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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 01 October 2021 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 May 2019 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 08 February 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 19 December 2023 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Secretary | 20 April 2009 | Active |
79 Lawn Road, London, NW3 2XB | Secretary | 20 October 2005 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 May 2013 | Active |
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP | Director | 28 July 2006 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 May 2019 | Active |
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB | Director | 27 July 2006 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 23 August 2013 | Active |
Lisheen Petsoe End, Olney, MK46 5JL | Director | 25 June 2007 | Active |
Lisheen Petsoe End, Olney, MK46 5JL | Director | 23 August 2006 | Active |
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ | Director | 05 February 2013 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ | Director | 12 September 2011 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 January 2015 | Active |
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ | Director | 05 February 2013 | Active |
48, Firstway, London, SW20 0GD | Director | 11 December 2007 | Active |
4 Shelgate Road, London, SW11 1BE | Director | 03 September 2008 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 11 January 2010 | Active |
4, The Orchard, Braintree Road, Felsted, Dunmow, United Kingdom, CM6 3DE | Director | 23 August 2006 | Active |
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB | Director | 01 March 2023 | Active |
5 Devereux Road, London, SW11 6JR | Director | 28 July 2006 | Active |
4b Rue Des Blagis, Bourges La Reine, France, | Director | 28 July 2006 | Active |
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ | Director | 28 June 2011 | Active |
C/O Ecovert Fm Ltd, 4th Floor, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 18 November 2009 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 23 August 2013 | Active |
65 Sheet Street, Windsor, SL4 1BY | Director | 18 July 2006 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 20 October 2005 | Active |
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF | Director | 20 October 2005 | Active |
Elizabeth House, York Road, London, United Kingdom, SE1 7NQ | Director | 15 June 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Auditors | Auditors resignation company. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.