SHEFF SCHOOLS TOPCO LIMITED
Overview
| Company Name | SHEFF SCHOOLS TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07595421 |
| 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 SHEFF SCHOOLS TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHEFF SCHOOLS TOPCO LIMITED located?
| Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEFF SCHOOLS TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2418 LIMITED | Apr 07, 2011 | Apr 07, 2011 |
What are the latest accounts for SHEFF SCHOOLS TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHEFF SCHOOLS TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for SHEFF SCHOOLS TOPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jordan Luke Reid as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Appointment of Mr John Craig Dundas as a director on Feb 01, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Jayne Cheadle as a secretary on Jan 21, 2016 | 2 pages | AP03 | ||
Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||
Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Samantha Bell as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Angeliki Maria Exakoustidou as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Alexander Victor Thorne as a director on May 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 02, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of David Alexander John Foot as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of SHEFF SCHOOLS TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341162230001 | |||||||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341204180001 | |||||||||||
| DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | 198826770001 | |||||||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510004 | |||||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 204886800001 | |||||||||||
| GEORGE, Phillip Roger Perkins | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire England | British | 160758130001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| BELL, Samantha | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | English | 165980980002 | |||||||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 290861020001 | |||||||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||||||
| GEORGE, Philip Roger Perkins | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | United Kingdom | British | 95133490003 | |||||||||
| HAMILTON, Deborah Pamela | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | 116752570006 | |||||||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||||||
| STANILAND, Paul John | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 16799490003 | |||||||||
| WALLACE, Iain Alton | Director | Baker Street W1U 8EW London 55 England | United Kingdom | British | 146678940001 | |||||||||
| WHISCOMBE, Phil John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | England | British | 187517160001 | |||||||||
| WOODS, Ian Paul | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 3535740003 | |||||||||
| YUILL, William George Henry | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | 64698890003 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 159178420001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of SHEFF SCHOOLS TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redwood Partnership Ventures 2 Limited | Apr 06, 2016 | Baker Street W1U 8EW London 55 United Kingdom | 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