SSC HOLDINGS (UK) LIMITED
Overview
Company Name | SSC HOLDINGS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07360013 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SSC HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SSC HOLDINGS (UK) LIMITED located?
Registered Office Address | 93 Tabernacle Street EC2A 4BA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SSC HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
THE STUDENT SUPPORT CENTRE LIMITED | Aug 31, 2010 | Aug 31, 2010 |
What are the latest accounts for SSC HOLDINGS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for SSC HOLDINGS (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 24, 2025 |
---|---|
Next Confirmation Statement Due | Nov 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 24, 2024 |
Overdue | No |
What are the latest filings for SSC HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Prospect Court West Lane Sittingbourne Kent ME10 3TA England to 93 Tabernacle Street London EC2A 4BA on Nov 29, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Aug 31, 2020 | 35 pages | AA | ||
Group of companies' accounts made up to Aug 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 24, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Prospect Court West Lane Sittingbourne Kent ME10 3TA on Nov 23, 2021 | 1 pages | AD01 | ||
Termination of appointment of Andrew John William Hobbs as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Nigel Armitage as a director on May 14, 2021 | 1 pages | TM01 | ||
Cessation of Andrew John William Hobbs as a person with significant control on Mar 20, 2020 | 1 pages | PSC07 | ||
Cessation of Christopher Nigel Armitage as a person with significant control on May 14, 2021 | 1 pages | PSC07 | ||
Current accounting period extended from Aug 31, 2021 to Feb 28, 2022 | 1 pages | AA01 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of end of Administration | 22 pages | AM21 | ||
Administrator's progress report | 19 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 24 pages | AM03 | ||
Who are the officers of SSC HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Anthony Craig | Director | Tabernacle Street EC2A 4BA London 93 England | New Zealand | New Zealander | Director | 61098840001 | ||||
TYE, Darren | Director | Tabernacle Street EC2A 4BA London 93 England | England | British | Director | 281193240001 | ||||
ARMITAGE, Christopher Nigel | Director | Cannon Street EC4N 6EU London 2nd Floor 110 | England | British | Director | 201074430001 | ||||
BROOK, William Peter Frederick | Director | C/O Ramon Lee & Partners 167 City Road EC1V 1AW London Eagle House England | United Kingdom | British | Director | 125637440001 | ||||
BROOK, William Peter Frederick | Director | 152/160 City Road EC1V 2DW London Kemp House United Kingdom | United Kingdom | British | Director | 125637440001 | ||||
HOBBS, Andrew John William | Director | Cannon Street EC4N 6EU London 2nd Floor 110 | England | British | Director | 71377700001 | ||||
JONES, Gaynor Elizabeth | Director | 152-160 City Road EC1V 2DW London Kemp House | England | British | Director | 22703760002 | ||||
LEVY, Anthony | Director | 152-160 City Road EC1V 2DW London Kemp House | United Kingdom | British | Director | 156505890001 | ||||
LIPPITT, John Michael | Director | 152-160 City Road EC1V 2DW London Kemp House | England | British | Director | 45932090001 | ||||
MCGREAL, James Joseph | Director | 152/160 City Road EC1V 2DW London Kemp House United Kingdom | United Kingdom | British | Director | 88072030001 | ||||
WILMAN, Richard Michael | Director | 152/160 City Road EC1V 2DW London Kemp House United Kingdom | United Kingdom | British | Director | 50924130004 |
Who are the persons with significant control of SSC HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Nigel Armitage | Jun 29, 2016 | Cannon Street EC4N 6EU London 2nd Floor 110 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew John William Hobbs | Jun 29, 2016 | Cannon Street EC4N 6EU London 2nd Floor 110 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Darren Tye | Jun 29, 2016 | Tabernacle Street EC2A 4BA London 93 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Craig Lee | Jun 29, 2016 | Tabernacle Street EC2A 4BA London 93 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Peter Frederick Brook | Jun 28, 2016 | C/O Ramon Lee & Partners 167 City Road EC1V 1AW London Eagle House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SSC HOLDINGS (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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