Check the

EBS SYSTEMS LIMITED

Company
EBS SYSTEMS LIMITED (02819525)

EBS SYSTEMS

Phone: 08009 995 222
A⁺ rating

ABOUT EBS SYSTEMS LIMITED

Educational Backup Services (EBS) provides maths and English homework support, tutoring and testing services for all children between 5 and 16 years of age

We are part of the wider Student Support group of companies which has been providing educational support in maths, English and reading to children for over 19 years and has helped over 200,000 children in that time

Since then EBS has grown quickly and we now support over 40,000 children helping them with homework, schoolwork and tutoring, as well as providing regular on-line tests for children and the results by e-mail for their parents

As a company we always strive to ensure that our experience and proven

gives our products, our services and our sales and customer care teams a high degree of

By setting regular activities we help consolidate your children's

Our Diploma system is set to help build a students confidence by

EBS Systems Ltd is a Company Registered in London

Company Number: 02819525

Help & Information

KEY FINANCES

Year
2009
Assets
£850.62k ▼ £-200.06k (-19.04 %)
Cash
£400.08k ▼ £-342.51k (-46.12 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£850.62k ▼ £-200.06k (-19.04 %)

REGISTRATION INFO

Company name
EBS SYSTEMS LIMITED
Company number
02819525
VAT
GB629119826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.educationalbackup.org
Phones
08009 995 222
02086 587 711
02086 587 716
0044 208 658
Registered Address
EAGLE HOUSE,
167 CITY ROAD,
LONDON,
ENGLAND,
EC1V 1AW

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100
08 Jun 2016
Full accounts made up to 31 August 2015
18 Sep 2015
Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015

CHARGES

22 April 2015
Status
Outstanding
Delivered
8 May 2015
Persons entitled
Shawbrook Bank Limited
Description
The urls www.educationalbackup.org and…

22 April 2015
Status
Outstanding
Delivered
28 April 2015
Persons entitled
Shawbrook Bank Limited
Description
Contains fixed charge…

21 February 2011
Status
Outstanding
Delivered
28 February 2011
Persons entitled
Clydesdale Financial Services Limited Trading as Barclays Partner Finance
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

EBS SYSTEMS LIMITED DIRECTORS

Christopher Nigel Armitage

  Acting
Appointed
17 September 2015
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Kemp House, Third Floor, 152-160 City Road, London, EC1V 2DW
Country Of Residence
England
Name
ARMITAGE, Christopher Nigel

William Peter Frederick Brook

  Acting
Appointed
26 September 2007
Occupation
General Manager
Role
Director
Age
71
Nationality
British
Address
32 Station Road, West Wickham, Kent, BR4 0PR
Country Of Residence
England
Name
BROOK, William Peter Frederick

Andrew John William Hobbs

  Acting
Appointed
24 July 2014
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Kemp House, Third Floor, 152-160 City Road, London, England, EC1V 2DW
Country Of Residence
England
Name
HOBBS, Andrew John William

Anthony Craig Lee

  Acting
Appointed
30 May 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Kemp House, Third Floor, 152-160 City Road, London, England, EC1V 2DW
Country Of Residence
England
Name
LEE, Anthony Craig

Miranda Lucy Jane Clarke

  Resigned
Appointed
30 January 2006
Resigned
07 June 2009
Role
Secretary
Address
24 The Moat, Charing, Ashford, Kent, TN27 0JH
Name
CLARKE, Miranda Lucy Jane

Ruth Cox

  Resigned
Appointed
27 October 1995
Resigned
30 January 2006
Role
Secretary
Address
Sylvandene, Hare Lane, Lingfield, Surrey, RH7 6JB
Name
COX, Ruth

David Stephen Kelly

  Resigned
Appointed
01 September 1994
Resigned
27 October 1995
Role
Secretary
Address
16 Crofters Mead Court Wood Lane, Forest Dale Selsdon, Croydon, Surrey, CR0 9HS
Name
KELLY, David Stephen

Stephen Cameron Ohara

  Resigned
Appointed
19 May 1993
Resigned
01 September 1994
Role
Secretary
Address
266 Sylan Road, London, SE19 2SB
Name
OHARA, Stephen Cameron

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
19 May 1993
Resigned
19 May 1993
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Maurice Edward Cox

  Resigned
Appointed
19 May 1993
Resigned
24 July 2014
Occupation
Consulting Engineer
Role
Director
Age
86
Nationality
British
Address
Apsley Chart, Wilderwick Road, Dormansland, RH19 3NT
Country Of Residence
United Kingdom
Name
COX, Maurice Edward

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
19 May 1993
Resigned
19 May 1993
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

David Stephen Kelly

  Resigned
Appointed
01 September 1994
Resigned
25 May 1995
Occupation
Marketing Consultant
Role
Director
Age
73
Nationality
British
Address
16 Crofters Mead Court Wood Lane, Forest Dale Selsdon, Croydon, Surrey, CR0 9HS
Name
KELLY, David Stephen

Anthony Craig Lee

  Resigned
Appointed
19 May 1993
Resigned
01 September 1994
Occupation
Director
Role
Director
Age
65
Nationality
New Zealander
Address
4 Emily Lane, Greenhithe, Auckland, New Zealand
Country Of Residence
New Zealand
Name
LEE, Anthony Craig

Stephen Cameron Ohara

  Resigned
Appointed
19 May 1993
Resigned
01 September 1994
Occupation
Marketing Consultant
Role
Director
Age
63
Nationality
British
Address
266 Sylan Road, London, SE19 2SB
Name
OHARA, Stephen Cameron

REVIEWS


Check The Company
Excellent according to the company’s financial health.