ENDEAVOUR SCH HOLDINGS LIMITED
Overview
| Company Name | ENDEAVOUR SCH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03671726 |
| 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 ENDEAVOUR SCH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ENDEAVOUR SCH HOLDINGS LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENDEAVOUR SCH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWERBEAM LIMITED | Nov 23, 1998 | Nov 23, 1998 |
What are the latest accounts for ENDEAVOUR SCH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENDEAVOUR SCH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for ENDEAVOUR SCH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||
Appointment of Alan Campbell Ritchie as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Terence Ryan as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Terence Ryan as a director | 3 pages | RP04AP01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||
Director's details changed for Mr Neil Rae on Apr 01, 2011 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||
Change of details for Innisfree M&G Ppp Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Change of details for Semperian Ppp Investment Partners No.2 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 38 pages | AA | ||||||
Director's details changed for Mr Alastair James Watson on Jun 27, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||
Group of companies' accounts made up to Mar 31, 2020 | 39 pages | AA | ||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2019 | 32 pages | AA | ||||||
Confirmation statement made on Nov 23, 2018 with updates | 4 pages | CS01 | ||||||
Appointment of Mr David John Brooking as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||
Appointment of Mr Mr Terrence Ryan as a director on Oct 01, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of ENDEAVOUR SCH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
| BROOKING, David John | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | 170729550003 | |||||||||
| RAE, Neil, Mr. | Director | Park Avenue East Sheen SW14 8AT London 1 United Kingdom | United Kingdom | British | 119437600003 | |||||||||
| RITCHIE, Alan Campbell | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | United Kingdom | British | 250928280001 | |||||||||
| WATSON, Alastair James | Director | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 164639450002 | |||||||||
| CONNELL, David Richard | Secretary | 5 Tamarind Close School Aycliffe Lane DL5 6GL Newton Aycliffe Co Durham | British | 106646280001 | ||||||||||
| ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||||||
| PEREZ-LUNA, George Alexander | Secretary | Whiston Hospital Warrington Road L35 5DR Prescot Larch House Merseyside United Kingdom | 159509830001 | |||||||||||
| PILKINGTON, Andrew Nicholas | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | 166045320001 | |||||||||||
| ROBERTS, Richard Allan | Secretary | The James Cook University Hospital The Murray Building TS4 3BW Marton Road Middlesbrough | 148642730001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| ABEL, Keith Fred | Director | Greenbrough Barn Greta Bridge DL12 9UA Barnard Castle | British | 74614230002 | ||||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England And Wales United Kingdom | England | English | 90700330002 | |||||||||
| BRIDGE, John Neville | Director | The Granary Fenwick Shield NE18 0QS Matfen Northumberland | United Kingdom | British | 33112700002 | |||||||||
| BRINDLEY, Nigel Anthony John | Director | 24 Enmore Road SW15 6LL London | United Kingdom | British | 88757730001 | |||||||||
| BRINDLEY, Nigel Anthony John | Director | 24 Enmore Road SW15 6LL London | United Kingdom | British | 88757730001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CLARKE, Edward Hilton | Director | 70 Waterford Road SW6 2DR London | United Kingdom | British | 89466210001 | |||||||||
| CONNELL, David Richard | Director | 5 Tamarind Close School Aycliffe Lane DL5 6GL Newton Aycliffe Co Durham | England | British | 106646280001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| DICKSON, Duncan Elliot | Director | 44b Oriental Road GU22 7AR Woking Surrey | United Kingdom | British | 48571630001 | |||||||||
| ELLIOTT, Christopher James | Director | 29 Kippington Road TN13 2LJ Sevenoaks Kent | British | 31541950001 | ||||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| FERNANDES, Milton Anthony | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 108927700001 | |||||||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||||||
| FINDLAY, Scott Craig | Director | 7 Rutland Road HG1 2PY Harrogate North Yorkshire | British | 65833300001 | ||||||||||
| GRAHAM, John | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 116875070001 | |||||||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||||||
| HUDSON, Ian David | Director | 33 Gutter Lane EC2V 8AS London Abacus House United Kingdom | England | British | 126636920001 | |||||||||
| HUDSON, Ian David | Director | 2 Bramhall Drive High General's Wood, Rickleton NE38 9D Washington Tyne & Wear | British | 94538860001 | ||||||||||
| MATTHEWS, Andrew | Director | 54 Lombard Street EC3P 3AH London | British | 82358860002 | ||||||||||
| MCCLATCHEY, Robert Sean | Director | Flat B 23 Holland Road West Kensington W14 8HJ London | British | 52505060001 | ||||||||||
| MOORE, Arthur Harold | Director | 9 Hartswood Road W12 9NQ London | England | British | 14695940001 | |||||||||
| PATKUNANATHAN, Sharmila | Director | Vantage Mews Cold Harbour E14 9NY London 16 | Uk | Australian | 133550710001 |
Who are the persons with significant control of ENDEAVOUR SCH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innisfree M&G Ppp Llp | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Semperian Ppp Investment Partners No.2 Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
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