sawpit Lane Brocton

Post code:

ST17 0TE

City / Town:

Stafford

HQ address,
2016

Address:

41 Sawpit Lane Brocton

Post code:

ST17 0TE

City / Town:

Stafford

Accountant/Auditor,
2014 - 2015

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 367.02
2015-04-01 PAY00751171 £ 367.02 Equip't Furniture N Materials
2015 Devon County Council 2 £ 1 059.47
2015-03-19 EXCHEQ31769761 £ 552.57 Materials & Consumables
2014 Brighton & Hove City 1 £ 276.77
2014-03-14 PAY00647063 £ 276.77 Print Stat & Gen Office Exps
2014 Rutland County Council 1 £ 49.41
2014-09-10 2231493 £ 49.41 Materials - Other Materials
2013 Devon County Council 1 £ 1 020.41
2013-06-28 EXCHEQ30997737 £ 1 020.41 Materials & Consumables
2013 Rutland County Council 1 £ 10.94
2013-11-08 2202102 £ 10.94 Materials - Other Materials
2013 Solihull Metropolitan Borough Council 1 £ 335.16
2013-12-19 PC56553 £ 335.16 Children & Education Services
2013 Southampton City Council 1 £ 934.69
2013-12-05 42171175 £ 934.69 Supplies & Services
2012 Rutland County Council 2 £ 66.74
2012-10-26 2153773 £ 42.83 Materials - Other Materials
2011 Devon County Council 1 £ 576.97
2011-10-04 EXCHEQ20102873 £ 576.97 Learning Resources Exc. It Equipment

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
19
Company Age

Similar companies nearby

Closest companies