IXION HOLDINGS (CONTRACTS) LIMITED - OLDBURY


Company Profile Company Filings

Overview

IXION HOLDINGS (CONTRACTS) LIMITED is a Private Limited Company from OLDBURY ENGLAND and has the status: Active.
IXION HOLDINGS (CONTRACTS) LIMITED was incorporated 15 years ago on 23/04/2009 and has the registered number: 06886337. The accounts status is FULL and accounts are next due on 31/05/2024.

IXION HOLDINGS (CONTRACTS) LIMITED - OLDBURY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BLACK COUNTRY HOUSE
OLDBURY
B69 2DG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
IXION GROUP CONTRACTS LIMITED (until 16/08/2013)
INVEST ENGLAND LTD (until 15/04/2011)
SOUTH EAST BROKERAGE LIMITED (until 30/12/2010)

Confirmation Statements

Last Statement Next Statement Due
11/03/2023 25/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES EDMUND ROBERTSON Dec 1989 British Director 2023-07-28 CURRENT
DR MICHAEL LESLIE NUSSBAUM Jan 1946 British Director 2022-05-10 CURRENT
CAROL ANN MCKINLEY Secretary 2021-01-26 CURRENT
MR RICHARD WILLIAM CLIFTON Jul 1970 British Director 2022-09-29 CURRENT
PROFESSOR MICHAEL PHILIP THORNE Oct 1951 British Director 2010-01-01 UNTIL 2016-03-14 RESIGNED
RACHAEL WHITE Oct 1969 British Director 2009-04-27 UNTIL 2018-12-31 RESIGNED
MR STEPHEN NOEL KING Dec 1964 British Director 2022-05-10 UNTIL 2023-07-28 RESIGNED
MS REBECCA ANNE SUDWORTH Aug 1967 British Director 2017-06-05 UNTIL 2019-04-17 RESIGNED
PROFESSOR ALAN SIBBALD Sep 1952 British Director 2011-07-27 UNTIL 2014-03-30 RESIGNED
MR NIGEL HOWARD THOMPSON Dec 1958 British Director 2009-04-23 UNTIL 2010-04-23 RESIGNED
MR PHILIP ANTHONY SAXTON Nov 1958 British Director 2013-08-01 UNTIL 2014-01-31 RESIGNED
MISS JANE ANN SAUNDERS Apr 1958 British Director 2009-04-23 UNTIL 2010-04-23 RESIGNED
MR DAVID GEORGE PHIPPS Jun 1970 British Director 2017-06-02 UNTIL 2019-04-30 RESIGNED
MR ADAM JOHN SHARPLES Feb 1954 British Director 2012-08-31 UNTIL 2017-06-02 RESIGNED
MS JACQUELINE MARIA OUGHTON Nov 1964 British Director 2018-12-31 UNTIL 2022-09-29 RESIGNED
MR ROY LANGLEY O'SHAUGHNESSY Oct 1955 British Director 2017-06-02 UNTIL 2018-07-13 RESIGNED
MR STEPHEN NOEL KING Secretary 2020-04-30 UNTIL 2021-01-26 RESIGNED
MR ANDREW HODGES Secretary 2019-07-17 UNTIL 2019-08-23 RESIGNED
RACHAEL WHITE Oct 1969 British Secretary 2009-04-27 UNTIL 2017-06-02 RESIGNED
MR JOHN ROBERT GOVETT Mar 1960 British Director 2009-09-14 UNTIL 2018-03-23 RESIGNED
MR RICHARD ANDREWS Apr 1953 Uk Director 2014-09-01 UNTIL 2015-06-01 RESIGNED
GRAHAM BAKER Aug 1948 British Director 2009-04-27 UNTIL 2009-12-31 RESIGNED
MR PETER FREDERICK BAYNHAM Dec 1953 British Director 2014-07-01 UNTIL 2017-06-02 RESIGNED
MR JAMES NICHOLAS BELL Apr 1966 British Director 2018-07-13 UNTIL 2019-07-01 RESIGNED
MRS BREEGE BURKE Dec 1960 Irish Director 2013-08-01 UNTIL 2014-04-30 RESIGNED
MR RICHARD WILLIAM CLIFTON Jul 1970 British Director 2019-07-17 UNTIL 2022-05-10 RESIGNED
PROFESSOR LESLEY ANNE DOBREE Jun 1958 British Director 2014-04-01 UNTIL 2014-09-01 RESIGNED
MR NICHOLAS OLIVER CHARLES CAREY Secretary 2017-06-02 UNTIL 2019-07-05 RESIGNED
MR JONATHAN PAUL TRIGG Aug 1970 British Director 2011-07-27 UNTIL 2017-06-02 RESIGNED
MR MICHAEL LESLIE HAWKER Nov 1949 British Director 2017-06-02 UNTIL 2017-06-05 RESIGNED
MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD Mar 1960 British Director 2017-07-01 UNTIL 2019-02-28 RESIGNED
MR ANDREW PAUL HODGES Jan 1970 British Director 2019-07-17 UNTIL 2019-08-23 RESIGNED
MR PETER DAVID HOLMES Aug 1953 British Director 2017-06-02 UNTIL 2022-02-02 RESIGNED
MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD Mar 1960 British Director 2013-08-01 UNTIL 2017-06-02 RESIGNED
MR IAIN GREGORY MARTIN Jun 1964 British Director 2016-03-14 UNTIL 2017-06-02 RESIGNED
MR RODERICK EVAN WATKINS Jul 1964 British Director 2015-09-01 UNTIL 2017-06-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Shaw Trust Limited 2019-03-01 Bromley   Ownership of shares 75 to 100 percent
Shaw Trust Ltd 2017-05-30 - 2023-03-24 Bristol   Ownership of shares 75 to 100 percent
Anglia Ruskin University Higher Education Corporation 2016-04-06 - 2017-05-30 Chelmsford   Essex Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) CARDIFF Active FULL 63990 - Other information service activities n.e.c.
CAREERS DEVELOPMENT GROUP OLDBURY ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
DISABLED LIVING FOUNDATION OLDBURY ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
LEWISHAM NEXUS SERVICE LONDON ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
IXION BUSINESS LIMITED OLDBURY ENGLAND Active -... DORMANT 85590 - Other education n.e.c.
PROSPECTS SERVICES OLDBURY ENGLAND Active FULL 85600 - Educational support services
IXION CG LIMITED OLDBURY ENGLAND Active SMALL 85590 - Other education n.e.c.
PROSPECTS DISTRIBUTION SERVICES LIMITED OLDBURY ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
IXION SOCIAL ENTERPRISE LIMITED OLDBURY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED OLDBURY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ST 07033535 LIMITED OLDBURY ENGLAND Active -... DORMANT 85320 - Technical and vocational secondary education
PROSPECTS SERVICES MIDCO LIMITED OLDBURY ENGLAND Active DORMANT 70100 - Activities of head offices
PROSPECTS GROUP 2011 LIMITED OLDBURY ENGLAND Active SMALL 70100 - Activities of head offices
RNIB SPECIALIST LEARNING TRUST LONDON Dissolved... FULL 85100 - Pre-primary education
PROSPECTS EDUCATION SERVICES LIMITED OLDBURY ENGLAND Active SMALL 85600 - Educational support services
STAR SKILLS LIMITED OLDBURY ENGLAND Active -... DORMANT 85410 - Post-secondary non-tertiary education
HOMES 2 INSPIRE LIMITED RUGBY ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
FORTH SECTOR EDINBURGH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
FORTH SECTOR DEVELOPMENT LIMITED MIDLOTHIAN Active SMALL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENGLIT LIMITED OLDBURY Active MICRO ENTITY 58290 - Other software publishing
A G S (ALLOY SALES) LIMITED OLDBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASSOCIATION FOR GLYCOGEN STORAGE DISEASE (UK) LIMITED OLDBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ABSOLUTE DELIVERIES LIMITED OLDBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARNOLD K SOT LIMITED OLDBURY Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ANEW AESTHETICS LIMITED OLDBURY ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
ATHWAL RESOURCING LIMITED OLDBURY ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
ANGELO M LIMITED OLDBURY Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
VDG ADVISORY LIMITED OLDBURY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EARTH'S HEALTH CARE LIMITED OLDBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.