Company NameMaximise Services Ltd
DirectorNathan Brian Jenner
Company StatusActive - Proposal to Strike off
Company Number11679981
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Nathan Brian Jenner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMrs Sarah Johnson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMiss Amanda Golder
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMr Richard Naisbitt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, Aidan House Sunderland Road
Gateshead
NE8 3HU
Director NameMr Mark Anthony Walker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chiltern Close
Washington
NE38 0PE
Director NameCJM Partnership Ltd (Corporation)
StatusResigned
Appointed15 November 2018(same day as company formation)
Correspondence Address46 Foxfield Close
Newcastle Upon Tyne
NE13 8AY

Location

Registered Address3 Chiltern Close
Washington
NE38 0PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 November 2022 (1 year, 5 months ago)
Next Return Due28 November 2023 (overdue)

Filing History

25 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 June 2020Notification of Mark Anthony Walker as a person with significant control on 8 June 2020 (2 pages)
9 June 2020Notification of Nathan Brian Jenner as a person with significant control on 8 June 2020 (2 pages)
9 June 2020Withdrawal of a person with significant control statement on 9 June 2020 (2 pages)
6 June 2020Compulsory strike-off action has been discontinued (1 page)
5 June 2020Appointment of Mr Mark Anthony Walker as a director on 1 January 2019 (2 pages)
5 June 2020Confirmation statement made on 14 November 2019 with updates (4 pages)
5 June 2020Termination of appointment of Richard Naisbitt as a director on 1 January 2019 (1 page)
5 June 2020Termination of appointment of Cjm Partnership Ltd as a director on 1 January 2019 (1 page)
5 June 2020Termination of appointment of Amanda Golder as a director on 1 January 2019 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Termination of appointment of Sarah Johnson as a director on 1 March 2019 (1 page)
15 November 2018Incorporation
Statement of capital on 2018-11-15
  • GBP 100
(30 pages)