HLR SCHOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHLR SCHOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09178521
    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 HLR SCHOOLS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HLR SCHOOLS LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HLR SCHOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for HLR SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Craig Dundas as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Kate Chien-Yu Greener as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Richard Simon Muir Clancy as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Knowles as a director on Nov 25, 2024

    2 pagesAP01

    Change of details for Hlr Schools Holding Limited as a person with significant control on Nov 22, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Aug 15, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Kate Chien-Yu Greener as a director on Feb 07, 2024

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Knowles as a director on Feb 07, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Knowles as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Sallyanne Sheppard as a director on Oct 18, 2023

    1 pagesTM01

    Confirmation statement made on Aug 15, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Christopher Mark David Gill as a director on May 04, 2023

    1 pagesTM01

    Appointment of Mr Richard Simon Muir Clancy as a director on May 04, 2023

    2 pagesAP01

    Confirmation statement made on Aug 15, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022

    2 pagesCH01

    Termination of appointment of Nigel William Michael Goddard Chism as a director on Feb 08, 2022

    1 pagesTM01

    Appointment of Mr Christopher Mark David Gill as a director on Feb 08, 2022

    2 pagesAP01

    Termination of appointment of Joanna Lisette Fox as a director on Mar 16, 2022

    1 pagesTM01

    Appointment of Mr Nigel William Michael Goddard Chism as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Jeremy Mark White as a director on Oct 08, 2021

    1 pagesTM01

    Termination of appointment of Christopher James Edwards as a director on Oct 08, 2021

    1 pagesTM01

    Confirmation statement made on Aug 15, 2021 with updates

    5 pagesCS01

    Who are the officers of HLR SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    190213610001
    DOSHI, Jayesh Gajendra
    1 Horse Guards Road
    SW1A 2HQ London
    Infrastructure Project Authority
    England
    England
    Director
    1 Horse Guards Road
    SW1A 2HQ London
    Infrastructure Project Authority
    England
    England
    EnglandBritishHead Of Portfolio Management220769710001
    DUNDAS, John Craig
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    ScotlandBritishChartered Surveyor198826770001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritishRegional Asset Manager183043640004
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritishAsset Manager259570890002
    CHISM, Nigel William Michael Goddard
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritishChartered Accountant125107840003
    CHISM, Nigel William Michael Goddard
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United KingdomBritishChartered Accountant125107840003
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritishFinance Director198989760002
    DOCTOR, Graeme
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    EnglandBritishProperty Developer82839470003
    EDWARDS, Christopher James
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    United Kingdom
    EnglandBritishSolicitor279311610001
    FIELD, Christopher Richard
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    Director
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director117601990001
    FOX, Joanna Lisette
    1 Horse Guards Road
    SW1A 2HQ London
    Infrastructure Project Authority
    England
    England
    Director
    1 Horse Guards Road
    SW1A 2HQ London
    Infrastructure Project Authority
    England
    England
    EnglandBritishCivil Servant189035630001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritishDirector263486950002
    GREENER, Kate Chien-Yu
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    Director
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    United KingdomBritishSenior Asset Manager319258530001
    JONES, Stephen Michael
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    Director
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director88268290002
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritishAsset Manager259570890002
    MAROUDAS, Frederick Ian
    1 Horse Guards Road
    SW1A 2HQ London
    Hm Treasury
    England
    England
    Director
    1 Horse Guards Road
    SW1A 2HQ London
    Hm Treasury
    England
    England
    EnglandBritishCivil Servant140143930001
    MARSDEN, Robert James
    Dee Hills Park
    Chester
    CH3 5AR Cheshire
    2
    England
    England
    Director
    Dee Hills Park
    Chester
    CH3 5AR Cheshire
    2
    England
    England
    EnglandBritishCompany Director86971250002
    MCDONALD, Andrew John
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    EnglandBritishCompany Secretary164670820001
    MEREDITH, Tristan
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    Director
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    EnglandBritishBid Director239614090001
    MEREDITH, Tristan
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    Director
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    EnglandBritishBid Director239614090001
    SHEPPARD, Sallyanne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritishAsset Manager261155000001
    SMYTHE, Anthony Kenneth
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    United KingdomBritishHead Of Tax And Treasury82792270003
    TAYLOR, Kirk Graham Vaughan
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    EnglandBritishDevelopment Director249326260001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EnglandBritishChartered Accountant284537740001

    Who are the persons with significant control of HLR SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Aug 16, 2016
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number9207456
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HLR SCHOOLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016Aug 16, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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