This company is commonly known as Essex Schools Limited. The company was founded 14 years ago and was given the registration number 07195004. The firm's registered office is in LONDON. You can find them at 200 Aldersgate Street, 3rd Floor (south Building), London, . This company's SIC code is 85310 - General secondary education.
Name | : | ESSEX SCHOOLS LIMITED |
---|---|---|
Company Number | : | 07195004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Aldersgate Street, 3rd Floor (south Building), London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD | Secretary | 15 March 2023 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 20 January 2022 | Active |
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD | Director | 23 August 2022 | Active |
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD | Director | 01 March 2021 | Active |
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD | Director | 22 May 2020 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 21 January 2021 | Active |
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD | Secretary | 28 June 2020 | Active |
11-14, Hanover Place, London, England, WC2E 9JP | Secretary | 22 April 2010 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 July 2012 | Active |
Amber Infrastructure Ltd, Two London Bridge, London, England, SE1 9RA | Director | 28 June 2013 | Active |
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 04 May 2011 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 21 September 2011 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 20 July 2018 | Active |
Maple Cross House, Denham Way, Maple Cross, Rickmanswoth, United Kingdom, WD3 9SW | Director | 18 March 2010 | Active |
Essex County Council, County Hall, Market Road, Chelmsford, England, CM1 1QH | Director | 01 April 2014 | Active |
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB | Director | 02 March 2015 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 25 August 2011 | Active |
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 12 March 2018 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 08 August 2011 | Active |
C/O Rm Education Limited, 140 Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Director | 09 May 2017 | Active |
91, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 22 February 2012 | Active |
County Hall, Market Road, Chelmsford, United Kingdom, CM1 1QH | Director | 15 April 2015 | Active |
County Hall, Market Road, Chelmsford, United Kingdom, CM1 1QH | Director | 28 February 2013 | Active |
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD | Director | 09 May 2017 | Active |
91, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 09 August 2012 | Active |
142, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Director | 17 July 2019 | Active |
33, Greycoat Street, London, SW1P 2QF | Director | 22 April 2010 | Active |
New Mill House 183, Milton Park, Abingdon, England, OX14 4SE | Director | 22 April 2010 | Active |
Boundary House 91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 22 April 2010 | Active |
County Hall, Chelmsford, United Kingdom, CM1 1QH | Director | 11 August 2011 | Active |
C/O Rm Education Ltd, Eastern Avenue, 140 Milton Park, Milton, Abingdon,Oxfordshire, England, OX14 4SB | Director | 19 September 2011 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 11 January 2017 | Active |
New Mill House 183, Milton Park, Abingdon, OX14 4SE | Director | 07 October 2010 | Active |
Condor House, 10 St Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 27 June 2012 | Active |
Essex County Council, County Hall, Market Street, Chelmsford, CM1 1QH | Director | 22 April 2010 | Active |
Essex Schools (Holdings) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person secretary company with name date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.