UKBizDB.co.uk

PREVISTA LTD

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

This company is commonly known as Prevista Ltd. The company was founded 28 years ago and was given the registration number 03148833. The firm's registered office is in ISLINGTON. You can find them at United House, North Road, Islington, London. This company's SIC code is 85600 - Educational support services.

Company Information

Name:PREVISTA LTD
Company Number:03148833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:United House, North Road, Islington, London, N7 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United House, North Road, Islington, N7 9DP

Director30 September 2020Active
Flat 16, Laurel House, Lithos Road, London, England, NW3 6ER

Secretary01 April 2009Active
19 Meon Road, Acton, W3 8AN

Secretary25 January 1996Active
8 Gleneldon Road, London, SW16 2AY

Secretary01 April 2000Active
11 Conference Close, London, E4 6TY

Secretary23 January 2004Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary22 January 1996Active
6 Dunoon Road, London, SE23 3TF

Director22 March 2007Active
United House, North Road, Islington, N7 9DP

Director01 September 2015Active
79, Leighton Gardens, Willesden, London, England, NW10 3PY

Director23 February 2005Active
8 Brandreth Road, London, SW17 8ER

Director08 October 2008Active
United House, North Road, Islington, N7 9DP

Director30 September 2020Active
United House, North Road, Islington, N7 9DP

Director01 September 2015Active
United House, North Road, Islington, N7 9DP

Director25 April 2016Active
1, Roseacre Close, Hornchurch, England, RM11 3NJ

Director08 October 2008Active
Leery House 17 Parkstone Avenue, Hornchurch, RM11 3LX

Director30 November 2005Active
9, Needham Road, London, W11 2RP

Director08 October 2008Active
8 Gleneldon Road, London, SW16 2AY

Director01 April 1998Active
31 Woodsyre, Sydenham Hill, London, SE26 6SS

Director01 April 2006Active
6 The Meadway, Buckhurst Hill, IG9 5PG

Director22 March 2007Active
19 Meon Road, Acton, W3 8AN

Director25 January 1996Active
United House, North Road, Islington, N7 9DP

Director01 August 2015Active
United House, North Road, Islington, N7 9DP

Director30 September 2020Active
United House, North Road, Islington, N7 9DP

Director01 September 2016Active
United House, North Road, Islington, N7 9DP

Director30 September 2020Active
140, South Birkbeck Road, Leytonstone, London, E11 4JH

Director22 March 2007Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director22 January 1996Active

People with Significant Control

Bellrock Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:United House, North Road, London, England, N7 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts amended with accounts type small.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-30Capital

Capital variation of rights attached to shares.

Download
2019-12-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.