PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED
Overview
| Company Name | PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04317596 |
| 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 (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 Address | No |
What were the previous names of PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2702) LIMITED | Nov 06, 2001 | Nov 06, 2001 |
What are the latest accounts for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| 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 PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Frank David Laing as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Appointment of Ms Nicola Covington as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Mcdonagh as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on Dec 06, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Stephen Gordon as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Mcdonagh as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Stephen Gordon as a director on Jun 30, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Mar 15, 2022 | 2 pages | AP04 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Mar 15, 2022 | 1 pages | TM02 | ||
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 pages | AD02 | ||
Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Who are the officers of PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | c/o Pinsent Mason Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| COVINGTON, Nicola | Director | 280 Bishopsgate EC2M 4AG London Abrdn Plc England England | United Kingdom | British | 207391580001 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| LAING, Frank David | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | Scotland | British | 256185820002 | |||||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
| LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||||||
| LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | British | 74196190009 | ||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| BIRLEY SMITH, Gaynor | Director | Common House Ivington Court Ivington HR6 0JW Leominster Herefordshire | England | English | 83779370002 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 271263600001 | |||||||||
| DALE, Robert | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | 134398440001 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | 107164130002 | ||||||||||
| DICKINSON, Victoria Helen | Director | Flat 5 243a Wimbledon Park Road SW18 5RJ London | British | 80242100001 | ||||||||||
| FIELD, Christopher Richard | Director | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | 117601990003 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| GORDON, John Stephen | Director | c/o Dalmore Capital 19a, Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| GOYAL, Rajan | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 94399020001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | EH4 5EG Edinburgh 60 Hillhouse Road Edinburgh Scotland | United Kingdom | British | 53299620003 | |||||||||
| LOWRY, Mark | Director | 10 Ravelston House Park EH4 3LU Edinburgh | Scotland | British | 110781080001 | |||||||||
| MALLION, Stephen John | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 139451450005 | |||||||||
| MCDONAGH, John | Director | 19a Canning Street EH3 8EG Edinburgh 2nd Floor Caledonian Exchange United Kingdom | England | British | 192240500002 | |||||||||
| MELIZAN, Bruce Anthony | Director | Willowmead Orchard Road RG10 0SD Hurst Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | 200 Aldersgate Street EC1A 2ND London 17th Floor England | United Kingdom | British,Irish | 83107910002 | |||||||||
| RINGROSE, Adrian Michael | Director | 66 Bedford Avenue EN5 2ER Barnet Hertfordshire | British | 74958050001 | ||||||||||
| SHAKSHIR, Fuad | Director | Skeena Hill London DW18 5PW 57 | British | 75557050004 | ||||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||||||
| SOLLEY, Christopher Thomas | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc Scotland | United Kingdom | British | 166666620001 | |||||||||
| VINCE, Robert David | Director | 10 Wasperton Village CV35 8EB Warwick Warwickshire | British | 69268810001 | ||||||||||
| WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | 64466870001 | ||||||||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Browning Pfi Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 England | 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