This company is commonly known as Brighton & Hove City Schools Services (holdings) Limited. The company was founded 22 years ago and was given the registration number 04289093. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04289093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 01 September 2005 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 02 January 2008 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ | Director | 22 May 2019 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 11 February 2014 | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 18 September 2001 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 December 2007 | Active |
7 Silsbury Grove, Standish, Wigan, WN6 0EY | Director | 08 November 2004 | Active |
7 Silsbury Grove, Standish, Wigan, WN6 0EY | Director | 02 July 2003 | Active |
Westminster Cottage 17 The Street, Capel, Dorking, RH5 5LD | Director | 22 December 2005 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 27 June 2014 | Active |
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ | Director | 26 August 2004 | Active |
Greystones, Cornsland, Brentwood, CM14 4JL | Director | 06 March 2002 | Active |
3 Lyncroft Gardens, London, NW6 1LB | Director | 22 December 2005 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 11 February 2004 | Active |
5 Monmouth Road, Harlington, Dunstable, LU5 6NE | Director | 18 September 2001 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 06 March 2002 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 06 March 2002 | Active |
33 Southwood Avenue, Highgate, London, N6 5SA | Director | 08 November 2004 | Active |
25 Cascade Avenue, London, N10 3PT | Director | 07 June 2004 | Active |
25 Cascade Avenue, London, N10 3PT | Director | 18 September 2001 | Active |
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT | Director | 22 December 2005 | Active |
Elster Cottage, The Street Finglesham, Deal, CT14 0NE | Director | 22 December 2005 | Active |
Browns End Cottage, Browns End Road, Broxted, CM6 2BE | Director | 18 September 2001 | Active |
Pfi Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Broad Quay House, Bristol, England, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Officers | Change corporate secretary company with change date. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2015-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.