MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED
Overview
Company Name | MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05348019 |
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) HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MODERN SCHOOLS (REDCAR AND CLEVELAND) 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 MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED?
Overdue | No |
---|---|
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 MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS 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) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 16 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 16 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 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 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 Elgin Infrastructure 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 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
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 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Termination of appointment of Rory William Christie as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Who are the officers of MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS 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 | Director | 203724200001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | 197702910001 | |||||||||||
JOHNSTONE, Peter Kenneth | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | 153410170001 | |||||||||||
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 | Engineer | 88757730001 | ||||||||
BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | Consultant | 114479400001 | ||||||||
BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | Consultant | 114479400001 | ||||||||
CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | Director | 183191460001 | ||||||||
DELLIS, Anna Louise | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Investment | 151882520004 | ||||||||
DICKSON, Duncan Elliot | Director | 44b Oriental Road GU22 7AR Woking Surrey | United Kingdom | British | Accountant | 48571630001 | ||||||||
FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | Concessions Director | 183764380001 | ||||||||
FORDYCE, Alan Peter | Director | c/o Robertson Capital Projects The Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | Scotland | British | Managing Director | 97815240002 | ||||||||
GILMOUR, David Fulton | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Company Director | 158508150001 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Company Director | 203724200001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | Director | 192240500001 | ||||||||
MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 182087330001 | ||||||||
O'GORMAN, Hannah | Director | West Tower NE8 3AE Gateshead 4th Floor Newcastle Upon Tyne England | Uk | British | Director | 153901380001 | ||||||||
ROBERTSON, William George | Director | The Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | Scotland | British | Director | 88810130001 | ||||||||
ROSHIER, Angela Louise | Director | 24 Birch Street Wolverhampton WV1 4HY West Midlands | United Kingdom | British | Director | 133273160001 | ||||||||
SHEKLETON, Robert | Director | 76 Clifford Road EN5 5NY New Barnet Hertfordshire | British | Director | 74152150001 | |||||||||
STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | Financial Analyst | 209101460001 | ||||||||
WHITE, Philip Joseph | Director | Palace Street SW1E 5JD London 16 | United Kingdom | British | Director | 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) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elgin Infrastructure Limited | Apr 06, 2016 | c/o INFRASTRUCTURE MANAGERS LIMITED 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Exchange Tower Scotland | 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