PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED

PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04095828
    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 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 AddressNo

    What are the latest accounts for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven John Mcghee as a director on Nov 26, 2024

    1 pagesTM01

    Appointment of Mr. Paul Robert Hepburn as a director on Nov 26, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karen Elizabeth Jarvie as a secretary on Jun 08, 2024

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Jun 08, 2024

    2 pagesAP04

    Termination of appointment of Matthew Templeton as a director on Jan 15, 2024

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 15, 2024

    2 pagesAP01

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

    18 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Kelly as a director on May 30, 2023

    1 pagesTM01

    Director's details changed for Mr Matthew Templeton on May 01, 2023

    2 pagesCH01

    Appointment of Mr Steven Mcghee as a director on May 12, 2023

    2 pagesAP01

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

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

    17 pagesAA

    Termination of appointment of John Stephen Gordon as a director on May 20, 2021

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen James Kelly as a director on Jan 01, 2020

    2 pagesAP01

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

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

    17 pagesAA

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Termination of appointment of Hcp Social Infrastructure (Uk)Limited as a secretary on Jun 10, 2019

    1 pagesTM02

    Who are the officers of PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritishCommercial Director119364680001
    JOHNSTONE, Peter Kenneth
    c/o Dalmore Capital
    Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    c/o Dalmore Capital
    Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishDirector53299620003
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    BritishChartered Accountant1234020001
    JARVIE, Karen Elizabeth
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    Secretary
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    259438030001
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    British179703540001
    WALKER, Robert Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British11492400001
    WOTHERSPOON, Robert John William
    Flat 20 Lawrence House
    Cureton Street
    SW1P 4ED London
    Secretary
    Flat 20 Lawrence House
    Cureton Street
    SW1P 4ED London
    British51397340003
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02658304
    137166280002
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    AITCHISON, Paul
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    Director
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    BritishCompany Director59456550002
    CARTER, Stuart Anthony
    Southampton Row
    WC1B 5HA London
    C/O One
    United Kingdom
    Director
    Southampton Row
    WC1B 5HA London
    C/O One
    United Kingdom
    United KingdomBritishCompany Director170343340001
    CARTER, Stuart Anthony
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    27 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    United KingdomBritishCompany Director89521900002
    CLAPP, Andrew
    Melville Street
    EH3 7JF Edinburgh
    35a
    Director
    Melville Street
    EH3 7JF Edinburgh
    35a
    BritishBritishCompany Director192928360001
    COLES, Lindsey Jane
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    Director
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    BritishDirector125349070001
    COOMBES, John Francis
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    Director
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    BritishCompany Director27644230001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritishDirector116775310001
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Director
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    BritishChartered Accountant1234020001
    DERSKEN, Johannes Gerarous Maria
    55 Redcliffe Road Flat D
    SW10 9NQ London
    Director
    55 Redcliffe Road Flat D
    SW10 9NQ London
    DutchFinance86853120001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    GOYAL, Rajan
    27 Braywick Road
    SL6 1BN Maidenhead
    Berkshire
    Director
    27 Braywick Road
    SL6 1BN Maidenhead
    Berkshire
    United KingdomBritishAccountant94399020001
    HONEYMAN, David
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishFinancial Controller171970610001
    KELLY, Stephen James
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    ScotlandBritishDirector224473180001
    MAHER, Douglas Edwin
    8 The Mount
    Hampstead
    NW3 6SZ London
    Director
    8 The Mount
    Hampstead
    NW3 6SZ London
    AmericanChief Credit Officer113073950001
    MCGHEE, Steven John
    c/o Dalmore Capital
    Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    c/o Dalmore Capital
    Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishDirector309598300001
    MURPHY, Darryl Guy, Dr
    Ground Floor Flat
    88 Shorrolds Road
    SW6 7TX London
    Director
    Ground Floor Flat
    88 Shorrolds Road
    SW6 7TX London
    BritishInvestment Banker77968710001
    QUAIFE, Geoffrey Alan
    8 Canada Square
    E14 5HQ London
    Level 21
    Director
    8 Canada Square
    E14 5HQ London
    Level 21
    United KingdomEnglishAsset Manager123048390016
    SABUR, Sajjad
    47a Leathwaite Road
    SW11 1XG London
    Director
    47a Leathwaite Road
    SW11 1XG London
    BritishBanker86853020001
    SEM, Richard Jorgen
    65a Kensington Mansions
    SW5 9TD London
    Director
    65a Kensington Mansions
    SW5 9TD London
    NorwegianBanking94774130001
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritishCompany Director111123420001
    TEMPLETON, Matthew
    Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishDirector175541650001
    TUCKER, Giles John Julian
    Little Eashing
    Eashing Lane Eashing
    GU7 2QA Godalming
    Surrey
    Director
    Little Eashing
    Eashing Lane Eashing
    GU7 2QA Godalming
    Surrey
    BritishBanker77963490001
    WEGENER, Elena Giorgiana
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishCompany Director183219270001
    WOTHERSPOON, Robert John William
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritishAccountant51397340003
    WOTHERSPOON, Robert John William
    4 Charminster Avenue
    Merton Park
    SW19 3EL London
    Director
    4 Charminster Avenue
    Merton Park
    SW19 3EL London
    BritishAccountant51397340002

    Who are the persons with significant control of PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Wall
    EC2Y 5HB London
    10th Floor
    England And Wales
    United Kingdom
    Apr 06, 2016
    One London Wall
    EC2Y 5HB London
    10th Floor
    England And Wales
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08827532
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016Nov 06, 2017The 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