BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED

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

    Company NameBOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06009174
    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 BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?

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

    Where is BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) 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 BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) 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 BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Andrew John Mcerlane as a director on May 31, 2024

    1 pagesTM01

    Appointment of Miss Marta Chojnowska as a director on May 31, 2024

    2 pagesAP01

    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 Nov 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Andrew John Mcerlane as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Clement David Baptiste Leverd as a director on Feb 21, 2023

    1 pagesTM01

    Confirmation statement made on Nov 24, 2022 with updates

    5 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Nov 24, 2021 with updates

    5 pagesCS01

    Appointment of Mr Phillip Thomas Kane as a director on Sep 13, 2021

    2 pagesAP01

    Termination of appointment of Jamin Patel as a director on Sep 02, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Termination of appointment of Ross William Driver as a director on Jun 15, 2021

    1 pagesTM01

    Appointment of Mr Alexander Victor Thorne as a director on Jan 04, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on Jan 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Chad Matthew Reilly on Aug 01, 2019

    2 pagesCH01

    Who are the officers of BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOJNOWSKA, Marta
    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
    United KingdomPolish301863870001
    KANE, Phillip Thomas
    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
    EnglandIrish288132470001
    REILLY, Chad Matthew
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish195044490002
    THORNE, Alexander Victor
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritish264476510002
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Secretary
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    146714720001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    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
    BEKAERT, Arnaud
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    England
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    England
    United KingdomFrench135236140001
    BHADRA, Kaushik
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritish150528400001
    CHAUTEMPS, Emmanuel
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    EnglandFrench152167300002
    CHRISTOLOMME, Lionel Marie Michel
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    EnglandFrench126570500002
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish116775310001
    DRIVER, Ross William
    SW1Y 4QU London
    12 Charles Ii Street
    United Kingdom
    Director
    SW1Y 4QU London
    12 Charles Ii Street
    United Kingdom
    United KingdomBritish184810770001
    FAVRE, Sarah Elisabeth Madeleine
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomFrench261338430001
    GILL, Darren Paul
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Bouygues (Uk) Ltd
    United Kingdom
    Director
    Elizabeth House
    39 York Road
    SE1 7NQ London
    Bouygues (Uk) Ltd
    United Kingdom
    United KingdomBritish124141600001
    GRIFFITHS, Mark 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 KingdomBritish170128200001
    GROLIN, Alexis
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    United KingdomFrench163169260001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish170508700001
    JONES, Bryn David Murray
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    Director
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    United KingdomBritish123252980001
    LEVERD, Clement David Baptiste
    SW1Y 4QU London
    12 Charles Ii Street
    United Kingdom
    Director
    SW1Y 4QU London
    12 Charles Ii Street
    United Kingdom
    United KingdomFrench207294430001
    MARLEY, James
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    England
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    England
    England
    British129524200001
    MCDONALD, Stephen Howard
    39 York Street
    SE1 7NQ London
    Elizabeth House
    England
    England
    Director
    39 York Street
    SE1 7NQ London
    Elizabeth House
    England
    England
    United KingdomBritish135690430001
    MCERLANE, Andrew 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
    EnglandBritish296393570001
    MINAULT, Pascal
    5 Devereux Road
    SW11 6JR London
    Director
    5 Devereux Road
    SW11 6JR London
    French84872700001
    PATEL, Jamin
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish253662260001
    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
    PLUMLEY, Xavier Alexander
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    Director
    39 York Road
    SE1 7NQ London
    Elizabeth House
    United Kingdom
    United KingdomBritish51554040002
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    RAMILLON, Nicolas
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    UkFrench195043990001
    REILLY, Chad Matthew
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish195044490001
    ROUCHON, Emilie
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    1 Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    UkFrench195044000001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SW1Y 4QU London
    12 Charles Ii Street
    Apr 06, 2016
    SW1Y 4QU London
    12 Charles Ii Street
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number08109112
    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