PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED
Overview
Company Name | PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04095828 |
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 PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Steven John Mcghee as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Elizabeth Jarvie as a secretary on Jun 08, 2024 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Jun 08, 2024 | 2 pages | AP04 | ||
Termination of appointment of Matthew Templeton as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen James Kelly as a director on May 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Templeton on May 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Steven Mcghee as a director on May 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Termination of appointment of John Stephen Gordon as a director on May 20, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen James Kelly as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Termination of appointment of Hcp Social Infrastructure (Uk)Limited as a secretary on Jun 10, 2019 | 1 pages | TM02 | ||
Who are the officers of PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 285489620001 | ||||||||||
HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | c/o Dalmore Capital Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | United Kingdom | British | Director | 53299620003 | ||||||||
COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | Chartered Accountant | 1234020001 | |||||||||
JARVIE, Karen Elizabeth | Secretary | Hillhouse Road EH4 5EG Edinburgh 60 Scotland | 259438030001 | |||||||||||
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | British | 179703540001 | ||||||||||
WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||||||
WOTHERSPOON, Robert John William | Secretary | Flat 20 Lawrence House Cureton Street SW1P 4ED London | British | 51397340003 | ||||||||||
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent United Kingdom |
| 137166280002 | ||||||||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||||||
AITCHISON, Paul | Director | 9 Ship Lane GU14 8BX Farnborough Hampshire | British | Company Director | 59456550002 | |||||||||
CARTER, Stuart Anthony | Director | Southampton Row WC1B 5HA London C/O One United Kingdom | United Kingdom | British | Company Director | 170343340001 | ||||||||
CARTER, Stuart Anthony | Director | 27 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | United Kingdom | British | Company Director | 89521900002 | ||||||||
CLAPP, Andrew | Director | Melville Street EH3 7JF Edinburgh 35a | British | British | Company Director | 192928360001 | ||||||||
COLES, Lindsey Jane | Director | 1 New Street Square EC4A 3BF London The Merchant Centre | British | Director | 125349070001 | |||||||||
COOMBES, John Francis | Director | Marbles High Street Newick BN8 4LG Lewes East Sussex | British | Company Director | 27644230001 | |||||||||
COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | Director | 116775310001 | ||||||||
COWEN, Brendon Raymond | Director | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | Chartered Accountant | 1234020001 | |||||||||
DERSKEN, Johannes Gerarous Maria | Director | 55 Redcliffe Road Flat D SW10 9NQ London | Dutch | Finance | 86853120001 | |||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
GOYAL, Rajan | Director | 27 Braywick Road SL6 1BN Maidenhead Berkshire | United Kingdom | British | Accountant | 94399020001 | ||||||||
HONEYMAN, David | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Financial Controller | 171970610001 | ||||||||
KELLY, Stephen James | Director | Park Row LS1 5AB Leeds 1 England | Scotland | British | Director | 224473180001 | ||||||||
MAHER, Douglas Edwin | Director | 8 The Mount Hampstead NW3 6SZ London | American | Chief Credit Officer | 113073950001 | |||||||||
MCGHEE, Steven John | Director | c/o Dalmore Capital Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | United Kingdom | British | Director | 309598300001 | ||||||||
MURPHY, Darryl Guy, Dr | Director | Ground Floor Flat 88 Shorrolds Road SW6 7TX London | British | Investment Banker | 77968710001 | |||||||||
QUAIFE, Geoffrey Alan | Director | 8 Canada Square E14 5HQ London Level 21 | United Kingdom | English | Asset Manager | 123048390016 | ||||||||
SABUR, Sajjad | Director | 47a Leathwaite Road SW11 1XG London | British | Banker | 86853020001 | |||||||||
SEM, Richard Jorgen | Director | 65a Kensington Mansions SW5 9TD London | Norwegian | Banking | 94774130001 | |||||||||
SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | Company Director | 111123420001 | ||||||||
TEMPLETON, Matthew | Director | Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | Scotland | British | Director | 175541650001 | ||||||||
TUCKER, Giles John Julian | Director | Little Eashing Eashing Lane Eashing GU7 2QA Godalming Surrey | British | Banker | 77963490001 | |||||||||
WEGENER, Elena Giorgiana | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Company Director | 183219270001 | ||||||||
WOTHERSPOON, Robert John William | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Accountant | 51397340003 | ||||||||
WOTHERSPOON, Robert John William | Director | 4 Charminster Avenue Merton Park SW19 3EL London | British | Accountant | 51397340002 |
Who are the persons with significant control of PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ppdi Assetco Limited | Apr 06, 2016 | One London Wall EC2Y 5HB London 10th Floor England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 24, 2016 | Nov 06, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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