SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED
Overview
Company Name | SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05847751 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED located?
Registered Office Address | 3rd Floor Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 3330 LIMITED | Jun 15, 2006 | Jun 15, 2006 |
What are the latest accounts for SALFORD SCHOOLS SOLUTIONS HOLDCO 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 SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Alina Chereches as a secretary on Oct 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Oct 09, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Wyn Davies as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Infrastructure 5a Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||
Director's details changed for Ms Hannah Holman on Apr 01, 2022 | 2 pages | CH01 | ||
Appointment of Emma Margaret Clarke as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on Apr 01, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Arthur Would as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Gill as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Appointment of Ms Hannah Holman as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr John Philip George on Feb 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally-Ann Brooks on Feb 26, 2021 | 2 pages | CH01 | ||
Who are the officers of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHERECHES, Alina | Secretary | Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester 3rd Floor United Kingdom | 320013370001 | |||||||
DAVIES, David Wyn | Director | 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | Wales | British | Director | 165673880001 | ||||
GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff 2nd Floor United Kingdom | Wales | British | Solicitor | 72272750003 | ||||
GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London Equitix, 3rd Floor (South) United Kingdom | United Kingdom | British | Director | 268612060002 | ||||
VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | Company Director | 327684470001 | ||||
BOEDE, Klaus | Secretary | 30 Harfield Road TW16 5PT Sunbury | German | Engineer | 105580910002 | |||||
CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester Equitix Management Services Ltd United Kingdom | 294327620001 | |||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BARBER, Jane Catherine | Director | c/o Hochtief Ppp Solutions Epsom Avenue SK9 3RL Handforth Dean Stanley Court Cheshire United Kingdom | United Kingdom | British | Managing Director | 125485560001 | ||||
BARBER, Jane Catherine | Director | 23 Walmoor Park CH3 5UT Chester | United Kingdom | British | Commercial Director | 125485560001 | ||||
BOEDE, Klaus | Director | 30 Harfield Road TW16 5PT Sunbury | German | Engineer | 105580910002 | |||||
BROOKING, David John | Director | 15 Dove Close CM23 4JD Bishops Stortford Hertfordshire | England | British | Banker | 170729550001 | ||||
BROOKS, Sally-Ann | Director | c/o Asset Management Solutions Ltd 46 Charles Street CF10 2GE Cardiff 2nd Floor Wales | United Kingdom | British | Project Manager | 197780410001 | ||||
CANHAM, Michael Derek | Director | 7 Bishopsgate EC2N 3BX London Nibc Bank Nv United Kingdom | United Kingdom | British | Accountant | 77473720002 | ||||
COOPER, Ross | Director | c/o Nibc Bank N.V. Bishopsgate EC2N 3BX London 7 United Kingdom | Uk | British | Banker | 140114130001 | ||||
HESKETH, Timothy John | Director | c/o Hochtief Ppp Solutions Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Epsilon Wiltshire United Kingdom | United Kingdom | British | Development Director | 125101400002 | ||||
HOLMAN, Hannah | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Director | 254825890001 | ||||
HOLMAN, Hannah | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Director | 254825890001 | ||||
KYTE, Darren Stephen | Director | 26 Quilters Drive CM12 9YE Billericay Essex | British | Managing Director | 77473690001 | |||||
LEWIS, David Geoffrey | Director | CF10 2GE Cardiff 3rd Floor 46 Charles Street United Kingdom | United Kingdom | British | None Supplied | 197786180002 | ||||
POTTS, Roger Harold | Director | 31 Armit Road OL3 7LN Oldham Lancashire | United Kingdom | British | Quantity Surveyor | 111244220001 | ||||
POUPARD, Natalia | Director | Floor 125 Old Broad Street EC2N 1AR London 11th. England | England | British | Asset Manager | 174822780001 | ||||
RAWLINSON, Martin James | Director | Epsilon Windmill Hill Business Park SN5 6NX Whitehill Swindon Wiltshire | United Kingdom | British | Finance Director | 90069730001 | ||||
STOREY, Christopher Michael | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Project Director | 294510830001 | ||||
THAKRAR, Amit Rishi Jaysukh | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | Director | 292696530001 | ||||
WAYMENT, Mark Christopher | Director | 2 Rusland Avenue BR6 8AU Orpington Kent | United Kingdom | British | Investment Banker | 62992220002 | ||||
WHITTINGTON, John | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | United Kingdom | Welsh | Director | 83769130003 | ||||
WOULD, Philip Arthur | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | Director | 157945610001 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Infrastructure 5a Limited | Dec 18, 2018 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Neif Project Investments Limited | Apr 06, 2016 | 11th Floor 125 Old Broad Street EC2N 1AR London C/O Nibc Bank Nv United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Schools Capital Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Nov 20, 2006 Delivered On Dec 06, 2006 | Outstanding | Amount secured All monies due or to become due from the company or salford schools solutions limited to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and the related rights,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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