ENDEAVOUR SCH HOLDINGS LIMITED

ENDEAVOUR SCH HOLDINGS LIMITED

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

    Company NameENDEAVOUR SCH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03671726
    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 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 AddressNo

    What were the previous names of ENDEAVOUR SCH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWERBEAM LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for ENDEAVOUR SCH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENDEAVOUR SCH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for ENDEAVOUR SCH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    37 pagesAA

    Appointment of Alan Campbell Ritchie as a director on Jun 26, 2025

    2 pagesAP01

    Termination of appointment of Terence Ryan as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Terence Ryan as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Director's details changed for Mr Neil Rae on Apr 01, 2011

    2 pagesCH01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    34 pagesAA

    Change of details for Innisfree M&G Ppp Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Semperian Ppp Investment Partners No.2 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    38 pagesAA

    Director's details changed for Mr Alastair James Watson on Jun 27, 2020

    2 pagesCH01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    35 pagesAA

    Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2020

    39 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    32 pagesAA

    Confirmation statement made on Nov 23, 2018 with updates

    4 pagesCS01

    Appointment of Mr David John Brooking as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mr Mr Terrence Ryan as a director on Oct 01, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 29, 2024Clarification A second filed ap01 was registered on 29/08/24

    Who are the officers of ENDEAVOUR SCH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number02658304
    137166280005
    BROOKING, David John
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritish170729550003
    RAE, Neil, Mr.
    Park Avenue
    East Sheen
    SW14 8AT London
    1
    United Kingdom
    Director
    Park Avenue
    East Sheen
    SW14 8AT London
    1
    United Kingdom
    United KingdomBritish119437600003
    RITCHIE, Alan Campbell
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    United KingdomBritish250928280001
    WATSON, Alastair James
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish164639450002
    CONNELL, David Richard
    5 Tamarind Close
    School Aycliffe Lane
    DL5 6GL Newton Aycliffe
    Co Durham
    Secretary
    5 Tamarind Close
    School Aycliffe Lane
    DL5 6GL Newton Aycliffe
    Co Durham
    British106646280001
    ELLSON, Hilary Myra
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Secretary
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    British42871570001
    PEREZ-LUNA, George Alexander
    Whiston Hospital
    Warrington Road
    L35 5DR Prescot
    Larch House
    Merseyside
    United Kingdom
    Secretary
    Whiston Hospital
    Warrington Road
    L35 5DR Prescot
    Larch House
    Merseyside
    United Kingdom
    159509830001
    PILKINGTON, Andrew Nicholas
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    166045320001
    ROBERTS, Richard Allan
    The James Cook University
    Hospital The Murray Building
    TS4 3BW Marton Road
    Middlesbrough
    Secretary
    The James Cook University
    Hospital The Murray Building
    TS4 3BW Marton Road
    Middlesbrough
    148642730001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ABEL, Keith Fred
    Greenbrough Barn
    Greta Bridge
    DL12 9UA Barnard Castle
    Director
    Greenbrough Barn
    Greta Bridge
    DL12 9UA Barnard Castle
    British74614230002
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England And Wales
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England And Wales
    United Kingdom
    EnglandEnglish90700330002
    BRIDGE, John Neville
    The Granary
    Fenwick Shield
    NE18 0QS Matfen
    Northumberland
    Director
    The Granary
    Fenwick Shield
    NE18 0QS Matfen
    Northumberland
    United KingdomBritish33112700002
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritish88757730001
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritish88757730001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARKE, Edward Hilton
    70 Waterford Road
    SW6 2DR London
    Director
    70 Waterford Road
    SW6 2DR London
    United KingdomBritish89466210001
    CONNELL, David Richard
    5 Tamarind Close
    School Aycliffe Lane
    DL5 6GL Newton Aycliffe
    Co Durham
    Director
    5 Tamarind Close
    School Aycliffe Lane
    DL5 6GL Newton Aycliffe
    Co Durham
    EnglandBritish106646280001
    CROWTHER, Nicholas John Edward
    9 The Park
    CH3 7AR Christleton
    Cheshire
    Director
    9 The Park
    CH3 7AR Christleton
    Cheshire
    United KingdomBritish103617880001
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritish106281140002
    DICKSON, Duncan Elliot
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    United KingdomBritish48571630001
    ELLIOTT, Christopher James
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    British31541950001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    FERNANDES, Milton Anthony
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish108927700001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    FINDLAY, Scott Craig
    7 Rutland Road
    HG1 2PY Harrogate
    North Yorkshire
    Director
    7 Rutland Road
    HG1 2PY Harrogate
    North Yorkshire
    British65833300001
    GRAHAM, John
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomBritish116875070001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritish52429400001
    HUDSON, Ian David
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    EnglandBritish126636920001
    HUDSON, Ian David
    2 Bramhall Drive
    High General's Wood, Rickleton
    NE38 9D Washington
    Tyne & Wear
    Director
    2 Bramhall Drive
    High General's Wood, Rickleton
    NE38 9D Washington
    Tyne & Wear
    British94538860001
    MATTHEWS, Andrew
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British82358860002
    MCCLATCHEY, Robert Sean
    Flat B 23 Holland Road
    West Kensington
    W14 8HJ London
    Director
    Flat B 23 Holland Road
    West Kensington
    W14 8HJ London
    British52505060001
    MOORE, Arthur Harold
    9 Hartswood Road
    W12 9NQ London
    Director
    9 Hartswood Road
    W12 9NQ London
    EnglandBritish14695940001
    PATKUNANATHAN, Sharmila
    Vantage Mews
    Cold Harbour
    E14 9NY London
    16
    Director
    Vantage Mews
    Cold Harbour
    E14 9NY London
    16
    UkAustralian133550710001

    Who are the persons with significant control of ENDEAVOUR SCH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Apr 06, 2016
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberOc301650
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England And Wales
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England And Wales
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06250753
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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