IVYWOOD COLLEGES HOLDINGS LIMITED
QUEENS ISLAND


Company number NI068472
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address TITANIC HOUSE, 2 QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 50,000 . The most likely internet sites of IVYWOOD COLLEGES HOLDINGS LIMITED are www.ivywoodcollegesholdings.co.uk, and www.ivywood-colleges-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Ivywood Colleges Holdings Limited is a Private Limited Company. The company registration number is NI068472. Ivywood Colleges Holdings Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of Ivywood Colleges Holdings Limited is Titanic House 2 Queens Road Queens Island Belfast Bt3 9dt. . NICHOLL, John Patrick is a Secretary of the company. DOHERTY, Nicholas Adam is a Director of the company. EYRE, James is a Director of the company. HARVEY, Conal Vincent is a Director of the company. NICHOLL, John Patrick is a Director of the company. Secretary CYPHER SERVICES LIMITED has been resigned. Director CROSS, Stephen Vincent has been resigned. Director EBBAGE, Jennifer Ann has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director SMITH, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NICHOLL, John Patrick
Appointed Date: 01 May 2008

Director
DOHERTY, Nicholas Adam
Appointed Date: 01 May 2008
51 years old

Director
EYRE, James
Appointed Date: 25 January 2016
45 years old

Director
HARVEY, Conal Vincent
Appointed Date: 01 May 2008
76 years old

Director
NICHOLL, John Patrick
Appointed Date: 25 January 2016
56 years old

Resigned Directors

Secretary
CYPHER SERVICES LIMITED
Resigned: 01 May 2008
Appointed Date: 12 March 2008

Director
CROSS, Stephen Vincent
Resigned: 01 May 2008
Appointed Date: 12 March 2008
56 years old

Director
EBBAGE, Jennifer Ann
Resigned: 01 May 2008
Appointed Date: 12 March 2008
59 years old

Director
GAVAGHAN, David Nicholas
Resigned: 17 February 2015
Appointed Date: 25 June 2013
66 years old

Director
SMITH, Michael
Resigned: 31 May 2012
Appointed Date: 01 May 2008
76 years old

Persons With Significant Control

Mr Patrick Joseph Doherty
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Mr Dermot Fachtna Desmond
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

IVYWOOD COLLEGES HOLDINGS LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000

25 Jan 2016
Appointment of Mr James Eyre as a director on 25 January 2016
25 Jan 2016
Appointment of Mr John Patrick Nicholl as a director on 25 January 2016
...
... and 31 more events
16 Jun 2008
Change of dirs/sec
16 Jun 2008
Change in sit reg add
11 Jun 2008
Cert change
11 Jun 2008
Resolution to change name
12 Mar 2008
Incorporation

IVYWOOD COLLEGES HOLDINGS LIMITED Charges

3 April 2009
Debenture
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. The chargor shall not create or…