UKBizDB.co.uk

BC ENGLISHSCORE LIMITED

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

This company is commonly known as Bc Englishscore Limited. The company was founded 5 years ago and was given the registration number 11668751. The firm's registered office is in LONDON. You can find them at Scale Space, 58 Wood Lane, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BC ENGLISHSCORE LIMITED
Company Number:11668751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director29 April 2019Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director09 November 2018Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director29 April 2019Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 December 2023Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director29 April 2019Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director29 April 2019Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director10 December 2020Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director29 April 2019Active

People with Significant Control

Bc Holdings (United Kingdom) Limited
Notified on:29 April 2019
Status:Active
Country of residence:United Kingdom
Address:1, Redman Place, London, United Kingdom, E20 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manoj Kumar Badale
Notified on:20 March 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lara Legassick
Notified on:20 March 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Milton Curry
Notified on:09 November 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Hammersmith Broadway, London, United Kingdom, W6 9DL
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type group.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Capital

Capital allotment shares.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.