UKBizDB.co.uk

BLISS COLLEGE UK LIMITED

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

This company is commonly known as Bliss College Uk Limited. The company was founded 12 years ago and was given the registration number 07994525. The firm's registered office is in ILFORD. You can find them at 164-166 High Road, , Ilford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BLISS COLLEGE UK LIMITED
Company Number:07994525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:164-166 High Road, Ilford, England, IG1 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 203 Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA

Director01 June 2022Active
Suite 203 Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA

Director04 January 2022Active
9, Holgrave Close, High Legh, Knutsford, United Kingdom, WA16 6TX

Corporate Secretary16 March 2012Active
Suite 7, Peel House, 30 The Downs, Altrincham, England, WA14 2PX

Director14 June 2012Active
164-166, High Road, Ilford, United Kingdom,

Director01 March 2013Active
9, Factory Road, London, United Kingdom, E16 2EL

Director16 March 2012Active
Suite 203 Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA

Director01 September 2017Active
164-166, High Road, Ilford, United Kingdom,

Director02 August 2013Active
164-166, High Road, Ilford, United Kingdom,

Director26 November 2012Active
5, Chestnut Avenue, Forest Gate, London, United Kingdom, E7 0JQ

Director16 March 2012Active

People with Significant Control

Ms Shani Thomas
Notified on:01 June 2022
Status:Active
Date of birth:March 1972
Nationality:Indian
Country of residence:England
Address:Suite 203 Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nithya Mary Varghese
Notified on:04 January 2022
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Suite 203 Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Shani Thomas
Notified on:01 September 2017
Status:Active
Date of birth:March 1972
Nationality:Indian
Country of residence:England
Address:Suite 203 Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Takwi Christopher Ngwasiri
Notified on:14 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:164-166, High Road, Ilford, England, IG1 1LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Tinu Thomas
Notified on:14 August 2016
Status:Active
Date of birth:February 1973
Nationality:Indian
Address:164-166, High Road, Ilford,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.