HLR SCHOOLS HOLDING LIMITED

HLR SCHOOLS HOLDING 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 HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09207456
    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 HOLDING LIMITED?

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

    Where is HLR SCHOOLS HOLDING 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 HOLDING LIMITED?

    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 HLR SCHOOLS HOLDING LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for HLR SCHOOLS HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Craig Dundas as a director on Feb 01, 2026

    1 pagesTM01

    Appointment of Mr Jordan Luke Reid as a director on Feb 01, 2026

    2 pagesAP01

    Change of details for Kajima Partnerships Limited as a person with significant control on Jan 01, 2021

    2 pagesPSC05

    Secretary's details changed for Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Confirmation statement made on Oct 13, 2025 with updates

    5 pagesCS01

    Appointment of Mrs Samantha Bell as a secretary on Oct 10, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    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 Greenwood Partnership Ventures Limited as a person with significant control on Nov 22, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 13, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    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 Oct 13, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    31 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 Oct 13, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    30 pagesAA

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

    2 pagesCH01

    Who are the officers of HLR SCHOOLS HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341251620001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    190748250001
    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
    EnglandBritish220769710001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish259570890002
    REID, Jordan Luke
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish302980940002
    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 KingdomBritish125107840003
    CHISM, Nigel William Michael Goddard
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    United KingdomBritish125107840003
    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
    EnglandBritish198989760002
    DOCTOR, Graeme
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    EnglandBritish82839470003
    DUNDAS, John Craig
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    ScotlandBritish198826770001
    EDWARDS, Christopher James
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    United Kingdom
    EnglandBritish279311610001
    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 KingdomBritish117601990001
    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
    EnglandBritish189035630001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    GREENER, Kate Chien-Yu
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    Director
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    United KingdomBritish319258530001
    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 KingdomBritish88268290002
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish259570890002
    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
    EnglandBritish140143930001
    MARSDEN, Robert James
    Dee Hills Park
    Chester
    CH3 5AR Cheshire
    2
    England
    England
    Director
    Dee Hills Park
    Chester
    CH3 5AR Cheshire
    2
    England
    England
    EnglandBritish86971250002
    MCDONALD, Andrew John
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    EnglandBritish164670820001
    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
    EnglandBritish239614090001
    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
    EnglandBritish239614090001
    SHEPPARD, Sallyanne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish261155000001
    SMYTHE, Anthony Kenneth
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    United KingdomBritish82792270003
    TAYLOR, Kirk Graham Vaughan
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    EnglandBritish249326260001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EnglandBritish284537740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    WC2H 8AP London
    10 St Giles Square
    United Kingdom
    Oct 08, 2021
    WC2H 8AP London
    10 St Giles Square
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number11641612
    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.
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    Sep 09, 2016
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00074643
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St. Giles Square
    WC2H 8AP London
    10
    England
    Sep 09, 2016
    St. Giles Square
    WC2H 8AP London
    10
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3841821
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2016Sep 09, 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