JUNIPER EDUCATION HOLDCO LIMITED

Boundary House Boundary House, Chelmsford, CM2 0RE, England
StatusACTIVE
Company No.11992299
CategoryPrivate Limited Company
Incorporated13 May 2019
Age5 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

JUNIPER EDUCATION HOLDCO LIMITED is an active private limited company with number 11992299. It was incorporated 5 years, 1 month, 4 days ago, on 13 May 2019. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119922990003

Charge creation date: 2024-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stuart Scarth

Appointment date: 2023-06-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juniper Education Group Limited

Cessation date: 2020-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Juniper Education Newco Limited

Notification date: 2020-12-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Haigh

Appointment date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manprit Singh Randhawa

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119922990002

Charge creation date: 2021-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 119922990001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: 4 County Place Chelmsford CM2 0RE England

Change date: 2020-08-07

New address: Boundary House County Place Chelmsford CM2 0RE

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manprit Singh Randhawa

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Asa Bibby

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

New address: 4 County Place Chelmsford CM2 0RE

Change date: 2020-03-05

Old address: 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL PLANT GLAZING LTD

31 REID ROAD,OLDBURY,B68 9HG

Number:09093716
Status:ACTIVE
Category:Private Limited Company

FIRST LINE RESEARCH LIMITED

11 CARR LANE,NORTH YORKSHIRE,YO26 5HT

Number:06420336
Status:ACTIVE
Category:Private Limited Company

IONELA DREHUTA LIMITED

22 BRIDGE CLOSE,ENFIELD,EN1 4LH

Number:09937422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J T TANK & FORECOURT INSTALLATIONS LIMITED

SPRINGHILL CLEOBURY ROAD,KIDDERMINSTER,DY14 9TE

Number:05830657
Status:ACTIVE
Category:Private Limited Company

LUMINARSKI & UESTUENER LIMITED

171 CITY ROAD,LONDON,EC1V 1JT

Number:11946300
Status:ACTIVE
Category:Private Limited Company

SOLU KHUMBU LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:11251257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source