Ivywood Colleges Holdings Limited BELFAST


Founded in 2008, Ivywood Colleges Holdings, classified under reg no. NI068472 is an active company. Currently registered at 7 Queens Road BT3 9DT, Belfast the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Richard C., Angeliki E. and Alexander T. and others. In addition one secretary - Jayne C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John N. who worked with the the company until 20 April 2018.

Ivywood Colleges Holdings Limited Address / Contact

Office Address 7 Queens Road
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI068472
Date of Incorporation Wed, 12th Mar 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Richard C.

Position: Director

Appointed: 05 May 2023

Angeliki E.

Position: Director

Appointed: 26 September 2022

Alexander T.

Position: Director

Appointed: 01 November 2019

John D.

Position: Director

Appointed: 20 April 2018

Jayne C.

Position: Secretary

Appointed: 20 April 2018

Christopher G.

Position: Director

Appointed: 31 July 2020

Resigned: 05 May 2023

David F.

Position: Director

Appointed: 15 May 2020

Resigned: 29 March 2022

Natalia P.

Position: Director

Appointed: 20 February 2019

Resigned: 01 November 2019

Elena W.

Position: Director

Appointed: 31 October 2018

Resigned: 20 February 2019

Kevin H.

Position: Director

Appointed: 22 August 2018

Resigned: 31 July 2020

Ross D.

Position: Director

Appointed: 20 April 2018

Resigned: 15 May 2020

Rachel T.

Position: Director

Appointed: 20 April 2018

Resigned: 31 October 2018

Mark H.

Position: Director

Appointed: 20 April 2018

Resigned: 04 May 2023

Patrick P.

Position: Director

Appointed: 23 May 2017

Resigned: 20 April 2018

Jonathan C.

Position: Director

Appointed: 01 May 2017

Resigned: 20 April 2018

James E.

Position: Director

Appointed: 25 January 2016

Resigned: 20 April 2018

John N.

Position: Director

Appointed: 25 January 2016

Resigned: 20 April 2018

David G.

Position: Director

Appointed: 25 June 2013

Resigned: 17 February 2015

Conal H.

Position: Director

Appointed: 01 May 2008

Resigned: 01 May 2017

John N.

Position: Secretary

Appointed: 01 May 2008

Resigned: 20 April 2018

Michael S.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2012

Nicholas D.

Position: Director

Appointed: 01 May 2008

Resigned: 23 May 2017

Jennifer E.

Position: Director

Appointed: 12 March 2008

Resigned: 01 May 2008

Stephen C.

Position: Director

Appointed: 12 March 2008

Resigned: 01 May 2008

Cypher Services Limited

Position: Corporate Secretary

Appointed: 12 March 2008

Resigned: 01 May 2008

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Redwood Partnership Ventures 2 Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dermot D. This PSC . The third one is Patrick D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Redwood Partnership Ventures 2 Limited

55 Baker Street, London, W1U 8EW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07582396
Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dermot D.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Patrick D.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On February 9, 2024 new director was appointed.
filed on: 13th, February 2024
Free Download (2 pages)

Company search