MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED
Overview
| Company Name | MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05347462 |
| 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 MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Resolis Limited on Feb 28, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr. Paul Robert Hepburn on Feb 28, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
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 | ||
Change of details for Modern Schools (Redcar and Cleveland) Holdings Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Gordon as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Change of details for Modern Schools (Redcar and Cleveland) Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Apr 08, 2022 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Who are the officers of MODERN SCHOOLS (REDCAR AND CLEVELAND) 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 United Kingdom |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | 119364680001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Scotia House Stirlingshire Scotland | 197706420001 | |||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | 153410180001 | |||||||||||
| CARILLION DEVELOPMENTS 2006 LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 96541330003 | |||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor Midlothian United Kingdom |
| 128530180002 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| BRINDLEY, Nigel Anthony John | Director | 24 Enmore Road SW15 6LL London | United Kingdom | British | 88757730001 | |||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | 183191460001 | |||||||||
| DELLIS, Anna Louise | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 151882520004 | |||||||||
| DICKSON, Duncan Elliot | Director | 44b Oriental Road GU22 7AR Woking Surrey | United Kingdom | British | 48571630001 | |||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| FORDYCE, Alan Peter | Director | c/o Robertson Capital Projects The Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | Scotland | British | 97815240002 | |||||||||
| GILMOUR, David Fulton | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500001 | |||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||
| MCEWAN, Alastair John Angus | Director | Melville Street E43 7JF Edinburgh 35 City Of Edinburgh Scotland | Scotland | British | 171409910002 | |||||||||
| O'GORMAN, Hannah | Director | Benton Park Road NE7 7LX New Castle Upon Tyne Space Works, Uk | Uk | British | 153901380001 | |||||||||
| ROBERTSON, William George | Director | The Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | Scotland | British | 88810130001 | |||||||||
| ROSHIER, Angela Louise | Director | 24 Birch Street Wolverhampton WV1 4HY West Midlands | United Kingdom | British | 133273160001 | |||||||||
| SHEKLETON, Robert | Director | 76 Clifford Road EN5 5NY New Barnet Hertfordshire | British | 74152150001 | ||||||||||
| STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | 209101460001 | |||||||||
| WHITE, Philip Joseph | Director | Palace Street SW1E 5JD London 16 | United Kingdom | British | 148798530001 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modern Schools (Redcar And Cleveland) Holdings 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