HLR SCHOOLS HOLDING LIMITED
Overview
| Company Name | HLR SCHOOLS HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09207456 |
| 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 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 Address | No |
What are the latest accounts for HLR SCHOOLS HOLDING 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 HLR SCHOOLS HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for HLR SCHOOLS HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Craig Dundas as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Appointment of Mr Jordan Luke Reid as a director on Feb 01, 2026 | 2 pages | AP01 | ||
Change of details for Kajima Partnerships Limited as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Oct 13, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 10, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Appointment of Mr John Craig Dundas as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kate Chien-Yu Greener as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Change of details for Greenwood Partnership Ventures Limited as a person with significant control on Nov 22, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 13, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Termination of appointment of Sarah Elizabeth Knowles as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kate Chien-Yu Greener as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sallyanne Sheppard as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2023 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2022 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022 | 2 pages | CH01 | ||
Who are the officers of HLR SCHOOLS HOLDING 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 | 341251620001 | |||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 190748250001 | |||||||
| DOSHI, Jayesh Gajendra | Director | 1 Horse Guards Road SW1A 2HQ London Infrastructure Project Authority England England | England | British | 220769710001 | |||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||
| CHISM, Nigel William Michael Goddard | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 125107840003 | |||||
| CHISM, Nigel William Michael Goddard | Director | Baker Street W1U 8EW London 55 | United Kingdom | British | 125107840003 | |||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||
| DOCTOR, Graeme | Director | Baker Street W1U 8EW London 55 | England | British | 82839470003 | |||||
| DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | 198826770001 | |||||
| EDWARDS, Christopher James | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House United Kingdom | England | British | 279311610001 | |||||
| FIELD, Christopher Richard | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | United Kingdom | British | 117601990001 | |||||
| FOX, Joanna Lisette | Director | 1 Horse Guards Road SW1A 2HQ London Infrastructure Project Authority England England | England | British | 189035630001 | |||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||
| GREENER, Kate Chien-Yu | Director | St. Giles Square WC2H 8AP London 10 United Kingdom | United Kingdom | British | 319258530001 | |||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | United Kingdom | British | 88268290002 | |||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||
| MAROUDAS, Frederick Ian | Director | 1 Horse Guards Road SW1A 2HQ London Hm Treasury England England | England | British | 140143930001 | |||||
| MARSDEN, Robert James | Director | Dee Hills Park Chester CH3 5AR Cheshire 2 England England | England | British | 86971250002 | |||||
| MCDONALD, Andrew John | Director | Waterloo Road SE1 8RT London 91 United Kingdom | England | British | 164670820001 | |||||
| MEREDITH, Tristan | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | England | British | 239614090001 | |||||
| MEREDITH, Tristan | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | England | British | 239614090001 | |||||
| SHEPPARD, Sallyanne | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 261155000001 | |||||
| SMYTHE, Anthony Kenneth | Director | Waterloo Road SE1 8RT London 91 United Kingdom | United Kingdom | British | 82792270003 | |||||
| TAYLOR, Kirk Graham Vaughan | Director | Baker Street W1U 8EW London 55 | England | British | 249326260001 | |||||
| WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | England | British | 284537740001 |
Who are the persons with significant control of HLR SCHOOLS HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenwood Partnership Ventures Limited | Oct 08, 2021 | WC2H 8AP London 10 St Giles Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interserve Investments Limited | Sep 09, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kajima Partnerships Limited | Sep 09, 2016 | St. Giles Square WC2H 8AP London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HLR SCHOOLS HOLDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 08, 2016 | Sep 09, 2016 | The 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