LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD

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

    Company NameLANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05973319
    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 LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

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

    Where is LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD located?

    Registered Office Address
    C/O Albany Spc Services Ltd 3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

    Previous Company Names
    Company NameFromUntil
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 1 LIMITEDOct 20, 2006Oct 20, 2006

    What are the latest accounts for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

    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 LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven Marc Prior as a director on Aug 25, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Steven Paul Fraser as a director on Jul 26, 2023

    1 pagesTM01

    Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 20, 2023

    1 pagesTM02

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01

    Termination of appointment of Daniel Colin Ward as a director on Jul 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022

    2 pagesCH01

    Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Barry Paul Millsom as a director on Jan 11, 2021

    2 pagesAP01

    Termination of appointment of Leo William Mckenna as a director on Jan 11, 2021

    1 pagesTM01

    Appointment of Mr Michael James Williams as a director on Jan 11, 2021

    2 pagesAP01

    Termination of appointment of Johan Hendrik Potgieter as a director on Jan 11, 2021

    1 pagesTM01

    Termination of appointment of Kate Louise Flaherty as a director on Nov 18, 2020

    1 pagesTM01

    Termination of appointment of Jasvinder Kaur Uppal as a director on Aug 14, 2020

    1 pagesTM01

    Appointment of Mr Daniel Colin Ward as a director on Aug 14, 2020

    2 pagesAP01

    Who are the officers of LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    DONN, Michael Andrew
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish108352120001
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570023
    PRIOR, Steven Marc
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish142912290002
    SOLLEY, Christopher Thomas
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish166666620001
    WILLIAMS, Michael James
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish241284720001
    MITCHELL, Ailison Louise
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    British53150080001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritish131562890001
    COUZENS, Michael William
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    United KingdomBritish152537080001
    DAVIS, Michael Edward
    Thaxted Road
    Wimbish
    CB10 2UT Saffron Walden
    Swans
    Essex
    United Kingdom
    Director
    Thaxted Road
    Wimbish
    CB10 2UT Saffron Walden
    Swans
    Essex
    United Kingdom
    British131778860001
    DAVIS, Michael Edward
    Thaxted Road
    Wimbish
    CB10 2UT Walden
    Swans
    Essex
    Director
    Thaxted Road
    Wimbish
    CB10 2UT Walden
    Swans
    Essex
    British131778860001
    DONN, Michael Andrew
    Rosslyn Crescent
    EH6 5AX Edinburgh
    38
    Midlothian
    Director
    Rosslyn Crescent
    EH6 5AX Edinburgh
    38
    Midlothian
    ScotlandBritish108352120001
    FLAHERTY, Kate Louise
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish196888010001
    FRASER, Steven Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish175869500001
    GILLESPIE, Kenneth William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish105139700001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritish105139700001
    GRANT, Stewart Chalmers
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    United KingdomBritish206362380001
    HERRIOTT, Charles William Grant
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    EnglandBritish182537060001
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritish117809630001
    MCKENNA, Leo William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Northern IrelandNorthern Irish164592610001
    MCLEOD, Charles George Alexander
    Hollandbury Park
    Kings Hill
    ME19 4BZ West Malling
    15
    Kent
    Director
    Hollandbury Park
    Kings Hill
    ME19 4BZ West Malling
    15
    Kent
    United KingdomBritish136330100001
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570001
    MILLSOM, Barry Paul
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    EnglandBritish156461120001
    MURPHY, Helen Mary
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    EnglandIrish156461710001
    MURPHY, Lynn Bridget
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish258209470001
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth African258420160001
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth African193683800001
    SHAH, Sinesh Ramesh
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    United KingdomBritish155356640001
    SLATER, Steven Frederick
    49 Dorset Avenue
    Shaw
    OL2 7EG Oldham
    Lancashire
    Director
    49 Dorset Avenue
    Shaw
    OL2 7EG Oldham
    Lancashire
    United KingdomBritish105311650001
    SNOWDON, David James
    Melbourne Lodge
    19, Queen Parade
    HG1 5PP Harrogate
    North Yorkshire
    Director
    Melbourne Lodge
    19, Queen Parade
    HG1 5PP Harrogate
    North Yorkshire
    EnglandBritish78337440002
    THOMPSON, Roger Mark
    Station Road
    Mouldsworth
    CH3 8AJ Chester
    Derwent House
    Cheshire
    Director
    Station Road
    Mouldsworth
    CH3 8AJ Chester
    Derwent House
    Cheshire
    United KingdomBritish36473240009
    TURNBULL-FOX, Moira
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    Director
    3rd Floor The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lancashire
    EnglandBritish156461580001
    UPPAL, Jasvinder Kaur
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish154377430001
    WARD, Daniel Colin
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish187974910002

    Who are the persons with significant control of LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lancashire Schools Psp Ltd
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Sep 03, 2016
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    No
    Legal FormLimited Company
    Legal AuthorityLaw Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not 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