INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED

INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04365057
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NU OFFICES (HSE) LIMITEDMar 08, 2002Mar 08, 2002
    SHELFCO (NO.2661) LIMITEDFeb 01, 2002Feb 01, 2002

    What are the latest accounts for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    19 pagesAA

    Full accounts made up to Jul 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Dec 20, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    23 pagesAA

    Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Appointment of Rebecca Michelle Baxter as a director on Jun 08, 2022

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2021

    23 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 06, 2021

    1 pagesAD01

    Appointment of Resolis Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2021 to Jul 31, 2021

    1 pagesAA01

    Change of details for Louiseco Limited as a person with significant control on Jun 03, 2020

    2 pagesPSC05

    Who are the officers of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860004
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    MILL GROUP NOMINEES LIMITED
    3 New Burlington Mews
    W1R 8QA London
    Secretary
    3 New Burlington Mews
    W1R 8QA London
    86109820001
    BAXTER, Rebecca Michelle
    33 Cannon Street
    EC4M 5SB London
    Watling House, 5th Floor
    England
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House, 5th Floor
    England
    United KingdomBritish291987410001
    CARRUTHERS, Henry James
    60 Mornington Road
    Chingford
    E4 7DT London
    Director
    60 Mornington Road
    Chingford
    E4 7DT London
    EnglandBritish99704570001
    CARTWRIGHT, Paul Anthony
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish56979990005
    CARTWRIGHT, Paul Anthony
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    Director
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    United KingdomBritish56979990003
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish271263600001
    DOHERTY, Nicholas Anthony
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    Director
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    United KingdomBritish134316050001
    FIELD, Christopher Richard
    33 Cannon Street
    EC4M 5SB London
    Watling House 5th Floor
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House 5th Floor
    United Kingdom
    United KingdomBritish117601990003
    GRIFFIN, Joanne Jane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    EnglandBritish180899770003
    LINDESAY, David Francis
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    United KingdomBritish305642580001
    LIVINGSTON, Andrew James
    45 Union Wharf
    Wenlock Road
    N1 7SJ London
    Director
    45 Union Wharf
    Wenlock Road
    N1 7SJ London
    British108025940002
    MCDERMENT, Mark Anthony
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    United KingdomBritish103997710006
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritish192240500001
    MURPHY, Lynn Bridget
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    United KingdomBritish258209470001
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritish70951730005
    PEDRETTI, John Robert
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    Director
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    United KingdomAustralian86949770001
    PHILLIPS, Simon Neil
    6 The Orchard
    Blackheath
    SE3 0QS London
    Director
    6 The Orchard
    Blackheath
    SE3 0QS London
    EnglandBritish50146280002
    PRITCHARD, Jamie
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    United KingdomBritish180899790001
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritish68637050001
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritish126441710003
    SYMES, Thomas Benedict
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish3032460002
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    WRINN, John
    Condor House
    10 St Paul's Churchyard
    EC2M 8AL London
    Skanska Infrastructure Development Uk Limited
    United Kingdom
    Director
    Condor House
    10 St Paul's Churchyard
    EC2M 8AL London
    Skanska Infrastructure Development Uk Limited
    United Kingdom
    United KingdomBritish121837270001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001
    MILL ASSET MANAGEMENT LIMITED - B DIRECTOR
    140 London Wall
    EC2Y 5DN London
    Director
    140 London Wall
    EC2Y 5DN London
    102119320003
    MILL GROUP LIMITED
    3 New Burlington Mews
    W1R 8QA London
    Director
    3 New Burlington Mews
    W1R 8QA London
    86025170001

    Who are the persons with significant control of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8463520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0