PYRAMID SCHOOLS (SHEFFIELD) LIMITED

PYRAMID SCHOOLS (SHEFFIELD) LIMITED

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

    Company NamePYRAMID SCHOOLS (SHEFFIELD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03928233
    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 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 AddressNo

    What were the previous names of PYRAMID SCHOOLS (SHEFFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD SCHOOLS SERVICES LIMITEDMar 13, 2000Mar 13, 2000
    BROOMCO (2090) LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for PYRAMID SCHOOLS (SHEFFIELD) 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 PYRAMID SCHOOLS (SHEFFIELD) LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for PYRAMID SCHOOLS (SHEFFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    25 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    25 pagesAA

    Change of details for Sheffield Schools Services Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    23 pagesAA

    Termination of appointment of David John Brooking as a director on Sep 16, 2019

    1 pagesTM01

    Appointment of Mr Simon Richard Thorpe Beauchamp as a director on Sep 16, 2019

    2 pagesAP01

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    21 pagesAA

    Who are the officers of PYRAMID SCHOOLS (SHEFFIELD) 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
    BEAUCHAMP, Simon Richard Thorpe
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    United KingdomBritish262269230001
    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
    BROOKS, Melvyn Paul
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    155119310001
    BUSH, Daniel
    72 Chanctonbury Way
    N12 7AB London
    Secretary
    72 Chanctonbury Way
    N12 7AB London
    British69058380001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    PILKINGTON, Andrew
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    160481990001
    RABBETT, Mark James
    c/o Newschools
    White Oak Square, London Road
    BR8 7AG Swanley
    3
    Kent
    United Kingdom
    Secretary
    c/o Newschools
    White Oak Square, London Road
    BR8 7AG Swanley
    3
    Kent
    United Kingdom
    148603710001
    ROBERTS, Wendy Lisa
    2 St Andrew's Road
    OX11 8EW Didcot
    Oxfordshire
    Secretary
    2 St Andrew's Road
    OX11 8EW Didcot
    Oxfordshire
    British74196190003
    ROUGHTON, Lee
    London Road
    TN13 1AH Sevenoaks
    Tricon House Old Coffee House Yard
    Kent
    Secretary
    London Road
    TN13 1AH Sevenoaks
    Tricon House Old Coffee House Yard
    Kent
    British145992980001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEANEY, Andrew John
    4 Fleetwood Close
    Webheath
    B97 4NX Redditch
    Worcestershire
    Director
    4 Fleetwood Close
    Webheath
    B97 4NX Redditch
    Worcestershire
    United KingdomBritish125101910001
    BIRLEY SMITH, Gaynor
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    Director
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    EnglandEnglish83779370002
    BROOKING, David John
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandBritish170729550003
    CROWTHER, Nicholas John Edward
    Floor, Abacus House
    33 Gutter Lane
    EC2V 8AS London
    7th
    United Kingdom
    Director
    Floor, Abacus House
    33 Gutter Lane
    EC2V 8AS London
    7th
    United Kingdom
    United KingdomBritish103617880001
    DALE, Robert
    The Pines
    WS14 9XA Lichfield
    27
    Staffordshire
    England
    Director
    The Pines
    WS14 9XA Lichfield
    27
    Staffordshire
    England
    EnglandBritish134398440001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    German65514200005
    HARRIS, John David
    The Chilterns
    Oakhurst Avenue West Common
    AL5 2ND Harpenden
    Hertfordshire
    Director
    The Chilterns
    Oakhurst Avenue West Common
    AL5 2ND Harpenden
    Hertfordshire
    EnglandBritish174333200001
    JONES, Stephen Michael
    9 Silver Crescent
    Chiswick
    W4 5SF London
    Director
    9 Silver Crescent
    Chiswick
    W4 5SF London
    United KingdomBritish88268290001
    SEMPLE, Brian Mervyn
    c/o Innisfree Ltd
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    Director
    c/o Innisfree Ltd
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    United KingdomBritish109877350001
    SHEEHAN, Richard Keith
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomEnglish117776240001
    VINCE, Robert David
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    Director
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    British69268810001
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritish612190002
    WEBBER, Matthew James
    SW3
    Director
    SW3
    United KingdomBritish45991230001
    WENTZELL, Graham John
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    Director
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    British64466870001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of PYRAMID SCHOOLS (SHEFFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03928231
    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