IVYWOOD COLLEGES LIMITED
Overview
| Company Name | IVYWOOD COLLEGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI056474 |
| Jurisdiction | Northern Ireland |
| 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 IVYWOOD COLLEGES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is IVYWOOD COLLEGES LIMITED located?
| Registered Office Address | 7 Queens Road BT3 9DT Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IVYWOOD COLLEGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IVY WOOD COLLEGE LIMITED | Feb 14, 2006 | Feb 14, 2006 |
| CFR 32 LIMITED | Sep 13, 2005 | Sep 13, 2005 |
What are the latest accounts for IVYWOOD COLLEGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IVYWOOD COLLEGES LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for IVYWOOD COLLEGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Antonia Maxine Lufkin as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Appointment of Miss Jessabel Piera Lotter as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Nov 04, 2025 with updates | 5 pages | CS01 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 09, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Craig Dundas as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Stuart Hawkins as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2022 with updates | 5 pages | CS01 | ||
Appointment of Ms Angeliki Maria Exakoustidou as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Who are the officers of IVYWOOD COLLEGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341212320001 | |||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 246372100001 | |||||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||
| LOTTER, Jessabel Piera | Director | Bartholomew Close EC1A 7BL London Floor 7, 1 United Kingdom | United Kingdom | British | 345890170001 | |||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510004 | |||||
| DOHERTY, Nicholas Adam | Secretary | 87 Abbeyfield Milltown Dublin 6 | Irish | 154013800001 | ||||||
| HARVEY, Conal Vincent | Secretary | Tir Conaill 19 Coundon Court Killiney Dublin | Irish | 143120320002 | ||||||
| NICHOLL, John Patrick | Secretary | Titanic House Queens Road BT3 9DT Queens Island Belfast | British | 144396680001 | ||||||
| SMITH, Michael | Secretary | 13 Fifth Ave Bangor BT20 5JP | British | 144113900001 | ||||||
| CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street Belfast BT2 7FW Co Antrim | 142952270001 | |||||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||
| COMERFORD, Jonathan | Director | Titanic House Queens Road BT3 9DT Queens Island Belfast | Ireland | Irish | 231133340001 | |||||
| CROSS, Stephen Vincent | Director | 16 Creevy Road Crossgar BT30 9HX Co Down | Northern Ireland | British | 143197260001 | |||||
| DOHERTY, Nicholas Adam | Director | Ramleh Park Milltown Dublin 6 69 Ireland | Ireland | Irish | 166213100001 | |||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 184810770001 | |||||
| DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | 198826770001 | |||||
| EBBAGE, Jennifer Ann | Director | 21 Hampton Manor Belfast BT7 3EL Co Antrim | Northern Ireland | British | 145737650001 | |||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||
| EYRE, James | Director | Titanic House Queens Road BT3 9DT Queens Island Belfast | Northern Ireland | British | 204484110001 | |||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||
| GAVAGHAN, David Nicholas | Director | Titanic House Queens Road BT3 9DT Queens Island Belfast | United Kingdom | British | 151855940001 | |||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||
| HARVEY, Conal Vincent | Director | Tir Conaill 19 Coundon Court Killiney Dublin | Ireland | Irish | 143120320002 | |||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||
| HAWKINS, Kevin Stuart | Director | Queens Road BT3 9DT Belfast 7 Northern Ireland | England | British | 183043640002 | |||||
| HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | 170508700001 | |||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||
| NICHOLL, John Patrick | Director | Murray Street BT1 6DN Belfast C/O Carson Mcdowell, Murray House Northern Ireland | United Kingdom | Irish | 204483160001 | |||||
| POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 254916130001 | |||||
| POWER, Patrick John | Director | Murray Street BT1 6DN Belfast C/O Carson Mcdowell, Murray House Northern Ireland | Ireland | Irish | 147342780003 | |||||
| SMITH, Michael | Director | 13 Fifth Ave Baylands BT20 5JP Bangor | Northern Ireland | British | 144113900001 | |||||
| TURNBULL, Rachel Louise | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 238232200001 | |||||
| WEGENER, Elena Giorgiana | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 183219270001 |
Who are the persons with significant control of IVYWOOD COLLEGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ivywood Colleges Holdings Limited | Apr 20, 2018 | Queens Road BT3 9DT Belfast 7 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Patrick Joseph Doherty | Apr 06, 2016 | Murray Street BT1 6DN Belfast C/O Carson Mcdowell, Murray House Northern Ireland | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dermot Fachtna Desmond | Apr 06, 2016 | Murray Street BT1 6DN Belfast C/O Carson Mcdowell, Murray House Northern Ireland | Yes | ||||||||||
Nationality: Irish Country of Residence: Switzerland | |||||||||||||
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