INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED
Overview
Company Name | INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05338686 |
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 INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED?
Company Name | From | Until |
---|---|---|
BEALAW(MAN)3 LIMITED | Jan 21, 2005 | Jan 21, 2005 |
What are the latest accounts for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||
Registered office address changed from 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 | ||
Change of details for Investors in the Community (Leeds Schools) Holding Company Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2022 | 25 pages | AA | ||
Termination of appointment of Rebecca Michelle Baxter as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 29 pages | AA | ||
Appointment of Rebecca Michelle Baxter as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Louiseco Limited as a person with significant control on Jun 03, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Christopher Richard Field on Sep 23, 2020 | 2 pages | CH01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Jun 29, 2020 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2019 | 29 pages | AA | ||
Who are the officers of INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) 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 England |
| 285489620001 | ||||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | Company Director | 3032460002 | |||||||||
BEACH SECRETARIES LIMITED | Secretary | St Ann's House St Ann Street M2 7LP Manchester | 76729800004 | |||||||||||
IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
BAXTER, Rebecca Michelle | Director | 33 Cannon Street EC4M 5SB London Watling House, 5th Floor England | United Kingdom | British | Director | 291987410001 | ||||||||
CARTWRIGHT, Paul Anthony | Director | Gresham Street EC2V 7BX London 1 | England | British | Company Director | 56979990005 | ||||||||
CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Company Director | 56979990005 | ||||||||
CARTWRIGHT, Paul Anthony | Director | Lisheen Petsoe End MK46 5JL Olney Buckinghamshire | United Kingdom | British | Company Director | 56979990003 | ||||||||
DAVID MAURICE, Eilbeck | Director | Garden House Windmill Road TN13 1TN Sevenoaks Kent | British | Company Director | 103386200001 | |||||||||
FIELD, Christopher Richard | Director | 33 Cannon Street EC4M 5SB London Watling House 5th Floor United Kingdom | United Kingdom | British | Managing Director | 117601990003 | ||||||||
GRIFFIN, Joanne Jane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | England | British | Senior Analyst | 180899770002 | ||||||||
GROOME, Richard Leonard | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
LINDESAY, David Francis | Director | Tenterden Street W1S 1TD London 3 United Kingdom | United Kingdom | British | Director | 305642580001 | ||||||||
MCDERMENT, Mark Anthony | Director | The Orchard, Braintree Road Felsted CM6 3DE Dunmow 4 Essex United Kingdom | United Kingdom | British | Company Director | 103997710006 | ||||||||
NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | Company Director | 70951730005 | ||||||||
PHILLIPS, Simon Neil | Director | 6 The Orchard Blackheath SE3 0QS London | England | British | Company Director | 50146280002 | ||||||||
PHILLIPS, Simon Neil | Director | 6 The Orchard Blackheath SE3 0QS London | England | British | Company Director | 50146280002 | ||||||||
PRITCHARD, Jamie | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | British | Investment Manager | 180899790001 | ||||||||
SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Company Director | 3032460002 | ||||||||
TILFORD, Jeremy Russell | Director | Barnfield Cottage Barnfield Plumpton Green BN7 3ED Lewes East Sussex | British | Company Director | 22552810002 | |||||||||
TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | Company Director | 77200680001 | ||||||||
TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | Chartered Surveyor | 2751740003 | ||||||||
CROFT NOMINEES LIMITED | Director | St Ann's House St Ann Street M2 7LP Manchester | 71126780004 |
Who are the persons with significant control of INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Investors In The Community (Leeds Schools) Holding Company Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Louiseco Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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