SALFORD SCHOOLS SOLUTIONS LIMITED

SALFORD SCHOOLS SOLUTIONS LIMITED

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

    Company NameSALFORD SCHOOLS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05847755
    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 SALFORD SCHOOLS SOLUTIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SALFORD SCHOOLS SOLUTIONS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3331 LIMITEDJun 15, 2006Jun 15, 2006

    What are the latest accounts for SALFORD SCHOOLS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for SALFORD SCHOOLS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Dec 31, 2023

    24 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

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

    22 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 11, 2022 with updates

    5 pagesCS01

    Change of details for Salford Schools Solutions Holdco 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

    Change of details for Salford Schools Solutions Holdco Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    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

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Who are the officers of SALFORD SCHOOLS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    WalesBritish165673880001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    WalesBritish72272750003
    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
    EnglandBritish268612060002
    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 KingdomDutch327684550001
    BOEDE, Klaus
    30 Harfield Road
    TW16 5PT Sunbury
    Secretary
    30 Harfield Road
    TW16 5PT Sunbury
    German105580910002
    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
    320012850001
    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
    294351840001
    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
    SK5 3RL Handforth Dean
    Stanley Court
    Cheshire
    United Kingdom
    Director
    c/o Hochtief Ppp Solutions
    Epsom Avenue
    SK5 3RL Handforth Dean
    Stanley Court
    Cheshire
    United Kingdom
    United KingdomBritish125485560001
    BARBER, Jane Catherine
    23 Walmoor Park
    CH3 5UT Chester
    Director
    23 Walmoor Park
    CH3 5UT Chester
    United KingdomBritish125485560001
    BOEDE, Klaus
    30 Harfield Road
    TW16 5PT Sunbury
    Director
    30 Harfield Road
    TW16 5PT Sunbury
    German105580910002
    BROOKING, David John
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    Director
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    EnglandBritish170729550001
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    2nd Floor
    United Kingdom
    United KingdomBritish197780410001
    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 KingdomBritish77473720002
    COOPER, Ross
    c/o Nibc Bank N.V
    Bishopsgate
    EC2N 3BX London
    120
    United Kingdom
    Director
    c/o Nibc Bank N.V
    Bishopsgate
    EC2N 3BX London
    120
    United Kingdom
    UkBritish140114130001
    HESKETH, Timothy John
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    United Kingdom
    United KingdomBritish125101400002
    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 KingdomBritish254825890001
    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 KingdomBritish254825890001
    KYTE, Darren Stephen
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    Director
    26 Quilters Drive
    CM12 9YE Billericay
    Essex
    British77473690001
    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 KingdomBritish197786180002
    POTTS, Roger Harold
    31 Armit Road
    OL3 7LN Oldham
    Lancashire
    Director
    31 Armit Road
    OL3 7LN Oldham
    Lancashire
    United KingdomBritish111244220001
    POUPARD, Natalia
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th.
    England
    Director
    Floor
    125 Old Broad Street
    EC2N 1AR London
    11th.
    England
    EnglandBritish174822780001
    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 KingdomBritish90069730001
    STOREY, Christopher Michael
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    United Kingdom
    EnglandBritish294510830001
    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
    United KingdomBritish292696530001
    WAYMENT, Mark Christopher
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    Director
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    United KingdomBritish62992220002
    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 KingdomWelsh83769130003
    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
    EnglandBritish157945610001
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Apr 06, 2016
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05847751
    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.

    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