SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED

SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED

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

    Company NameSALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05847751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3330 LIMITEDJun 15, 2006Jun 15, 2006

    What are the latest accounts for SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Alina Chereches as a secretary on Oct 09, 2023

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Oct 09, 2023

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr David Wyn Davies as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Jun 11, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Change of details for Equitix Infrastructure 5a Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Director's details changed for Ms Hannah Holman on Apr 01, 2022

    2 pagesCH01

    Appointment of Emma Margaret Clarke as a secretary on Apr 01, 2022

    2 pagesAP03

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philip Arthur Would as a director on Apr 21, 2021

    1 pagesTM01

    Appointment of Mr Paul Gill as a director on Apr 21, 2021

    2 pagesAP01

    Appointment of Ms Hannah Holman as a director on Apr 21, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Apr 21, 2021

    1 pagesTM01

    Director's details changed for Mr John Philip George on Feb 26, 2021

    2 pagesCH01

    Director's details changed for Mrs Sally-Ann Brooks on Feb 26, 2021

    2 pagesCH01

    Who are the officers of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERECHES, Alina
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    Secretary
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    320013370001
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    WalesBritishDirector165673880001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    WalesBritishSolicitor72272750003
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    United Kingdom
    United KingdomBritishDirector 268612060002
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutchCompany Director327684470001
    BOEDE, Klaus
    30 Harfield Road
    TW16 5PT Sunbury
    Secretary
    30 Harfield Road
    TW16 5PT Sunbury
    GermanEngineer105580910002
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Equitix Management Services Ltd
    United Kingdom
    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
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BARBER, Jane Catherine
    c/o Hochtief Ppp Solutions
    Epsom Avenue
    SK9 3RL Handforth Dean
    Stanley Court
    Cheshire
    United Kingdom
    Director
    c/o Hochtief Ppp Solutions
    Epsom Avenue
    SK9 3RL Handforth Dean
    Stanley Court
    Cheshire
    United Kingdom
    United KingdomBritishManaging Director125485560001
    BARBER, Jane Catherine
    23 Walmoor Park
    CH3 5UT Chester
    Director
    23 Walmoor Park
    CH3 5UT Chester
    United KingdomBritishCommercial Director125485560001
    BOEDE, Klaus
    30 Harfield Road
    TW16 5PT Sunbury
    Director
    30 Harfield Road
    TW16 5PT Sunbury
    GermanEngineer105580910002
    BROOKING, David John
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    Director
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    EnglandBritishBanker170729550001
    BROOKS, Sally-Ann
    c/o Asset Management Solutions Ltd
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    Wales
    Director
    c/o Asset Management Solutions Ltd
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    Wales
    United KingdomBritishProject Manager197780410001
    CANHAM, Michael Derek
    7 Bishopsgate
    EC2N 3BX London
    Nibc Bank Nv
    United Kingdom
    Director
    7 Bishopsgate
    EC2N 3BX London
    Nibc Bank Nv
    United Kingdom
    United KingdomBritishAccountant77473720002
    COOPER, Ross
    c/o Nibc Bank N.V.
    Bishopsgate
    EC2N 3BX London
    7
    United Kingdom
    Director
    c/o Nibc Bank N.V.
    Bishopsgate
    EC2N 3BX London
    7
    United Kingdom
    UkBritishBanker140114130001
    HESKETH, Timothy John
    c/o Hochtief Ppp Solutions
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Epsilon
    Wiltshire
    United Kingdom
    Director
    c/o Hochtief Ppp Solutions
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    Epsilon
    Wiltshire
    United Kingdom
    United KingdomBritishDevelopment Director125101400002
    HOLMAN, Hannah
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishDirector254825890001
    HOLMAN, Hannah
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishDirector 254825890001
    KYTE, Darren Stephen
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    Director
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    BritishManaging Director77473690001
    LEWIS, David Geoffrey
    CF10 2GE Cardiff
    3rd Floor 46 Charles Street
    United Kingdom
    Director
    CF10 2GE Cardiff
    3rd Floor 46 Charles Street
    United Kingdom
    United KingdomBritishNone Supplied197786180002
    POTTS, Roger Harold
    31 Armit Road
    OL3 7LN Oldham
    Lancashire
    Director
    31 Armit Road
    OL3 7LN Oldham
    Lancashire
    United KingdomBritishQuantity Surveyor111244220001
    POUPARD, Natalia
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th.
    England
    Director
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th.
    England
    EnglandBritishAsset Manager174822780001
    RAWLINSON, Martin James
    Epsilon
    Windmill Hill Business Park
    SN5 6NX Whitehill Swindon
    Wiltshire
    Director
    Epsilon
    Windmill Hill Business Park
    SN5 6NX Whitehill Swindon
    Wiltshire
    United KingdomBritishFinance Director90069730001
    STOREY, Christopher Michael
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritishProject Director294510830001
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishDirector292696530001
    WAYMENT, Mark Christopher
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    Director
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    United KingdomBritishInvestment Banker62992220002
    WHITTINGTON, John
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    United KingdomWelshDirector83769130003
    WOULD, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishDirector157945610001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Dec 18, 2018
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11276691
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Bank Nv
    United Kingdom
    Apr 06, 2016
    11th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Nibc Bank Nv
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04369766
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06011108
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nibc Bank N.V. as Agent and Trustee for Each of the Secured Finance Parties
    Transactions
    • Dec 06, 2006Registration of a charge (395)

    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