PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED

PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED

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

    Company NamePYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04317596
    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 (TAMESIDE) HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Educational support services (85600) / Education

    Where is PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2702) LIMITEDNov 06, 2001Nov 06, 2001

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

    OverdueYes
    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 PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Frank David Laing as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Appointment of Ms Nicola Covington as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of John Mcdonagh as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Mr Kevin Alistair Cunningham as a director on Jan 10, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on Dec 06, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Stephen Gordon as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr John Mcdonagh as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of John Stephen Gordon as a director on Jun 30, 2023

    1 pagesTM01

    Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on Jun 05, 2023

    1 pagesAD01

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

    16 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Mar 15, 2022

    2 pagesAP04

    Termination of appointment of Wendy Lisa Rapley as a secretary on Mar 15, 2022

    1 pagesTM02

    Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT

    1 pagesAD02

    Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022

    1 pagesCH03

    Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Feb 09, 2022

    1 pagesAD01

    Who are the officers of PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    COVINGTON, Nicola
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    England
    Director
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    England
    United KingdomBritish207391580001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    LAING, Frank David
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    ScotlandBritish256185820002
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    RAPLEY, Wendy Lisa, Mrs.
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    Secretary
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    British74196190009
    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 PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BIRLEY SMITH, Gaynor
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    Director
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    EnglandEnglish83779370002
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish271263600001
    DALE, Robert
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish134398440001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    British107164130002
    DICKINSON, Victoria Helen
    Flat 5
    243a Wimbledon Park Road
    SW18 5RJ London
    Director
    Flat 5
    243a Wimbledon Park Road
    SW18 5RJ London
    British80242100001
    FIELD, Christopher Richard
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish117601990003
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritish105139700001
    GORDON, John Stephen
    c/o Dalmore Capital
    19a, Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    c/o Dalmore Capital
    19a, Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    GOYAL, Rajan
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish94399020001
    JOHNSTONE, Peter Kenneth
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    Director
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    United KingdomBritish53299620003
    LOWRY, Mark
    10 Ravelston House Park
    EH4 3LU Edinburgh
    Director
    10 Ravelston House Park
    EH4 3LU Edinburgh
    ScotlandBritish110781080001
    MALLION, Stephen John
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish139451450005
    MCDONAGH, John
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor Caledonian Exchange
    United Kingdom
    EnglandBritish192240500002
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    PHILIPSZ, Joseph Eugene
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    United KingdomBritish,Irish83107910002
    RINGROSE, Adrian Michael
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    Director
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    British74958050001
    SHAKSHIR, Fuad
    Skeena Hill
    London
    DW18 5PW
    57
    Director
    Skeena Hill
    London
    DW18 5PW
    57
    British75557050004
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    SOLLEY, Christopher Thomas
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Scotland
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Scotland
    United KingdomBritish166666620001
    VINCE, Robert David
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    Director
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    British69268810001
    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
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Browning Pfi Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04557638
    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.
    Aberdeen Infrastructure (No.3) Limited
    Bishopsgate
    EC2M 4AG London
    280
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AG London
    280
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06632304
    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