BY EDUCATION (BARKING) LIMITED

BY EDUCATION (BARKING) LIMITED

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

    Company NameBY EDUCATION (BARKING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04949258
    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 BY EDUCATION (BARKING) LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Other service activities n.e.c. (96090) / Other service activities

    Where is BY EDUCATION (BARKING) LIMITED located?

    Registered Office Address
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BY EDUCATION (BARKING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BY EDUCATION (BARKING) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BY EDUCATION (BARKING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for By Education (Barking) Holdings Limited as a person with significant control on Feb 13, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Registered office address changed from Quardant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on May 07, 2024

    1 pagesAD01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 01, 2024

    1 pagesTM02

    Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Quardant House, Floor 6 4 Thomas More Square London E1W 1YW on Feb 13, 2024

    1 pagesAD01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Appointment of Mr Benjamin John Evans as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    5 pagesCS01

    Termination of appointment of Angela Mills as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Ms Sally-Ann Brooks as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr John Philip George as a director on Feb 04, 2021

    2 pagesAP01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Whittington as a director on Sep 01, 2020

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Sep 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of BY EDUCATION (BARKING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Benjamin John
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    WalesBritish150275890003
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    WalesBritish72272750003
    CARR, David John
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    Secretary
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    British88508210001
    JOSEPH, Vincent
    144 Dorset Road
    SW19 3EF London
    Secretary
    144 Dorset Road
    SW19 3EF London
    French89628440001
    PLUMLEY, Xavier Alexander
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    Secretary
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    British51554040002
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BODIN, Bruno Albert
    Balcome Road
    Haywards Heath
    RH16 1XP West Sussex
    White Flat, Borde Hill Estate
    Great Britain
    United Kingdom
    Director
    Balcome Road
    Haywards Heath
    RH16 1XP West Sussex
    White Flat, Borde Hill Estate
    Great Britain
    United Kingdom
    United KingdomFrench62676630006
    BROOKS, Sally-Ann
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United KingdomBritish197780410001
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    United KingdomBritish197780410001
    CADMAN, Paul Andrew
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE17NQ London
    Waterloo Centre
    United Kingdom
    United Kingdom
    United KingdomBritish132060770001
    CARR, David John
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    United KingdomBritish88508210001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    WalesBritish72272750003
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    HOLMAN, Hannah
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish254825890001
    HOWARD, John Digory
    Waterloo Centre Elizabeth House
    39 York Road
    SE1 7NQ London
    Bouygues (Uk) Limited
    England
    Director
    Waterloo Centre Elizabeth House
    39 York Road
    SE1 7NQ London
    Bouygues (Uk) Limited
    England
    United KingdomBritish138831770001
    JENNINGS, Oliver James Wake
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritish86815910002
    JOSEPH, Vincent
    c/o Ecovert Fm Limited
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Waterloo Centre
    United Kingdom
    Director
    c/o Ecovert Fm Limited
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Waterloo Centre
    United Kingdom
    United KingdomBritish126570450001
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritish117809630001
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish117237400001
    MILLS, Angela
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    WalesBritish165647600001
    MINAULT, Pascal
    5 Devereux Road
    SW11 6JR London
    Director
    5 Devereux Road
    SW11 6JR London
    French84872700001
    NEWBY, Glynn
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    EnglandBritish148946140001
    PHIPPS, Simon David
    Elizabeth House
    39 York Road
    SE1 7NQ London
    C/O Bouygues (Uk) Ltd
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE1 7NQ London
    C/O Bouygues (Uk) Ltd
    United Kingdom
    United KingdomBritish148882570002
    VEERAPEN, Priya Ruth
    Condor House
    5-10 St Paul's Churchyard
    EC4M8AL London
    Barclays Infrastructure Funds
    United Kingdom
    Director
    Condor House
    5-10 St Paul's Churchyard
    EC4M8AL London
    Barclays Infrastructure Funds
    United Kingdom
    United KingdomMalaysian151198010001
    WHITTINGTON, John
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomWelsh83769130003
    WOOD, John Richard
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    United KingdomBritish175481940001
    BIIF CORPORATE SERVICES LIMITED
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Law Debenture
    England
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Law Debenture
    England
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of BY EDUCATION (BARKING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    England
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04949257
    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