Barking & Dagenham Schools Project Limited
- Active
- Incorporated on 31 Oct 2003
Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom
- Summary The company with name "Barking & Dagenham Schools Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Barking & Dagenham Schools Project Limited is currently in active status and it was incorporated on 31 Oct 2003 (20 years 10 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Barking & Dagenham Schools Project Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Elodie Veronique Sellier | Secretary | 10 Sep 2021 | - | Active |
2 | Barry Coleman | Director | 16 Aug 2019 | British | Active |
3 | Lee Beard | Director | 16 Aug 2019 | British | Active |
4 | Brian Clayton | Secretary | 20 Dec 2018 | - | Active |
5 | Brian Clayton | Secretary | 20 Dec 2018 | - | Resigned 1 Jul 2021 |
6 | Andrew Bowes | Director | 31 May 2017 | Irish | Active |
7 | John Foy | Director | 26 Jun 2015 | British | Active |
8 | Nicolas Ramillon | Director | 26 May 2015 | French | Resigned 31 May 2017 |
9 | Barry Coleman | Director | 6 Nov 2014 | British | Resigned 15 Aug 2019 |
10 | John Richard Wood | Director | 4 Apr 2013 | British | Resigned 25 Jun 2015 |
11 | Mark John Griffiths | Director | 14 Nov 2012 | English | Resigned 15 Aug 2019 |
12 | Claire Sharp | Director | 6 Jun 2012 | - | Resigned 31 Oct 2014 |
13 | Paul Andrew Cadman | Director | 19 Jul 2011 | British | Resigned 6 Jun 2012 |
14 | John Digory Howard | Director | 15 Apr 2011 | British | Resigned 25 Jun 2015 |
15 | Simon David Phipps | Director | 24 May 2010 | British | Resigned 4 Apr 2013 |
16 | Xavier Alexander Plumley | Secretary | 17 Dec 2008 | British | Resigned 20 Dec 2018 |
17 | David John Carr | Director | 17 Dec 2008 | British | Resigned 14 Nov 2012 |
18 | Vincent Joseph | Director | 11 Dec 2007 | French | Resigned 15 Apr 2011 |
19 | Pascal Minault | Director | 22 Jan 2004 | French | Resigned 11 Dec 2007 |
20 | Vincent Joseph | Secretary | 22 Jan 2004 | - | Resigned 17 Dec 2008 |
21 | Bruno Albert Bodin | Director | 22 Jan 2004 | French | Resigned 17 Dec 2008 |
22 | HUNTSMOOR LIMITED | Corporate Director | 31 Oct 2003 | - | Resigned 22 Jan 2004 |
23 | HUNTSMOOR NOMINEES LIMITED | Corporate Director | 31 Oct 2003 | - | Resigned 22 Jan 2004 |
24 | TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 31 Oct 2003 | - | Resigned 22 Jan 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bouygues Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | Bouygues E&S Solutions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Barking & Dagenham Schools Project Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Change To A Person With Significant Control | 27 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 22 Nov 2022 | Download PDF 3 Pages |
3 | Accounts - Full | 28 Jun 2022 | Download PDF |
4 | Accounts - Full | 20 Jul 2021 | Download PDF |
5 | Confirmation Statement - Updates | 11 Nov 2020 | Download PDF 4 Pages |
6 | Accounts - Full | 14 Sep 2020 | Download PDF 18 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 24 Jan 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 4 Nov 2019 | Download PDF 4 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2019 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 22 Aug 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2019 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2019 | Download PDF 1 Pages |
13 | Accounts - Full | 3 Jul 2019 | Download PDF 17 Pages |
14 | Officers - Appoint Person Secretary Company With Name Date | 20 Dec 2018 | Download PDF 2 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2018 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 31 Oct 2018 | Download PDF 5 Pages |
17 | Accounts - Full | 11 May 2018 | Download PDF 17 Pages |
18 | Confirmation Statement - Updates | 11 Dec 2017 | Download PDF 4 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2017 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2017 | Download PDF 2 Pages |
21 | Accounts - Full | 5 Jun 2017 | Download PDF 15 Pages |
22 | Confirmation Statement - Updates | 22 Nov 2016 | Download PDF 6 Pages |
23 | Officers - Change Person Director Company With Change Date | 24 Aug 2016 | Download PDF 2 Pages |
24 | Accounts - Full | 1 Jun 2016 | Download PDF 16 Pages |
25 | Officers - Change Person Director Company With Change Date | 5 May 2016 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 3 May 2016 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 6 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
32 | Accounts - Full | 16 Mar 2015 | Download PDF 13 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 13 Nov 2014 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2014 | Download PDF 5 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 1 Pages |
36 | Accounts - Full | 19 Mar 2014 | Download PDF 13 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Nov 2013 | Download PDF 6 Pages |
38 | Accounts - Full | 18 Apr 2013 | Download PDF 13 Pages |
39 | Officers - Appoint Person Director Company With Name | 9 Apr 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 5 Apr 2013 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name | 9 Jan 2013 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name | 9 Jan 2013 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2012 | Download PDF 6 Pages |
44 | Accounts - Full | 13 Jul 2012 | Download PDF 13 Pages |
45 | Officers - Appoint Person Director Company With Name | 18 Jun 2012 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 18 Jun 2012 | Download PDF 1 Pages |
47 | Officers - Change Person Director Company With Change Date | 28 May 2012 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2011 | Download PDF 6 Pages |
49 | Address - Change Registered Office Company With Date Old | 17 Aug 2011 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 12 Aug 2011 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 4 May 2011 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 1 Pages |
53 | Accounts - Full | 14 Mar 2011 | Download PDF 14 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2010 | Download PDF 6 Pages |
55 | Officers - Change Person Director Company With Change Date | 21 Jul 2010 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
57 | Accounts - Full | 1 Jun 2010 | Download PDF 14 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2009 | Download PDF 5 Pages |
59 | Address - Change Registered Office Company With Date Old | 28 Nov 2009 | Download PDF 1 Pages |
60 | Miscellaneous | 8 Nov 2009 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 15 Oct 2009 | Download PDF 1 Pages |
63 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
64 | Accounts - Full | 15 Jul 2009 | Download PDF 13 Pages |
65 | Annual Return - Legacy | 18 Mar 2009 | Download PDF 10 Pages |
66 | Address - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
67 | Address - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
68 | Officers - Legacy | 8 Jan 2009 | Download PDF 1 Pages |
69 | Officers - Legacy | 5 Jan 2009 | Download PDF 2 Pages |
70 | Officers - Legacy | 5 Jan 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 5 Jan 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 5 Jan 2009 | Download PDF 3 Pages |
73 | Accounts - Full | 2 Nov 2008 | Download PDF 11 Pages |
74 | Officers - Legacy | 17 Dec 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 17 Dec 2007 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 29 Nov 2007 | Download PDF 2 Pages |
77 | Accounts - Full | 16 Aug 2007 | Download PDF 14 Pages |
78 | Annual Return - Legacy | 3 Nov 2006 | Download PDF 2 Pages |
79 | Accounts - Full | 30 Aug 2006 | Download PDF 12 Pages |
80 | Annual Return - Legacy | 1 Dec 2005 | Download PDF 7 Pages |
81 | Accounts - Full | 24 Oct 2005 | Download PDF 11 Pages |
82 | Accounts - Legacy | 18 Feb 2005 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 7 Pages |
84 | Capital - Legacy | 14 Jun 2004 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 20 Apr 2004 | Download PDF 5 Pages |
86 | Officers - Legacy | 11 Feb 2004 | Download PDF 3 Pages |
87 | Officers - Legacy | 11 Feb 2004 | Download PDF 3 Pages |
88 | Address - Legacy | 11 Feb 2004 | Download PDF 1 Pages |
89 | Officers - Legacy | 11 Feb 2004 | Download PDF 1 Pages |
90 | Officers - Legacy | 11 Feb 2004 | Download PDF 1 Pages |
91 | Officers - Legacy | 4 Feb 2004 | Download PDF 2 Pages |
92 | Officers - Legacy | 4 Feb 2004 | Download PDF 1 Pages |
93 | Resolution | 4 Feb 2004 | Download PDF 1 Pages |
94 | Resolution | 4 Feb 2004 | Download PDF |
95 | Resolution | 4 Feb 2004 | Download PDF |
96 | Incorporation - Company | 31 Oct 2003 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | North Middlesex Hospital Project Limited Mutual People: John Foy | Active |
2 | Byhome Limited Mutual People: John Foy | Active |
3 | West Middlesex Hospital Project Limited Mutual People: John Foy , Lee Beard | Active |
4 | Peterborough Schools Project Limited Mutual People: John Foy | Active |
5 | Lewisham Schools Project Limited Mutual People: John Foy , Lee Beard | Active |
6 | Central Middlesex Hospital Project Limited Mutual People: John Foy , Lee Beard | Active |
7 | Mid Essex Hospital Project Limited Mutual People: Andrew Bowes , Lee Beard | Active |
8 | Safe House Security Systems Limited Mutual People: Andrew Bowes | dissolved |
9 | Metier Healthcare Limited Mutual People: Lee Beard | Active |
10 | Metier Holdings Limited Mutual People: Lee Beard | Active |