PYRAMID SCHOOLS (SHEFFIELD) LIMITED
Overview
| Company Name | PYRAMID SCHOOLS (SHEFFIELD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03928233 |
| 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 PYRAMID SCHOOLS (SHEFFIELD) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PYRAMID SCHOOLS (SHEFFIELD) 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 PYRAMID SCHOOLS (SHEFFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD SCHOOLS SERVICES LIMITED | Mar 13, 2000 | Mar 13, 2000 |
| BROOMCO (2090) LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for PYRAMID SCHOOLS (SHEFFIELD) 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 PYRAMID SCHOOLS (SHEFFIELD) LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for PYRAMID SCHOOLS (SHEFFIELD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 25 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||
Change of details for Sheffield Schools Services Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Director's details changed for Mr Alastair James Watson on Jun 27, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Alastair James Watson on Jun 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||
Termination of appointment of David John Brooking as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon Richard Thorpe Beauchamp as a director on Sep 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 21 pages | AA | ||
Who are the officers of PYRAMID SCHOOLS (SHEFFIELD) 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 | ||||||||||
| BEAUCHAMP, Simon Richard Thorpe | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | United Kingdom | British | 262269230001 | |||||||||
| WATSON, Alastair James | Director | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 164639450002 | |||||||||
| BROOKS, Melvyn Paul | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom | 155119310001 | |||||||||||
| BUSH, Daniel | Secretary | 72 Chanctonbury Way N12 7AB London | British | 69058380001 | ||||||||||
| LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||||||
| PILKINGTON, Andrew | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | 160481990001 | |||||||||||
| RABBETT, Mark James | Secretary | c/o Newschools White Oak Square, London Road BR8 7AG Swanley 3 Kent United Kingdom | 148603710001 | |||||||||||
| ROBERTS, Wendy Lisa | Secretary | 2 St Andrew's Road OX11 8EW Didcot Oxfordshire | British | 74196190003 | ||||||||||
| ROUGHTON, Lee | Secretary | London Road TN13 1AH Sevenoaks Tricon House Old Coffee House Yard Kent | British | 145992980001 | ||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| BEANEY, Andrew John | Director | 4 Fleetwood Close Webheath B97 4NX Redditch Worcestershire | United Kingdom | British | 125101910001 | |||||||||
| BIRLEY SMITH, Gaynor | Director | Common House Ivington Court Ivington HR6 0JW Leominster Herefordshire | England | English | 83779370002 | |||||||||
| BROOKING, David John | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | British | 170729550003 | |||||||||
| CROWTHER, Nicholas John Edward | Director | Floor, Abacus House 33 Gutter Lane EC2V 8AS London 7th United Kingdom | United Kingdom | British | 103617880001 | |||||||||
| DALE, Robert | Director | The Pines WS14 9XA Lichfield 27 Staffordshire England | England | British | 134398440001 | |||||||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||||||
| HARRIS, John David | Director | The Chilterns Oakhurst Avenue West Common AL5 2ND Harpenden Hertfordshire | England | British | 174333200001 | |||||||||
| JONES, Stephen Michael | Director | 9 Silver Crescent Chiswick W4 5SF London | United Kingdom | British | 88268290001 | |||||||||
| SEMPLE, Brian Mervyn | Director | c/o Innisfree Ltd 33 Gutter Lane EC2V 8AS London Abacus House United Kingdom | United Kingdom | British | 109877350001 | |||||||||
| SHEEHAN, Richard Keith | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | English | 117776240001 | |||||||||
| VINCE, Robert David | Director | 10 Wasperton Village CV35 8EB Warwick Warwickshire | British | 69268810001 | ||||||||||
| WARD, James William | Director | 4 Rosewood GU22 7LE Woking Surrey | England | British | 612190002 | |||||||||
| WEBBER, Matthew James | Director | SW3 | United Kingdom | British | 45991230001 | |||||||||
| WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | 64466870001 | ||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of PYRAMID SCHOOLS (SHEFFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sheffield Schools Services Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England 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