UKBizDB.co.uk

ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED

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

This company is commonly known as Essex Schools Holdings (woodlands) Limited. The company was founded 12 years ago and was given the registration number 07960695. 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 85310 - General secondary education.

Company Information

Name:ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED
Company Number:07960695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 July 2012Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director03 November 2022Active
3, More London Riverside, London, England, SE1 2AQ

Director28 June 2013Active
11-14, Hanover Place, London, United Kingdom, WC2E 9JP

Secretary22 February 2012Active
Amber Infrastructure Ltd, Two London Bridge, London, England, SE1 9RA

Director28 June 2013Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

Director22 February 2012Active
Essex County Council, County Hall, Market Road, Chelmsford, England, CM1 1QH

Director01 April 2014Active
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB

Director02 March 2015Active
Two, London Bridge, London, SE1 9RA

Director27 March 2012Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

Director12 March 2018Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Director27 March 2012Active
County Hall, Market Road, Chelmsford, United Kingdom, CM1 1QH

Director15 April 2015Active
County Hall, Market Road, Chelmsford, United Kingdom, CM1 1QH

Director28 February 2013Active
County Hall, Chelmsford, United Kingdom, CM1 1QH

Director22 February 2012Active
3, More London Riverside, London, England, SE1 2AQ

Director11 January 2017Active
Condor House, 10 St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director27 June 2012Active
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB

Director08 October 2013Active
County Hall, Chelmsford, CM1 1QH

Director27 March 2012Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

Director31 January 2019Active
120, Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director27 April 2018Active
Saxon House, 27 Duke Street, Chelmsford, United Kingdom, CM1 1HT

Director22 February 2012Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director22 February 2012Active
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director18 December 2020Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director06 April 2018Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director22 February 2012Active

People with Significant Control

Skanska Tam Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Building Schools For The Future Investments Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Two London Bridge, London, United Kingdom, SE1 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Essex Lep Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change corporate secretary company with change date.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.