Background WavePink WaveYellow Wave

EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED (NI066156)

EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED (NI066156) is an active UK company. incorporated on 3 September 2007. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED has been registered for 18 years. Current directors include MCDONNELL, Alison, VERNHES, Cécilia.

Company Number
NI066156
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
Unit 310 Moat House, Belfast, BT5 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCDONNELL, Alison, VERNHES, Cécilia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 3 September 2007 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

NI066156

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

L&B (NO 140) LIMITED
From: 3 September 2007To: 18 December 2007
Contact
Address

Unit 310 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD
From: 11 April 2011To: 15 April 2021
2Nd Floor 4 Cromac Place Gasworks Belfast BT7 2JB
From: 3 September 2007To: 11 April 2011
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Jul 18
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KANG, Jaspal Singh

Active
Ingleglen, SloughSL2 3QB
Secretary
Appointed 31 Oct 2025

MCDONNELL, Alison

Active
Moat House, BelfastBT5 5AD
Born June 1975
Director
Appointed 01 Feb 2020

VERNHES, Cécilia

Active
Route De Trèves, SenningerbergL-2633
Born July 1985
Director
Appointed 31 Oct 2025

EHENULO, Emeka Ikechi

Resigned
Moat House, BelfastBT5 5AD
Secretary
Appointed 25 Jul 2013
Resigned 20 Mar 2024

GATFORD, Mark Laurence

Resigned
Cornerway, EffinghamKT24 5SN
Secretary
Appointed 01 Nov 2008
Resigned 08 Dec 2011

RAFIQ, Aftab

Resigned
4 Chesterfield Road, AshfordTW15 2NA
Secretary
Appointed 10 Oct 2007
Resigned 01 Nov 2008

TAYLER, Ian

Resigned
15 Scrabo Street, BelfastBT5 4BD
Secretary
Appointed 16 Dec 2011
Resigned 05 Jun 2013

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 03 Sept 2007
Resigned 10 Oct 2007

BULLEY, Ian

Resigned
Braywick Road, MaidenheadSL6 1DA
Born July 1965
Director
Appointed 14 May 2010
Resigned 25 May 2012

DUFFY, Patrick Matthew

Resigned
Shepherds Way, NewryBT35 6EE
Born July 1956
Director
Appointed 15 Nov 2009
Resigned 10 Apr 2018

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 03 Sept 2007
Resigned 10 Oct 2007

GILLESPIE, Mark Robert

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born April 1973
Director
Appointed 10 Oct 2007
Resigned 25 Jul 2012

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 03 Sept 2007
Resigned 10 Oct 2007

NAAFS, Albert Hendrik

Resigned
Moat House, BelfastBT5 5AD
Born January 1965
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

O'HARE, Eamon

Resigned
64 Bettyshill Road, NewryBT34 2ND
Born May 1948
Director
Appointed 10 Oct 2007
Resigned 10 Apr 2018

PEERBACCUS, Yusuf Mohamed

Resigned
56 Windermere Gardens, Essex1G4 5BZ
Born April 1965
Director
Appointed 01 Nov 2008
Resigned 14 May 2010

PUGH, Martin Stuart

Resigned
10 Kingswood Place, High WycombeHP13 7SR
Born April 1963
Director
Appointed 10 Oct 2007
Resigned 01 Nov 2008

SCHRAMM, Frank Manfred

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born August 1968
Director
Appointed 25 May 2012
Resigned 17 Jan 2019

SHARPE, Tim Frank

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 10 Oct 2007
Resigned 25 May 2012

SPEER, Arne

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born September 1971
Director
Appointed 25 May 2012
Resigned 29 May 2015

STRUECKER, Daniel Johannes

Resigned
Ligusterweg 6, Germany
Born August 1972
Director
Appointed 01 Nov 2008
Resigned 01 Jun 2009

TAYLER, Ian

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born April 1976
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

British Columbia Investment Management Corporation

Active
Pandora Avenue, Victoria

Nature of Control

Significant influence or control
Notified 20 May 2025
Shepherd's Way, NewryBT35 6EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Route De Treves, Senningberg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Auditors Resignation Company
17 February 2021
AUDAUD
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Memorandum Articles
21 November 2018
MAMA
Resolution
25 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Auditors Resignation Limited Company
5 October 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Auditors Resignation Company
30 August 2012
AUDAUD
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
2 July 2009
233(NI)233(NI)
Legacy
10 June 2009
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
7 May 2008
98-2(NI)98-2(NI)
Legacy
7 May 2008
98-2(NI)98-2(NI)
Legacy
7 May 2008
98-2(NI)98-2(NI)
Legacy
7 May 2008
UDM+A(NI)UDM+A(NI)
Resolution
7 May 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
25 April 2008
402R(NI)402R(NI)
Legacy
12 March 2008
133(NI)133(NI)
Legacy
12 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
295(NI)295(NI)
Legacy
8 January 2008
295(NI)295(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
8 January 2008
296(NI)296(NI)
Legacy
18 December 2007
CNRES(NI)CNRES(NI)
Legacy
18 December 2007
CERTC(NI)CERTC(NI)
Incorporation Company
3 September 2007
NEWINCIncorporation