UKBizDB.co.uk

BE EDUCATION LIMITED

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

This company is commonly known as Be Education Limited. The company was founded 8 years ago and was given the registration number 09912552. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:BE EDUCATION LIMITED
Company Number:09912552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director02 July 2019Active
Wework, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH

Director11 December 2021Active
2 Vicentia Court, Bridges Court Road, London, United Kingdom, SW11 3GY

Director11 December 2015Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director11 December 2015Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director19 June 2018Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director11 December 2015Active
2 Vicentia Court, Bridges Court Road, London, United Kingdom, SW11 3GY

Director11 December 2015Active
2 Vicentia Court, Bridges Court Road, London, United Kingdom, SW11 3GY

Director11 December 2015Active

People with Significant Control

Mr William Richard Vivian Vanbergen
Notified on:12 July 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:1st Floor Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Joseph Nemecek
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Next Step Education Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Vicentia Court, Bridges Court Road, London, England, SW11 3GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel De Witt
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Significant influence or control
Mr Charles Jeffrey John Bonas
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Vicentia Court, Bridges Court Road, London, United Kingdom, SW11 3GY
Nature of control:
  • Significant influence or control
Mr David Wellesley Wesley
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Vicentia Court, Bridges Court Road, London, United Kingdom, SW11 3GY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-09-28Accounts

Change account reference date company current shortened.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.