UKBizDB.co.uk

ESSEX SCHOOLS LIMITED

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

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.

Company Information

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:
  • 85310 - General secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Secretary15 March 2023Active
3, More London Riverside, London, England, SE1 2AQ

Director20 January 2022Active
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Director23 August 2022Active
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Director01 March 2021Active
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Director22 May 2020Active
3, More London Riverside, London, England, SE1 2AQ

Director21 January 2021Active
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Secretary28 June 2020Active
11-14, Hanover Place, London, England, WC2E 9JP

Secretary22 April 2010Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 July 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

Director04 May 2011Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Director21 September 2011Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 July 2018Active
Maple Cross House, Denham Way, Maple Cross, Rickmanswoth, United Kingdom, WD3 9SW

Director18 March 2010Active
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, England, SE1 9RA

Director25 August 2011Active
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB

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

Director08 August 2011Active
C/O Rm Education Limited, 140 Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB

Director09 May 2017Active
91, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director22 February 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
200, Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD

Director09 May 2017Active
91, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director09 August 2012Active
142, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB

Director17 July 2019Active
33, Greycoat Street, London, SW1P 2QF

Director22 April 2010Active
New Mill House 183, Milton Park, Abingdon, England, OX14 4SE

Director22 April 2010Active
Boundary House 91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director22 April 2010Active
County Hall, Chelmsford, United Kingdom, CM1 1QH

Director11 August 2011Active
C/O Rm Education Ltd, Eastern Avenue, 140 Milton Park, Milton, Abingdon,Oxfordshire, England, OX14 4SB

Director19 September 2011Active
3, More London Riverside, London, England, SE1 2AQ

Director11 January 2017Active
New Mill House 183, Milton Park, Abingdon, OX14 4SE

Director07 October 2010Active
Condor House, 10 St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director27 June 2012Active
Essex County Council, County Hall, Market Street, Chelmsford, CM1 1QH

Director22 April 2010Active

People with Significant Control

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:
  • 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-17Address

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

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.