London
SE1 2AQ
Director Name | Mr Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Jacobus Geytenbeek Du Plessis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Financial Controller |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Nigel Lelew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Simon Jennaway |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr Patrick John Martin Hayes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2017) |
Role | Projects Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairlop Road Leytonstone London E11 1BN |
Director Name | Patricia Ann Duggan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2014) |
Role | Design And Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newington Barrow Way Islington London N7 7EP |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Ms Helen Margaret Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Nigel John Marshall |
---|---|
Status | Resigned |
Appointed | 24 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Karen Morgon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 27 March 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mrs Laura Clare Porter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 August 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Gary Redhead |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2020) |
Role | Assistant Director Schools Planning & Resources |
Country of Residence | England |
Correspondence Address | Ealing Council Perceval House, 14-16 Uxbridge Road Ealing London W5 2HL |
Director Name | Adam William Whalley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2023) |
Role | Assistant Director Capital Investment Programme |
Country of Residence | United Kingdom |
Correspondence Address | 1/Sw/7 Perceval House 14/16 Uxbridge Road London W5 2HL |
Director Name | Ms Tamara Amanda Quinn |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ealing Council Perceval House, 14-16 Uxbridge Road Ealing London W5 2HL |
Website | balfourbeatty.com |
---|---|
Telephone | 023 e4939172 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
80 at £1 | Balfour Beatty Education LTD 80.00% Ordinary B |
---|---|
20 at £1 | London Borough Of Ealing 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,784,000 |
Gross Profit | £358,000 |
Net Worth | £207,000 |
Cash | £268,000 |
Current Liabilities | £96,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
20 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
2 August 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
19 April 2023 | Termination of appointment of Tamara Amanda Quinn as a director on 14 March 2023 (1 page) |
19 April 2023 | Termination of appointment of Adam William Whalley as a director on 14 March 2023 (1 page) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Daniel Colin Ward as a director on 15 April 2021 (1 page) |
17 May 2021 | Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 15 April 2021 (2 pages) |
23 November 2020 | Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Gary Redhead as a director on 27 March 2020 (1 page) |
27 March 2020 | Appointment of Tamara Quinn as a director on 27 March 2020 (2 pages) |
22 October 2019 | Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page) |
22 October 2019 | Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Adam William Whalley as a director on 2 November 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
31 July 2018 | Director's details changed for Ms Kate Louise Flaherty on 31 December 2016 (2 pages) |
30 July 2018 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
22 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
13 July 2017 | Notification of Education Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Education Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Building Schools for the Future Investments Llp as a person with significant control on 22 August 2016 (2 pages) |
13 July 2017 | Notification of Building Schools for the Future Investments Llp as a person with significant control on 22 August 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
12 July 2017 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
4 July 2017 | Termination of appointment of Patrick John Martin Hayes as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Gary Redhead as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Patrick John Martin Hayes as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Gary Redhead as a director on 1 July 2017 (2 pages) |
16 January 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
16 January 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Laura Clare Porter as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Laura Clare Porter as a director on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 December 2015 | Appointment of Laura Clare Porter as a director on 28 September 2015 (2 pages) |
17 December 2015 | Termination of appointment of Karen Morgon as a director on 28 September 2015 (1 page) |
17 December 2015 | Appointment of Laura Clare Porter as a director on 28 September 2015 (2 pages) |
17 December 2015 | Termination of appointment of Karen Morgon as a director on 28 September 2015 (1 page) |
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 June 2015 | Appointment of Sarah Shutt as a secretary on 27 March 2015 (2 pages) |
12 June 2015 | Appointment of Sarah Shutt as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 March 2015 (1 page) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 April 2014 | Termination of appointment of Patricia Ann Duggan as a director (1 page) |
29 April 2014 | Termination of appointment of Patricia Ann Duggan as a director (1 page) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
26 February 2014 | Director's details changed for Karen Morgon on 26 February 2014 (2 pages) |
26 February 2014 | Appointment of Karen Morgon as a director (2 pages) |
26 February 2014 | Appointment of Karen Morgon as a director (2 pages) |
26 February 2014 | Director's details changed for Karen Morgon on 26 February 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
12 February 2014 | Termination of appointment of Laura Porter as a director (1 page) |
12 February 2014 | Termination of appointment of Laura Porter as a director (1 page) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Full accounts made up to 31 July 2011 (11 pages) |
3 July 2012 | Full accounts made up to 31 July 2011 (11 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
20 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
20 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
4 April 2012 | Appointment of Laura Clare Porter as a director (2 pages) |
4 April 2012 | Appointment of Laura Clare Porter as a director (2 pages) |
4 April 2012 | Termination of appointment of Ian Woosey as a director (1 page) |
4 April 2012 | Termination of appointment of Ian Woosey as a director (1 page) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Termination of appointment of Ian Rylatt as a director (2 pages) |
17 February 2011 | Termination of appointment of Ian Rylatt as a director (2 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
25 January 2011 | Appointment of Patrick John Martin Hayes as a director (2 pages) |
25 January 2011 | Appointment of Patrick John Martin Hayes as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
20 December 2010 | Appointment of Patricia Ann Duggan as a director (2 pages) |
20 December 2010 | Appointment of Patricia Ann Duggan as a director (2 pages) |
17 December 2010 | Appointment of Ian Kenneth Rylatt as a director (2 pages) |
17 December 2010 | Appointment of Ian Kenneth Rylatt as a director (2 pages) |
1 July 2010 | Incorporation (18 pages) |
1 July 2010 | Incorporation (18 pages) |