BE ONSITE
Overview
| Company Name | BE ONSITE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06042033 |
| 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 BE ONSITE?
- Other education n.e.c. (85590) / Education
Where is BE ONSITE located?
| Registered Office Address | Level 7,1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BE ONSITE?
| Company Name | From | Until |
|---|---|---|
| BEONSITE | Mar 20, 2008 | Mar 20, 2008 |
| BE ONSITE | Jan 04, 2007 | Jan 04, 2007 |
What are the latest accounts for BE ONSITE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BE ONSITE?
| Last Confirmation Statement Made Up To | Mar 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2026 |
| Overdue | No |
What are the latest filings for BE ONSITE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Valerie Ann Lowman as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on Nov 19, 2025 | 1 pages | AD01 | ||
Change of details for Lendlease Europe Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Pinsent Masons Llp Crown Place London EC2A 4ES England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Paul James King as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Kristy Sheridan Lansdown as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||
Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Seema Kotecha as a director on May 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Mark Edwards as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Who are the officers of BE ONSITE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Mohammed Shahraz | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | United Kingdom | British | 186538770001 | |||||||||
| PETTETT, Claire Marianne | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | England | British | 337511320001 | |||||||||
| HAYNES, Simon Laurence | Secretary | 40 Southwood Gardens KT10 0DE Hinchley Wood Surrey | British | 86551550001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| COLEMAN, Murray Leslie | Director | Laurel House Queens Road TW10 6JJ Richmond Surrey | Australian | 114401640001 | ||||||||||
| DYKE, Michael Sean | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 187622030001 | |||||||||
| EDWARDS, Jonathan Mark | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 269128180001 | |||||||||
| FORBES, Angela Marie | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 274109550001 | |||||||||
| HAYNES, Simon Laurence | Director | 40 Southwood Gardens KT10 0DE Hinchley Wood Surrey | British | 86551550001 | ||||||||||
| JOHNSTON, Robert William | Director | 111 Home Park Road London | Australian | 115373580001 | ||||||||||
| KING, Paul James | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 201614050001 | |||||||||
| KOTECHA, Seema | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 259763580001 | |||||||||
| LABBAD, Daniel | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 111679880003 | |||||||||
| LABBAD, Daniel | Director | Flat 2 2 Minerva Street E2 9EH London | Australian | 111679880002 | ||||||||||
| LANSDOWN, Kristy Sheridan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 247053230001 | |||||||||
| LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 267826300001 | |||||||||
| LOWMAN, Valerie Ann | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | England | British | 16195900001 | |||||||||
| NUTTALL, Graeme John | Director | 35 Vine Street EC3N 2AA London | England | British | 141863220001 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| POLLARD, Charles Nicholas | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 192011710001 | |||||||||
| SPANSWICK, John Edward | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 10410410001 | |||||||||
| TOYNE, Elliott Paul | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 68948350002 | |||||||||
| WADE, Phillip Alan | Director | 8 Donnafields Clews Lane GU24 9DP Bisley Surrey | United Kingdom | British | 122329890001 | |||||||||
| WHITE, Lisa | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 124975330001 | |||||||||
| WILSON, Susanna Helle Rachel | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 104966850002 |
Who are the persons with significant control of BE ONSITE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Eversholt Street NW1 2DN London Level 7, 1 England | 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