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 | No |
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, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2026 |
---|---|
Next Confirmation Statement Due | Jun 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2025 |
Overdue | No |
What are the latest filings for SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||
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 | ||
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
|
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