UKBizDB.co.uk

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

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

This company is commonly known as By Education (waltham Forest) Holdings Limited. The company was founded 17 years ago and was given the registration number 06009403. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED
Company Number:06009403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quardant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director23 March 2022Active
Quardant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director23 March 2022Active
1, Bartholomew Close, London, England, EC1A 7BL

Director11 May 2022Active
Amber Infrastructure Limited, More London Riverside, London, England, SE1 2AQ

Director04 August 2022Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 January 2021Active
3 More London Riverside, London, United Kingdom, SE1 2AQ

Director06 May 2015Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary11 July 2007Active
33, Belvedere Court, 372-374 Upper Richmond Road, London, United Kingdom, SW15 6HY

Secretary09 September 2009Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary20 May 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary24 November 2006Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 March 2011Active
Amber Infrastructure, 2 London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director14 April 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director24 April 2008Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 September 2012Active
18, Culmstock Road, London, SW11 6LX

Director21 July 2008Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director18 February 2008Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director08 March 2017Active
Amber Structure Ltd, Two London Bridge, London, United Kingdom, SE1 9RA

Director29 April 2013Active
246, Western Avenue, Macclesfield, United Kingdom, SK11 8AW

Director19 June 2008Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director24 April 2012Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 May 2011Active
101 Grandison Road, London, SW11 6LT

Director25 January 2008Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 July 2007Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director16 November 2010Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 May 2010Active
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director23 April 2014Active
Two, London Bridge, London, England, SE1 9RA

Director22 August 2011Active
Sycamore House, Forest Road, London, United Kingdom, E17 4JF

Director12 February 2009Active
7, Todd Close, Holmer Green, Buckinghamshire, HP15 6UX

Director01 August 2008Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 September 2019Active
Bouygues (Uk) Ltd, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director14 May 2012Active
8 Imber Grove, Esher, KT10 8JD

Director22 August 2007Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director22 August 2011Active
14, Manor Farm Green, Twyford, Winchester, SO21 1RA

Director11 July 2007Active

People with Significant Control

Infrared Infrastructure Yield Holdings Limited
Notified on:06 April 2016
Status:Active
Address:12 Charles Ii Street, London, SW1Y 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-13Address

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

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-07-15Accounts

Accounts with accounts type group.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type group.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.