UKBizDB.co.uk

PASSIVHAUS SCHOOLS LTD

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

This company is commonly known as Passivhaus Schools Ltd. The company was founded 6 years ago and was given the registration number 10823217. The firm's registered office is in CROYDON. You can find them at Clopton Manor Clopton Farm, Lower Road, Croydon, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PASSIVHAUS SCHOOLS LTD
Company Number:10823217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clopton Manor Clopton Farm, Lower Road, Croydon, Cambs, SG8 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clopton Manor Clopton Farm, Lower Road, Croydon, SG8 0EF

Director16 June 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director16 June 2017Active

People with Significant Control

Nicky Reece White
Notified on:10 September 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Clopton Manor, Clopton Farm, Croydon, England, SG8 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
White Haus Holdings Limited
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:Clopton Manor Clopton Farm Lower Road, Croydon, United Kingdom, SG8 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Gavin Wilkes
Notified on:16 June 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Russell White
Notified on:16 June 2017
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:United Kingdom
Address:Clopton Manor Clopton Farm Lower Road, Croydon, United Kingdom, SG8 0EF
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Accounts

Change account reference date company previous extended.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.