TRANSFORM SCHOOLS (KNOWSLEY) LIMITED
Overview
Company Name | TRANSFORM SCHOOLS (KNOWSLEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06261520 |
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 TRANSFORM SCHOOLS (KNOWSLEY) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRANSFORM SCHOOLS (KNOWSLEY) LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSFORM SCHOOLS (KNOWSLEY) LIMITED?
Company Name | From | Until |
---|---|---|
TRANSFORM SCHOOLS (KNOWSLEY) PLC | May 29, 2007 | May 29, 2007 |
What are the latest accounts for TRANSFORM SCHOOLS (KNOWSLEY) 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 TRANSFORM SCHOOLS (KNOWSLEY) LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for TRANSFORM SCHOOLS (KNOWSLEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Transform Schools (Knowsley) Holdings Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Resolis Limited on Nov 29, 2023 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Mark Thompson as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Stephen Gordon on Feb 25, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Stephen Gordon as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jan 12, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Resolis Limited as a secretary on Jan 06, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Vercity Social Infrastructure (Uk) Limited as a secretary on Jan 05, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Roger Thompson on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Thompson on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||||||
Termination of appointment of Stephen Gordon as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRANSFORM SCHOOLS (KNOWSLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Scotland | Scotland | British | Company Director | 203724200001 | ||||||||
TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | Scotland | British | Director | 175541650001 | ||||||||
CURRY, Jaskiran Kaur | Secretary | Flat 3 20 Belsize Grove NW3 4UN London | British | 121802730002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
TM COMPANY SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 37914570001 | ||||||||||
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
APPUHAMY, Ion Francis | Director | 72 Staunton Road KT2 5TL Kingston Upon Thames Surrey | United Kingdom | British | Chartered Accountant | 110636430001 | ||||||||
BUCKLEY, George Lawrence | Director | 350 Euston Road Regents Place NW1 3AX London 6th Floor | United Kingdom | English | Project Financier | 82088420001 | ||||||||
CLAPP, Andrew David, Mr. | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | Director | 152309440002 | ||||||||
GLADWELL, Lynn | Director | 350 Euston Road Regents Place NW1 3AX London | England | British | Solicitor | 127258480001 | ||||||||
GORDON, Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Company Director | 201972560001 | ||||||||
MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Fund Manager | 182087330001 | ||||||||
ROSS, Michael Melville Brown | Director | 350 Euston Road Regents Place NW1 3AX London | Uk | British | Chartered Civil Engineer | 114386250001 | ||||||||
SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | Engineer | 111123420001 | ||||||||
THOMPSON, Roger Mark | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Company Director | 36473240008 | ||||||||
WALKER, Kevin Vernon | Director | 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Pfi Manager | 139630220001 | ||||||||
WILLS, Helen Margaret | Director | 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Operations Director | 55913540002 | ||||||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of TRANSFORM SCHOOLS (KNOWSLEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Transform Schools (Knowsley) Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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