BE ONSITE

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

    Company NameBE ONSITE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06042033
    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 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 AddressNo

    What were the previous names of BE ONSITE?

    Previous Company Names
    Company NameFromUntil
    BEONSITEMar 20, 2008Mar 20, 2008
    BE ONSITEJan 04, 2007Jan 04, 2007

    What are the latest accounts for BE ONSITE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BE ONSITE?

    Last Confirmation Statement Made Up ToMar 05, 2027
    Next Confirmation Statement DueMar 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2026
    OverdueNo

    What are the latest filings for BE ONSITE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Valerie Ann Lowman as a director on Nov 30, 2025

    1 pagesTM01

    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 pagesAD01

    Change of details for Lendlease Europe Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Termination of appointment of Paul James King as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Kristy Sheridan Lansdown as a director on Aug 26, 2022

    1 pagesTM01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021

    1 pagesTM01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Termination of appointment of Seema Kotecha as a director on May 14, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Mark Edwards as a director on Nov 25, 2020

    1 pagesTM01

    Who are the officers of BE ONSITE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Mohammed Shahraz
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    United KingdomBritish186538770001
    PETTETT, Claire Marianne
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandBritish337511320001
    HAYNES, Simon Laurence
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    Secretary
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    British86551550001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    COLEMAN, Murray Leslie
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Australian114401640001
    DYKE, Michael Sean
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish187622030001
    EDWARDS, Jonathan Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish269128180001
    FORBES, Angela Marie
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish274109550001
    HAYNES, Simon Laurence
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    Director
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    British86551550001
    JOHNSTON, Robert William
    111 Home Park Road
    London
    Director
    111 Home Park Road
    London
    Australian115373580001
    KING, Paul James
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish201614050001
    KOTECHA, Seema
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish259763580001
    LABBAD, Daniel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian111679880003
    LABBAD, Daniel
    Flat 2 2 Minerva Street
    E2 9EH London
    Director
    Flat 2 2 Minerva Street
    E2 9EH London
    Australian111679880002
    LANSDOWN, Kristy Sheridan
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish247053230001
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian267826300001
    LOWMAN, Valerie Ann
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandBritish16195900001
    NUTTALL, Graeme John
    35 Vine Street
    EC3N 2AA London
    Director
    35 Vine Street
    EC3N 2AA London
    EnglandBritish141863220001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    POLLARD, Charles Nicholas
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish192011710001
    SPANSWICK, John Edward
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish10410410001
    TOYNE, Elliott Paul
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish68948350002
    WADE, Phillip Alan
    8 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    Director
    8 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    United KingdomBritish122329890001
    WHITE, Lisa
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish124975330001
    WILSON, Susanna Helle Rachel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish104966850002

    Who are the persons with significant control of BE ONSITE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    Apr 06, 2016
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03196202
    Natures of Control
    • 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