CONSTRUCTION STUDY CENTRE LIMITED

CONSTRUCTION STUDY CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSTRUCTION STUDY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02554091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTRUCTION STUDY CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other education n.e.c. (85590) / Education

    Where is CONSTRUCTION STUDY CENTRE LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSTRUCTION STUDY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONSTRUCTION STUDY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for CONSTRUCTION STUDY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Samuel Michael White as a director on Nov 03, 2025

    1 pagesTM01

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Philip Charles Anthony Suter on Mar 06, 2025

    2 pagesCH01

    Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024

    2 pagesAP03

    Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024

    1 pagesTM02

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Samuel Michael White on Aug 05, 2024

    2 pagesCH01

    Change of details for Costain Integrated Services Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    191 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of Costain Integrated Services Limited as a person with significant control on Jan 23, 2017

    2 pagesPSC02

    Cessation of L.R.R. Holdings Limited as a person with significant control on Jan 23, 2017

    1 pagesPSC07

    Change of details for Costain Integrated Services Limited as a person with significant control on Jan 23, 2017

    2 pagesPSC05

    Who are the officers of CONSTRUCTION STUDY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    329868910001
    SUTER, Philip Charles Anthony
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish294044000002
    HARRIS, Marie-Claire Suzanne
    11 Sunningdale
    B62 8QL Halesowen
    West Midlands
    Secretary
    11 Sunningdale
    B62 8QL Halesowen
    West Midlands
    British34735770001
    HARRIS, Roger Philip
    11 Sunningdale
    B62 8QL Halesowen
    West Midlands
    Secretary
    11 Sunningdale
    B62 8QL Halesowen
    West Midlands
    British21568460001
    MOORE, Barbara Jean
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    Secretary
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    190570980001
    SADLER, Steve
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Secretary
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    165501550001
    SINGLETERRY, Maria
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    273919100001
    VON DER HEYDE, Alexander James
    Newport Road
    MK16 9JR Hardmead
    3
    Bucks
    Secretary
    Newport Road
    MK16 9JR Hardmead
    3
    Bucks
    British165518350001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    200497130001
    ALWAY, Lorne Victor
    Slade House
    The Tithings, Swalcliffe
    OX15 5DR Banbury
    Oxfordshire
    Director
    Slade House
    The Tithings, Swalcliffe
    OX15 5DR Banbury
    Oxfordshire
    United KingdomBritish48916750003
    BOWEN, Timothy Garnet
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritish200473130001
    EGGLESTON, Brian Charles
    11 The Hayes
    CV35 7QU Leek Wootton
    Warwickshire
    Director
    11 The Hayes
    CV35 7QU Leek Wootton
    Warwickshire
    British103361730001
    FERGUSON, Andrew Charles
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    England
    Director
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    England
    EnglandBritish107353970002
    FERN, Robert Adrian
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    EnglandBritish174398370001
    HARRIS, Roger Philip
    11 Sunningdale
    B62 8QL Halesowen
    West Midlands
    Director
    11 Sunningdale
    B62 8QL Halesowen
    West Midlands
    British21568460001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    MAYHEW, Maxine Eleanor, Dr
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish205782250001
    MOORE, Barbara Jean
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United KingdomAustralian81853920006
    SADLER, Steve
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    EnglandBritish206787920001
    VAUGHAN, Alexander John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish181098870001
    WHITE, Samuel Michael
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish272796080001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish200473570002

    Who are the persons with significant control of CONSTRUCTION STUDY CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Jan 23, 2017
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01890057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    L.R.R. Holdings Limited
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    Apr 06, 2016
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number05859313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0