MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED

MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05348019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Resolis Limited on Feb 28, 2025

    1 pagesCH04

    Director's details changed for Mr. Paul Robert Hepburn on Feb 28, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Mcdonagh as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Termination of appointment of Peter Kenneth Johnstone as a director on Feb 09, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr John Stephen Gordon as a director on Mar 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Paul Robert Hepburn as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022

    1 pagesTM01

    Change of details for Elgin Infrastructure Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 01, 2022

    2 pagesAP04

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Feb 08, 2022

    2 pagesAP01

    Termination of appointment of John Stephen Gordon as a director on Feb 08, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Termination of appointment of Rory William Christie as a director on Jul 01, 2021

    1 pagesTM01

    Who are the officers of MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritishCommercial Director119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    197702910001
    JOHNSTONE, Peter Kenneth
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    153410170001
    CARILLION DEVELOPMENTS 2006 LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    96541330003
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Midlothian
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritishEngineer88757730001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritishConsultant114479400001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritishConsultant114479400001
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritishDirector183191460001
    DELLIS, Anna Louise
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishInvestment151882520004
    DICKSON, Duncan Elliot
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    United KingdomBritishAccountant48571630001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritishConcessions Director183764380001
    FORDYCE, Alan Peter
    c/o Robertson Capital Projects
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    c/o Robertson Capital Projects
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    ScotlandBritishManaging Director97815240002
    GILMOUR, David Fulton
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishCompany Director158508150001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishCompany Director203724200001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    JOHNSTONE, Peter Kenneth
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritishDirector53299620003
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritishDirector192240500001
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritishDirector182087330001
    O'GORMAN, Hannah
    West Tower
    NE8 3AE Gateshead
    4th Floor
    Newcastle Upon Tyne
    England
    Director
    West Tower
    NE8 3AE Gateshead
    4th Floor
    Newcastle Upon Tyne
    England
    UkBritishDirector153901380001
    ROBERTSON, William George
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    ScotlandBritishDirector88810130001
    ROSHIER, Angela Louise
    24 Birch Street
    Wolverhampton
    WV1 4HY West Midlands
    Director
    24 Birch Street
    Wolverhampton
    WV1 4HY West Midlands
    United KingdomBritishDirector133273160001
    SHEKLETON, Robert
    76 Clifford Road
    EN5 5NY New Barnet
    Hertfordshire
    Director
    76 Clifford Road
    EN5 5NY New Barnet
    Hertfordshire
    BritishDirector74152150001
    STEVEN, Gary Martin
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    United KingdomBritishFinancial Analyst209101460001
    WHITE, Philip Joseph
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishDirector148798530001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    c/o INFRASTRUCTURE MANAGERS LIMITED
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    Scotland
    Apr 06, 2016
    c/o INFRASTRUCTURE MANAGERS LIMITED
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc366432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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