UKBizDB.co.uk

IVYWOOD COLLEGES HOLDINGS LIMITED

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

This company is commonly known as Ivywood Colleges Holdings Limited. The company was founded 16 years ago and was given the registration number NI068472. The firm's registered office is in BELFAST. You can find them at 7 Queens Road, , Belfast, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IVYWOOD COLLEGES HOLDINGS LIMITED
Company Number:NI068472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Queens Road, Belfast, Northern Ireland, BT3 9DT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary20 April 2018Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director20 April 2018Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 September 2022Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director09 February 2024Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Secretary01 May 2008Active
50 Bedford Street, Belfast, BT2 7FW

Corporate Secretary12 March 2008Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Director05 May 2023Active
C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director01 May 2017Active
16 Creevy Road, Crossgar, BT30 9HX

Director12 March 2008Active
69, Ramleh Park, Milltown, Dublin 6, Ireland,

Director01 May 2008Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director20 April 2018Active
21 Hampton Manor, Belfast, BT7 3EL

Director12 March 2008Active
C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director25 January 2016Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2020Active
Titanic House, 2 Queens Road, Queens Island, BT3 9DT

Director25 June 2013Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director31 July 2020Active
Tir Conaill, 19 Coundon Court, Killiney,

Director01 May 2008Active
7, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director22 August 2018Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director20 April 2018Active
C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director25 January 2016Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director20 February 2019Active
C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director23 May 2017Active
15 Fifth Avenue, Bayland, Bangor, BT20 5JP

Director01 May 2008Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director20 April 2018Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active

People with Significant Control

Redwood Partnership Ventures 2 Limited
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Joseph Doherty
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:Irish
Country of residence:Northern Ireland
Address:C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Dermot Fachtna Desmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Irish
Country of residence:Northern Ireland
Address:C/O Carson Mcdowell, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-25Capital

Legacy.

Download
2020-08-25Capital

Capital statement capital company with date currency figure.

Download
2020-08-25Insolvency

Legacy.

Download
2020-08-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.