UKBizDB.co.uk

BUCKSMORE EDUCATION LIMITED

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

This company is commonly known as Bucksmore Education Limited. The company was founded 24 years ago and was given the registration number 03830204. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BUCKSMORE EDUCATION LIMITED
Company Number:03830204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Nova South, 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB

Secretary20 April 2023Active
160, Victoria Street, London, England, SW1E 5LB

Director31 March 2021Active
160, Victoria Street, London, England, SW1E 5LB

Director31 March 2021Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Secretary04 September 2003Active
57 Solway, Hailsham, BN27 3HB

Secretary13 September 1999Active
13 Hyde Tynings Close, Eastbourne, BN20 7TQ

Secretary30 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 August 1999Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director01 February 2019Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director04 September 2003Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director04 September 2003Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director29 November 2019Active
Newalls, Batts Bridge Road, Maresfield, Uckfield, TN22 2HJ

Director13 September 1999Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director05 April 2018Active
259, Greenwich High Road, London, United Kingdom, SE10 8NB

Director14 July 2017Active
67, Carlyle Road, Cambridge, CB4 3DH

Director20 March 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 August 1999Active

People with Significant Control

Oxford International Education 3 Limited
Notified on:13 March 2021
Status:Active
Country of residence:England
Address:New Kings Court, Tollgate, Eastleigh, England, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rddb Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Kings Court, Tollgate, Eastleigh, England, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-06Accounts

Legacy.

Download
2023-06-06Other

Legacy.

Download
2023-06-06Other

Legacy.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-15Accounts

Legacy.

Download
2022-06-15Other

Legacy.

Download
2022-06-15Other

Legacy.

Download
2022-06-06Accounts

Legacy.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.