UKBizDB.co.uk

XJ6 SCHOOLS HOLDINGS LIMITED

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

This company is commonly known as Xj6 Schools Holdings Limited. The company was founded 21 years ago and was given the registration number 04646984. 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 70100 - Activities of head offices.

Company Information

Name:XJ6 SCHOOLS HOLDINGS LIMITED
Company Number:04646984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 September 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 June 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 February 2014Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary24 January 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 December 2007Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director08 November 2004Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director20 November 2003Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director26 August 2004Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director11 September 2003Active
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director02 January 2008Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director24 January 2003Active
54 Lombard Street, London, EC3P 3AH

Director11 September 2003Active
54 Lombard Street, London, EC3P 3AH

Director11 September 2003Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director08 November 2004Active
51 Forest Side, Chingford, London, E4 6BA

Director24 January 2003Active
25 Cascade Avenue, London, N10 3PT

Director07 June 2004Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director11 September 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Director15 September 2011Active

People with Significant Control

Pfi Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download
2014-07-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.