BOLDON SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BOLDON SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04906282

Incorporation date

21/09/2003

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2003)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon11/09/2025
Full accounts made up to 2025-03-31
dot icon26/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-26
dot icon26/02/2025
Change of details for Boldon School (Holdings) Limited as a person with significant control on 2025-02-26
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon05/11/2024
Full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon19/10/2023
Full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon03/11/2022
Full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon08/02/2021
Termination of appointment of Hannah Holman as a director on 2021-02-04
dot icon08/02/2021
Appointment of Mr David Wyn Davies as a director on 2021-02-04
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon08/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon07/02/2019
Termination of appointment of David Geoffrey Lewis as a director on 2019-02-01
dot icon07/02/2019
Appointment of Ms Hannah Holman as a director on 2019-02-01
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon15/12/2016
Director's details changed for Mr David Geoffrey Lewis on 2016-02-12
dot icon09/11/2016
Full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon03/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon24/03/2014
Auditor's resignation
dot icon13/03/2014
Miscellaneous
dot icon09/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon28/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/09/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon04/09/2012
Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 2012-09-04
dot icon11/04/2012
Full accounts made up to 2011-09-30
dot icon05/01/2012
Appointment of Mr David Geoffrey Lewis as a director
dot icon05/01/2012
Appointment of John Philip George as a director
dot icon04/01/2012
Termination of appointment of Anita Gregson as a director
dot icon04/01/2012
Termination of appointment of Beif Corporate Services Limited as a director
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Termination of appointment of Nigel Brindley as a director
dot icon13/12/2010
Appointment of Anita Catherine Gregson as a director
dot icon07/12/2010
Appointment of Beif Corporate Services Limited as a director
dot icon07/12/2010
Termination of appointment of Biif Corporate Services Ltd as a director
dot icon20/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon20/10/2010
Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 2010-10-20
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon04/03/2010
Appointment of Biif Corporate Services Ltd as a director
dot icon03/03/2010
Termination of appointment of Andrew Matthews as a director
dot icon10/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon21/07/2009
Appointment terminated director oliver jennings
dot icon02/07/2009
Full accounts made up to 2008-09-30
dot icon28/05/2009
Director appointed nigel anthony john brindley
dot icon12/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon04/11/2008
Return made up to 21/09/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-09-30
dot icon17/04/2008
Secretary appointed infrastructure managers LIMITED
dot icon17/04/2008
Appointment terminated director paul hilton
dot icon17/04/2008
Appointment terminated director colin rossiter
dot icon17/04/2008
Appointment terminated secretary joy baldry
dot icon17/04/2008
Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon30/10/2007
Return made up to 21/09/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
dot icon30/07/2007
Director's particulars changed
dot icon26/02/2007
Full accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 21/09/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon10/08/2006
Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
dot icon04/08/2006
Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS
dot icon16/02/2006
Full accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon26/04/2005
£ nc 1100/1200 12/04/05
dot icon26/04/2005
Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
Secretary resigned
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon22/10/2004
Return made up to 21/09/04; full list of members
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon28/06/2004
Certificate of change of name
dot icon28/06/2004
Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ
dot icon21/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Paul Edward
Director
22/06/2004 - 06/03/2008
28
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
20/09/2003 - 22/02/2005
325
Lewis, David Geoffrey
Director
18/12/2011 - 31/01/2019
18
Lawrie, Edwin John
Secretary
22/02/2005 - 20/12/2007
25
Baldry, Joy Elizabeth
Secretary
20/12/2007 - 06/03/2008
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDON SCHOOL LIMITED

BOLDON SCHOOL LIMITED is an(a) Active company incorporated on 21/09/2003 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLDON SCHOOL LIMITED?

toggle

BOLDON SCHOOL LIMITED is currently Active. It was registered on 21/09/2003 .

Where is BOLDON SCHOOL LIMITED located?

toggle

BOLDON SCHOOL LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does BOLDON SCHOOL LIMITED do?

toggle

BOLDON SCHOOL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLDON SCHOOL LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.