21 Caledonian Road
London
N1 9GB
Director Name | Mr Andrew Charles Mutch Rhodes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Miss Lisa Hulme |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Secretary Name | Jamie Hogg |
---|---|
Status | Current |
Appointed | 01 March 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue, Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 07 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Maxim 7 Maxim Office Park Parklands Avenue, Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Mrs Sarah Louise Shutt |
---|---|
Status | Resigned |
Appointed | 29 November 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Melissa Brook |
---|---|
Status | Resigned |
Appointed | 24 March 2021(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Registered Address | Maxim 7 Maxim Office Park Parklands Avenue, Eurocentral Holytown ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
20 June 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
13 March 2023 | Termination of appointment of Melissa Brook as a secretary on 1 March 2023 (1 page) |
13 March 2023 | Appointment of Jamie Hogg as a secretary on 1 March 2023 (2 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
20 May 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
14 March 2022 | Director's details changed for Mr Robert John Edwards on 7 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Miss Lisa Hulme on 9 March 2022 (2 pages) |
14 March 2022 | Secretary's details changed for Melissa Brook on 9 March 2022 (1 page) |
14 March 2022 | Change of details for Education Investments Holdings Limited as a person with significant control on 25 February 2022 (2 pages) |
12 November 2021 | Termination of appointment of David Graham Blanchard as a director on 17 September 2021 (1 page) |
12 November 2021 | Director's details changed for Miss Lisa Hulme on 12 November 2021 (2 pages) |
12 November 2021 | Appointment of Miss Lisa Hulme as a director on 17 September 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
14 June 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
25 March 2021 | Termination of appointment of Sarah Louise Shutt as a secretary on 24 March 2021 (1 page) |
24 March 2021 | Appointment of Melissa Brook as a secretary on 24 March 2021 (2 pages) |
13 August 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
19 August 2019 | Cessation of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 21 March 2019 (1 page) |
19 August 2019 | Notification of Semperian Ppp Investment Partners No. 3 Limited as a person with significant control on 14 December 2018 (2 pages) |
19 August 2019 | Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 14 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
19 August 2019 | Notification of Education Investments Holdings Limited as a person with significant control on 21 March 2019 (2 pages) |
10 June 2019 | Previous accounting period shortened from 31 August 2019 to 31 December 2018 (1 page) |
28 December 2018 | Appointment of Mr Alan Campbell Ritchie as a director on 14 December 2018 (2 pages) |
27 December 2018 | Appointment of Mr Andrew Charles Mutch Rhodes as a director on 14 December 2018 (2 pages) |
13 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
30 November 2018 | Termination of appointment of Nuala Whitbread as a secretary on 29 November 2018 (1 page) |
30 November 2018 | Appointment of Mrs Sarah Louise Shutt as a secretary on 29 November 2018 (2 pages) |
7 August 2018 | Incorporation Statement of capital on 2018-08-07
|