CONSTRUCTION STUDY CENTRE LIMITED
Overview
| Company Name | CONSTRUCTION STUDY CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02554091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONSTRUCTION STUDY CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSTRUCTION STUDY CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for CONSTRUCTION STUDY CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Samuel Michael White as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Philip Charles Anthony Suter on Mar 06, 2025 | 2 pages | CH01 | ||
Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Samuel Michael White on Aug 05, 2024 | 2 pages | CH01 | ||
Change of details for Costain Integrated Services Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 191 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 199 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of Costain Integrated Services Limited as a person with significant control on Jan 23, 2017 | 2 pages | PSC02 | ||
Cessation of L.R.R. Holdings Limited as a person with significant control on Jan 23, 2017 | 1 pages | PSC07 | ||
Change of details for Costain Integrated Services Limited as a person with significant control on Jan 23, 2017 | 2 pages | PSC05 | ||
Who are the officers of CONSTRUCTION STUDY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 329868910001 | |||||||
| SUTER, Philip Charles Anthony | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 294044000002 | |||||
| HARRIS, Marie-Claire Suzanne | Secretary | 11 Sunningdale B62 8QL Halesowen West Midlands | British | 34735770001 | ||||||
| HARRIS, Roger Philip | Secretary | 11 Sunningdale B62 8QL Halesowen West Midlands | British | 21568460001 | ||||||
| MOORE, Barbara Jean | Secretary | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House | 190570980001 | |||||||
| SADLER, Steve | Secretary | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | 165501550001 | |||||||
| SINGLETERRY, Maria | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 273919100001 | |||||||
| VON DER HEYDE, Alexander James | Secretary | Newport Road MK16 9JR Hardmead 3 Bucks | British | 165518350001 | ||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | 200497130001 | |||||||
| ALWAY, Lorne Victor | Director | Slade House The Tithings, Swalcliffe OX15 5DR Banbury Oxfordshire | United Kingdom | British | 48916750003 | |||||
| BOWEN, Timothy Garnet | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 200473130001 | |||||
| EGGLESTON, Brian Charles | Director | 11 The Hayes CV35 7QU Leek Wootton Warwickshire | British | 103361730001 | ||||||
| FERGUSON, Andrew Charles | Director | Eden Road Coventry Walsgrave Triangle CV2 2TB Coventry Ashford House England | England | British | 107353970002 | |||||
| FERN, Robert Adrian | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | England | British | 174398370001 | |||||
| HARRIS, Roger Philip | Director | 11 Sunningdale B62 8QL Halesowen West Midlands | British | 21568460001 | ||||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| MAYHEW, Maxine Eleanor, Dr | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 205782250001 | |||||
| MOORE, Barbara Jean | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House | United Kingdom | Australian | 81853920006 | |||||
| SADLER, Steve | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | England | British | 206787920001 | |||||
| VAUGHAN, Alexander John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 181098870001 | |||||
| WHITE, Samuel Michael | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 272796080001 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 200473570002 |
Who are the persons with significant control of CONSTRUCTION STUDY CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Integrated Services Limited | Jan 23, 2017 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L.R.R. Holdings Limited | Apr 06, 2016 | Vanwall Business Park SL6 4UB Maidenhead Costain House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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