INTERNATIONAL BACCALAUREATE FUND (UK)
CARDIFF GATE

Hellopages » Cardiff » Cardiff » CF23 8GL

Company number 06776342
Status Active
Incorporation Date 18 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PETERSON HOUSE, MALTHOUSE AVENUE, CARDIFF GATE, CARDIFF, CF23 8GL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Thaimur Changezi as a director on 14 November 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of INTERNATIONAL BACCALAUREATE FUND (UK) are www.internationalbaccalaureatefund.co.uk, and www.international-baccalaureate-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 10.9 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Baccalaureate Fund Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06776342. International Baccalaureate Fund Uk has been working since 18 December 2008. The present status of the company is Active. The registered address of International Baccalaureate Fund Uk is Peterson House Malthouse Avenue Cardiff Gate Cardiff Cf23 8gl. . CHANGEZI, Thaimur is a Director of the company. HAWLEY, David is a Director of the company. KUMARI, Datla Siva, Dr. is a Director of the company. WILCOCK, Paula Margaret is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director ADAMS, Carolyn Ruth has been resigned. Director BEARD, Jeffrey Raymond has been resigned. Director BENHAM, Daniel Douglas has been resigned. Director CLINE, Ralph Morgan, Dr has been resigned. Director FABIAN, Judith has been resigned. Director JAMES, Carol Anne has been resigned. Director MACDONALD, Andrew has been resigned. Director MAGOWAN, Stephen has been resigned. Director POULSON, Toby Charles Kenneth has been resigned. The company operates in "Primary education".


Current Directors

Director
CHANGEZI, Thaimur
Appointed Date: 14 November 2016
58 years old

Director
HAWLEY, David
Appointed Date: 18 May 2016
68 years old

Director
KUMARI, Datla Siva, Dr.
Appointed Date: 01 January 2014
64 years old

Director
WILCOCK, Paula Margaret
Appointed Date: 01 May 2016
57 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 13 January 2011
Appointed Date: 18 December 2008

Director
ADAMS, Carolyn Ruth
Resigned: 30 April 2016
Appointed Date: 26 February 2011
69 years old

Director
BEARD, Jeffrey Raymond
Resigned: 31 December 2013
Appointed Date: 18 December 2008
75 years old

Director
BENHAM, Daniel Douglas
Resigned: 30 September 2014
Appointed Date: 18 December 2008
65 years old

Director
CLINE, Ralph Morgan, Dr
Resigned: 25 February 2011
Appointed Date: 18 December 2008
76 years old

Director
FABIAN, Judith
Resigned: 31 August 2014
Appointed Date: 18 December 2008
74 years old

Director
JAMES, Carol Anne
Resigned: 25 February 2011
Appointed Date: 18 December 2008
71 years old

Director
MACDONALD, Andrew
Resigned: 17 May 2016
Appointed Date: 01 October 2014
67 years old

Director
MAGOWAN, Stephen
Resigned: 06 March 2014
Appointed Date: 26 February 2011
60 years old

Director
POULSON, Toby Charles Kenneth
Resigned: 30 April 2016
Appointed Date: 06 March 2014
54 years old

Persons With Significant Control

International Baccalaureate Organization
Notified on: 18 December 2016
Nature of control: Right to appoint and remove directors

INTERNATIONAL BACCALAUREATE FUND (UK) Events

10 Jan 2017
Full accounts made up to 30 June 2016
28 Dec 2016
Appointment of Thaimur Changezi as a director on 14 November 2016
27 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Jun 2016
Appointment of Mr David Hawley as a director on 18 May 2016
29 Jun 2016
Termination of appointment of Andrew Macdonald as a director on 17 May 2016
...
... and 33 more events
13 Jan 2011
Registered office address changed from 16 Old Bailey London EC4M 7EG on 13 January 2011
21 Dec 2010
Annual return made up to 18 December 2010 no member list
03 Sep 2010
Full accounts made up to 31 December 2009
23 Dec 2009
Annual return made up to 18 December 2009 no member list
18 Dec 2008
Incorporation