Warning: file_put_contents(c/d382b9046161b0bea5b1bd358e8fb2c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bauhaus Educational Services Limited, NN1 2BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAUHAUS EDUCATIONAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bauhaus Educational Services Limited. The company was founded 8 years ago and was given the registration number 10162211. The firm's registered office is in NORTHAMPTON. You can find them at 4 Notre Dame Mews, , Northampton, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BAUHAUS EDUCATIONAL SERVICES LIMITED
Company Number:10162211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:4 Notre Dame Mews, Northampton, England, NN1 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Notre Dame Mews, Northampton, England, NN1 2BG

Director29 October 2021Active
4, Notre Dame Mews, Northampton, England, NN1 2BG

Director09 September 2019Active
88, Brunel Drive, Upton, Northampton, United Kingdom, NN5 4AJ

Director04 May 2016Active
4, Notre Dame Mews, Northampton, England, NN1 2BG

Director01 February 2021Active
23, Ditchford Close, Wootton, Northampton, England, NN4 6AY

Director03 June 2016Active
4, Notre Dame Mews, Northampton, England, NN1 2BG

Director14 August 2019Active
4, Notre Dame Mews, Northampton, England, NN1 2BG

Director30 January 2019Active
4, Notre Dame Mews, Northampton, England, NN1 2BG

Director04 May 2016Active

People with Significant Control

Risk Map Consulting Limited
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:23, Ditchford Close, Northampton, England, NN4 6AY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Adetutu Omolade Alaka
Notified on:03 June 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:88, Brunel Drive, Northampton, England, NN5 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-21Officers

Appoint person director company with name date.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-02-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.