PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED
Overview
Company Name | PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05232552 |
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 (HADLEY) HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Educational support services (85600) / Education
Where is PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Frank David Laing as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 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 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Jan 10, 2024 | 1 pages | TM01 | ||
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 Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
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 May 23, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Sep 15, 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 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England 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 | ||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Who are the officers of PYRAMID SCHOOLS (HADLEY) 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 | Investment Director | 207391580001 | ||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||
LAING, Frank David | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | United Kingdom | British | Senior Analyst | 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 | ||||||||||
RAPLEY, Wendy Lisa, Mrs. | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | British | 74196190016 | ||||||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
BIRLEY SMITH, Gaynor | Director | Common House Ivington Court Ivington HR6 0JW Leominster Herefordshire | England | English | Operations Director | 83779370002 | ||||||||
DALE, Robert | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | Division Director | 134398440001 | ||||||||
DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | Banker | 107164130002 | |||||||||
DICKINSON, Victoria Helen | Director | Flat 5 243a Wimbledon Park Road SW18 5RJ London | British | Bank Employee | 80242100001 | |||||||||
FIELD, Christopher Richard | Director | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | Director | 117601990003 | ||||||||
GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | Banker | 105139700001 | ||||||||
GORDON, John Stephen | Director | c/o Dalmore Capital 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | EH4 5EG Edinburgh 60 Hillhouse Road Edinburgh Scotland | United Kingdom | British | Director | 53299620003 | ||||||||
LOWRY, Mark | Director | 10 Ravelston House Park EH4 3LU Edinburgh | Scotland | British | Director Of Infrastructure Fin | 110781080001 | ||||||||
MALLION, Stephen John | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | Director | 139451450005 | ||||||||
MCDONAGH, John | Director | 19a Canning Street EH3 8EG Edinburgh 2nd Floor Caledonian Exchange United Kingdom | United Kingdom | British | Director | 192240500002 | ||||||||
PHILIPSZ, Joseph Eugene | Director | 200 Aldersgate Street EC1A 2ND London 17th Floor England | United Kingdom | British,Irish | Investment Banker | 83107910002 | ||||||||
SHAKSHIR, Fuad | Director | Skeena Hill London DW18 5PW 57 | British | Banker | 75557050004 | |||||||||
SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | Banker | 82478070001 | ||||||||
SOLLEY, Christopher Thomas | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc Scotland | United Kingdom | British | Banker | 166666620001 | ||||||||
VINCE, Robert David | Director | 10 Wasperton Village CV35 8EB Warwick Warwickshire | British | Civil Engineer | 69268810001 | |||||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Browning Pfi 2003 Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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