INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED
Overview
| Company Name | INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04365057 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NU OFFICES (HSE) LIMITED | Mar 08, 2002 | Mar 08, 2002 |
| SHELFCO (NO.2661) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
What are the latest accounts for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jul 31, 2025 | 19 pages | AA | ||
Full accounts made up to Jul 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2023 | 23 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Michelle Baxter as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Change of details for Louiseco Limited as a person with significant control on Jun 03, 2020 | 2 pages | PSC05 | ||
Who are the officers of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | 119364680001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
| SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | 3032460002 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| MILL GROUP NOMINEES LIMITED | Secretary | 3 New Burlington Mews W1R 8QA London | 86109820001 | |||||||||||
| BAXTER, Rebecca Michelle | Director | 33 Cannon Street EC4M 5SB London Watling House, 5th Floor England | United Kingdom | British | 291987410001 | |||||||||
| CARRUTHERS, Henry James | Director | 60 Mornington Road Chingford E4 7DT London | England | British | 99704570001 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 56979990005 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Gresham Street EC2V 7BX London 1 United Kingdom | United Kingdom | British | 56979990003 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 271263600001 | |||||||||
| DOHERTY, Nicholas Anthony | Director | Riccall Lane Kelfield YO19 6RE York George House North Yorkshire | United Kingdom | British | 134316050001 | |||||||||
| FIELD, Christopher Richard | Director | 33 Cannon Street EC4M 5SB London Watling House 5th Floor United Kingdom | United Kingdom | British | 117601990003 | |||||||||
| GRIFFIN, Joanne Jane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | England | British | 180899770003 | |||||||||
| LINDESAY, David Francis | Director | Tenterden Street W1S 1TD London 3 United Kingdom | United Kingdom | British | 305642580001 | |||||||||
| LIVINGSTON, Andrew James | Director | 45 Union Wharf Wenlock Road N1 7SJ London | British | 108025940002 | ||||||||||
| MCDERMENT, Mark Anthony | Director | Tenterden Street W1S 1TD London 3 United Kingdom | United Kingdom | British | 103997710006 | |||||||||
| MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500001 | |||||||||
| MURPHY, Lynn Bridget | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | British | 258209470001 | |||||||||
| NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | 70951730005 | |||||||||
| PEDRETTI, John Robert | Director | 15 Taylors Field Dullingham CB8 9XS Newmarket Suffolk | United Kingdom | Australian | 86949770001 | |||||||||
| PHILLIPS, Simon Neil | Director | 6 The Orchard Blackheath SE3 0QS London | England | British | 50146280002 | |||||||||
| PRITCHARD, Jamie | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | 68637050001 | |||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | 126441710003 | |||||||||
| SYMES, Thomas Benedict | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 3032460002 | |||||||||
| TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | 2751740003 | |||||||||
| WRINN, John | Director | Condor House 10 St Paul's Churchyard EC2M 8AL London Skanska Infrastructure Development Uk Limited United Kingdom | United Kingdom | British | 121837270001 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 | |||||||||||
| MILL ASSET MANAGEMENT LIMITED - B DIRECTOR | Director | 140 London Wall EC2Y 5DN London | 102119320003 | |||||||||||
| MILL GROUP LIMITED | Director | 3 New Burlington Mews W1R 8QA London | 86025170001 |
Who are the persons with significant control of INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Louiseco Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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