UKBizDB.co.uk

IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED

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

This company is commonly known as Iic By Education (peterborough Schools) Limited. The company was founded 18 years ago and was given the registration number 05598526. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED
Company Number:05598526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary01 October 2021Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director08 February 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director19 December 2023Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Secretary20 April 2009Active
79 Lawn Road, London, NW3 2XB

Secretary20 October 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 May 2013Active
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP

Director28 July 2006Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB

Director27 July 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 August 2013Active
Lisheen Petsoe End, Olney, MK46 5JL

Director25 June 2007Active
Lisheen Petsoe End, Olney, MK46 5JL

Director23 August 2006Active
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ

Director05 February 2013Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ

Director12 September 2011Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 January 2015Active
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ

Director05 February 2013Active
48, Firstway, London, SW20 0GD

Director11 December 2007Active
4 Shelgate Road, London, SW11 1BE

Director03 September 2008Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Director11 January 2010Active
4, The Orchard, Braintree Road, Felsted, Dunmow, United Kingdom, CM6 3DE

Director23 August 2006Active
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director01 March 2023Active
5 Devereux Road, London, SW11 6JR

Director28 July 2006Active
4b Rue Des Blagis, Bourges La Reine, France,

Director28 July 2006Active
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ

Director28 June 2011Active
C/O Ecovert Fm Ltd, 4th Floor, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director18 November 2009Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
65 Sheet Street, Windsor, SL4 1BY

Director18 July 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 October 2005Active
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF

Director20 October 2005Active
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ

Director15 June 2012Active

People with Significant Control

Iic Peterborough Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Address

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

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Appoint corporate secretary company with name date.

Download
2021-10-01Address

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

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Auditors

Auditors resignation company.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.