UKBizDB.co.uk

BLOODHOUND EDUCATION LTD.

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

This company is commonly known as Bloodhound Education Ltd.. The company was founded 7 years ago and was given the registration number 10191545. The firm's registered office is in BERKELEY GREEN. You can find them at Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, Gloucestershire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:BLOODHOUND EDUCATION LTD.
Company Number:10191545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, Gloucestershire, England, GL13 9FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, England, GL13 9FB

Secretary01 January 2019Active
Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, England, GL13 9FB

Director20 May 2016Active
Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, England, GL13 9FB

Director20 May 2016Active
First Floor, 42-43 Boston Park Road, Brentford, TW8 9JF

Director06 March 2019Active
Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, England, GL13 9FB

Director01 April 2022Active
First Floor, 42-43 Boston Park Road, Brentford, TW8 9JF

Secretary20 June 2017Active
Hollies Farm, Souldern, Bicester, England, OX27 7JF

Director20 May 2016Active
First Floor, 42-43 Boston Park Road, Brentford, TW8 9JF

Director20 May 2016Active
Ground Floor Building C11, Gloucestershire Science And Technology Park, Berkeley Green, England, GL13 9FB

Director20 May 2016Active
First Floor, 42-43 Boston Park Road, Brentford, TW8 9JF

Director20 May 2016Active

People with Significant Control

Mr Richard James Anthony Noble
Notified on:20 May 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:First Floor, 42-43 Boston Park Road, Brentford, TW8 9JF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-26Incorporation

Memorandum articles.

Download
2021-08-26Resolution

Resolution.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Address

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

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Resolution

Resolution.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Address

Move registers to sail company with new address.

Download
2019-06-07Address

Move registers to sail company with new address.

Download
2019-06-07Address

Change sail address company with old address new address.

Download
2019-06-07Address

Change sail address company with old address new address.

Download
2019-06-07Address

Move registers to sail company with new address.

Download
2019-06-07Address

Change sail address company with new address.

Download
2019-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.