Designs For Education Limited

General information

Name:

Designs For Education Ltd

Office Address:

Headlands House Kettering Parkway NN15 6WJ Kettering

Number: 06031358

Incorporation date: 2006-12-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01616815881

Emails:

  • info@designsforeducation.co.uk
  • peter.moore@digniorasupplies.com
  • sales@designsforeducation.co.uk

Websites

www.designsforeducation.com
www.designsforeducation.co.uk

Description

Data updated on:

Designs For Education is a company with it's headquarters at NN15 6WJ Kettering at Headlands House. This enterprise was formed in 2006 and is established under reg. no. 06031358. This enterprise has been on the UK market for 19 years now and company status at the time is active. This company's principal business activity number is 74100 and has the NACE code: specialised design activities. December 31, 2021 is the last time company accounts were reported.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 3 transactions from worth at least 500 pounds each, amounting to £5,700 in total. The company also worked with the Manchester City Council (7 transactions worth £5,160 in total) and the Hampshire County Council (2 transactions worth £2,897 in total). Designs For Education was the service provided to the Newcastle City Council Council covering the following areas: Int Childhood Services was also the service provided to the Manchester City Council Council covering the following areas: Training And Development.

According to the latest data, there’s a single director in the company: Adam W. (since 2022-09-16). The business had been presided over by Ashley P. up until September 2022. Additionally a different director, specifically Caroline M. gave up the position in 2022.

Financial data based on annual reports

Company staff

Adam W.

Role: Director

Appointed: 16 September 2022

Latest update: 3 June 2025

People with significant control

Adam W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Adam W.
Notified on 16 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashley P.
Notified on 6 April 2016
Ceased on 16 September 2022
Nature of control:
1/2 or less of shares
Caroline M.
Notified on 6 April 2016
Ceased on 16 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 26 March 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 March 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 19th, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

New Connexion House 2 Marsh Lane Shepley

Post code:

HD8 8AE

City / Town:

Huddersfield

HQ address,
2013

Address:

New Connexion House 2 Marsh Lane Shepley

Post code:

HD8 8AE

City / Town:

Huddersfield

HQ address,
2014

Address:

New Connexion House 2 Marsh Lane Shepley

Post code:

HD8 8AE

City / Town:

Huddersfield

HQ address,
2015

Address:

New Connexion House 2 Marsh Lane Shepley

Post code:

HD8 8AE

City / Town:

Huddersfield

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 Newcastle City Council 1 £ 826.00
2015-05-13 6553057 £ 826.00 Int Childhood Services
2014 Birmingham City 3 £ 5 700.00
2014-04-15 3150056934 £ 4 465.20
2014-05-01 3001863253 £ 694.80
2014 Newcastle City Council 1 £ 338.00
2014-12-08 6438125 £ 338.00 Int Childhood Services
2012 Manchester City Council 4 £ 2 316.00
2012-04-19 5100545328 £ 708.00 Training And Development
2012-04-10 5100542627 £ 585.00 Training And Development
2012 Oxfordshire County Council 2 £ 1 885.00
2012-06-29 4100619646 £ 1 000.00 Equipment, Furniture And Materials
2012-06-26 4100618206 £ 885.00 Equipment, Furniture And Materials
2011 Canterbury City Council 1 £ 599.00
2011-02-10 0032902304 £ 599.00 Equipment & Furniture
2011 Derbyshire County Council 1 £ 873.00
2011-05-23 5100006130 £ 873.00 Contributions To Supplies & Service
2011 Hampshire County Council 2 £ 2 897.00
2011-05-12 2207401989 £ 1 999.00 Purchase Of Educ Supplies Etc
2011-04-28 2207365556 £ 898.00 Early Years Equipment
2011 Manchester City Council 3 £ 2 844.00
2011-01-19 5100410874 £ 1 474.00 Training And Development
2011-02-10 5100417363 £ 813.00 Training And Development

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Closest Companies - by postcode