JUNIPER EDUCATION HOLDCO LIMITED
Status | ACTIVE |
Company No. | 11992299 |
Category | Private Limited Company |
Incorporated | 13 May 2019 |
Age | 5 years, 1 month, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
31 REID ROAD,OLDBURY,B68 9HG
Number: | 09093716 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CARR LANE,NORTH YORKSHIRE,YO26 5HT
Number: | 06420336 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 11251257 |
Status: | ACTIVE |
Category: | Private Limited Company |