BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009403

Incorporation date

24/11/2006

Size

Group

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon13/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/02/2025
Appointment of Robert Allan James Miller as a director on 2025-01-24
dot icon03/02/2025
Termination of appointment of Julie Anne Curtis as a director on 2023-08-04
dot icon10/12/2024
Director's details changed for Mr Alexander Victor Thorne on 2024-11-29
dot icon10/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon05/12/2024
Termination of appointment of Aruni De Silva as a director on 2024-11-08
dot icon12/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31
dot icon31/05/2024
Appointment of Miss Marta Chojnowska as a director on 2024-05-31
dot icon07/05/2024
Registered office address changed from Quardant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2024-05-07
dot icon13/02/2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-02-01
dot icon13/02/2024
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Quardant House, Floor 6 4 Thomas More Square London E1W 1YW on 2024-02-13
dot icon12/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon15/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon21/09/2022
Termination of appointment of Clement David Baptiste Leverd as a director on 2022-05-11
dot icon09/08/2022
Appointment of Mr Kalpesh Savjani as a director on 2022-08-04
dot icon27/06/2022
Appointment of Mr Andrew John Mcerlane as a director on 2022-05-11
dot icon19/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/04/2022
Termination of appointment of Aiden Joseph Mcmanus as a director on 2022-03-23
dot icon07/04/2022
Termination of appointment of Alan Paul Imber as a director on 2022-03-23
dot icon07/04/2022
Appointment of Ms Aruni De Silva as a director on 2022-03-23
dot icon07/04/2022
Appointment of Ms Julie Anne Curtis as a director on 2022-03-23
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon27/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Termination of appointment of Ross William Driver as a director on 2021-06-15
dot icon02/02/2021
Appointment of Mr Alexander Victor Thorne as a director on 2021-01-04
dot icon19/01/2021
Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on 2021-01-15
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon27/11/2020
Director's details changed for Mr Daniel Colin Ward on 2015-05-06
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/09/2019
Appointment of Mrs Sarah Elisabeth Madeleine Favre as a director on 2019-09-01
dot icon03/09/2019
Termination of appointment of Kaushik Bhadra as a director on 2019-09-01
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon10/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/01/2018
Appointment of Mr Aiden Joseph Mcmanus as a director on 2017-12-15
dot icon08/01/2018
Termination of appointment of Michele Frances Molony as a director on 2017-12-15
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon19/09/2017
Director's details changed for Mr Daniel Colin Ward on 2017-09-01
dot icon21/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-21
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon12/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Mr Kaushik Bhadra as a director on 2017-03-08
dot icon17/03/2017
Termination of appointment of Geoffrey Alan Quaife as a director on 2017-03-08
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon11/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr. Clement David Baptiste Leverd as a director on 2016-04-21
dot icon03/05/2016
Termination of appointment of Mark Geoffrey David Holden as a director on 2016-04-21
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/06/2015
Termination of appointment of Paul Simon Andrews as a director on 2015-05-06
dot icon02/06/2015
Appointment of Daniel Ward as a director on 2015-05-06
dot icon10/03/2015
Termination of appointment of Paul Parmar-Rea as a director on 2015-02-23
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon01/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Luke Christopher Ashworth as a director on 2014-07-11
dot icon30/04/2014
Appointment of Mr Ross William Driver as a director
dot icon15/04/2014
Appointment of Luke Christopher Ashworth as a director
dot icon03/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/08/2013
Appointment of Alan Paul Imber as a director
dot icon09/08/2013
Termination of appointment of Althea Loderick as a director
dot icon02/07/2013
Appointment of Paul Simon Andrews as a director
dot icon02/07/2013
Termination of appointment of David Blanchard as a director
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/05/2013
Appointment of Mr David Graham Blanchard as a director
dot icon31/05/2013
Termination of appointment of Adam Waddington as a director
dot icon31/05/2013
Termination of appointment of Michael Gregory as a director
dot icon09/01/2013
Termination of appointment of Emmanuel Chautemps as a director
dot icon09/01/2013
Termination of appointment of Darren Gill as a director
dot icon09/01/2013
Termination of appointment of Stephen Mcdonald as a director
dot icon09/01/2013
Termination of appointment of Arnaud Bekaert as a director
dot icon19/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Arnaud Bekaert as a director
dot icon14/09/2012
Termination of appointment of Lionel Christolomme as a director
dot icon17/08/2012
Termination of appointment of Nick English as a director
dot icon07/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/07/2012
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon22/05/2012
Appointment of Mr Darren Paul Gill as a director
dot icon22/05/2012
Termination of appointment of Arnaud Bekaert as a director
dot icon10/05/2012
Appointment of Mr Emmanuel Chautemps as a director
dot icon10/05/2012
Termination of appointment of Xavier Plumley as a director
dot icon15/03/2012
Appointment of Paul Parmar-Rea as a director
dot icon23/02/2012
Termination of appointment of Jean-Stephane Didier as a director
dot icon05/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon05/09/2011
Appointment of Mr Nick English as a director
dot icon01/09/2011
Appointment of Mr Michael John Gregory as a director
dot icon30/08/2011
Termination of appointment of David Blanchard as a director
dot icon30/08/2011
Appointment of Adam Waddington as a director
dot icon08/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Michele Frances Molony as a director
dot icon08/07/2011
Appointment of Althea Faith Loderick as a director
dot icon08/07/2011
Termination of appointment of Shifa Mustafa as a director
dot icon08/07/2011
Termination of appointment of Martin Esom as a director
dot icon01/06/2011
Appointment of Mr Lionel Marie Michel Christolomme as a director
dot icon23/05/2011
Director's details changed for Mr Geoffrey Alan Quaife on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Phillip John Cooper on 2011-05-23
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2011
Termination of appointment of Karen Lyon as a secretary
dot icon02/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-02
dot icon31/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/12/2010
Appointment of Mr Xavier Alexander Plumley as a director
dot icon06/12/2010
Appointment of Mr Jean-Stephane Didier as a director
dot icon30/11/2010
Termination of appointment of Jean-Stephane Didier as a director
dot icon24/11/2010
Secretary's details changed for Karen Lyon on 2010-11-02
dot icon24/11/2010
Termination of appointment of James Marley as a director
dot icon15/10/2010
Termination of appointment of John Baker as a director
dot icon12/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Shifa Mustafa as a director
dot icon24/06/2010
Termination of appointment of Andrew Kilburn as a director
dot icon20/05/2010
Termination of appointment of a director
dot icon19/05/2010
Appointment of Mr Jean-Stephane Didier as a director
dot icon23/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Martin Gary Esom on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon30/11/2009
Director's details changed for Mr Arnaud Bekaert on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Geoffrey Alan Quaife on 2009-11-18
dot icon16/11/2009
Director's details changed for James Marley on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Stephen Howard Mcdonald on 2009-11-16
dot icon13/11/2009
Director's details changed for John Frederick Baker on 2009-11-10
dot icon12/11/2009
Director's details changed for Colin Richard Whitfield on 2009-11-06
dot icon12/11/2009
Director's details changed for Andrew William Kilburn on 2009-11-10
dot icon12/10/2009
Secretary's details changed for Karen Lyon on 2009-09-28
dot icon08/10/2009
Conve
dot icon27/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/09/2009
Secretary appointed karen lyon
dot icon17/09/2009
Appointment terminated secretary philip miller
dot icon15/09/2009
Director appointed andrew william kilburn
dot icon20/05/2009
Director appointed colin richard whitfield
dot icon19/05/2009
Appointment terminated director david jobson
dot icon16/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon08/05/2009
Director's change of particulars / stephen mcdonald / 17/03/2008
dot icon24/02/2009
Director appointed martin gary esom
dot icon24/02/2009
Appointment terminated director roger taylor
dot icon17/02/2009
Appointment terminated director martin esom
dot icon19/01/2009
Director's change of particulars / arnaud bekaert / 01/11/2008
dot icon19/12/2008
Director appointed mr david paul jobson
dot icon18/12/2008
Director appointed mr arnaud bekaert
dot icon16/12/2008
Appointment terminated director lionel christolomme
dot icon08/12/2008
Return made up to 24/11/08; full list of members
dot icon06/11/2008
Director appointed martin gary esom
dot icon14/08/2008
Director appointed roger miles taylor
dot icon14/08/2008
Appointment terminated director arnaud bekaert
dot icon14/08/2008
Appointment terminated director christopher kiernan
dot icon30/07/2008
Director's change of particulars / lionel christolomme / 08/02/2008
dot icon01/07/2008
Director appointed david graham blanchard
dot icon01/07/2008
Appointment terminated director richard hoile
dot icon05/06/2008
Secretary appointed philip miller
dot icon04/06/2008
Appointment terminated secretary louisa jenkinson
dot icon19/05/2008
Appointment terminated director darren gill
dot icon02/05/2008
Director appointed john baker
dot icon10/04/2008
Director appointed james marley
dot icon27/03/2008
Appointment terminated director sebastian pejoan
dot icon29/02/2008
Director appointed arnaud bekaert
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon07/12/2007
Return made up to 24/11/07; full list of members
dot icon29/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon19/09/2007
Ad 22/08/07--------- £ si [email protected]=4998 £ si [email protected]=8996 £ si [email protected]=29097 £ si [email protected]=6898 £ ic 1/49991
dot icon19/09/2007
Nc inc already adjusted 22/08/07
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon07/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director's particulars changed
dot icon31/07/2007
Registered office changed on 31/07/07 from: 150 aldersgate street london EC1A 4EJ
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon24/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Mark Geoffrey David
Director
13/07/2012 - 21/04/2016
100
INHOCO FORMATIONS LIMITED
Nominee Director
24/11/2006 - 18/01/2007
1430
A G SECRETARIAL LIMITED
Corporate Secretary
24/11/2006 - 11/07/2007
1337
Quaife, Geoffrey Alan
Director
18/10/2007 - 08/03/2017
129
Mcmanus, Aiden Joseph
Director
15/12/2017 - 23/03/2022
5

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 BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 5 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 BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED?

toggle

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED is currently Active. It was registered on 24/11/2006 .

Where is BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED located?

toggle

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED do?

toggle

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-24 with no updates.