This company is commonly known as Alpha Schools (highland) Holdings Limited. The company was founded 18 years ago and was given the registration number 05508168. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05508168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Secretary | 01 September 2023 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 20 June 2018 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 05 March 2021 | Active |
10 Belsize Avenue, Ealing, London, W13 9TF | Secretary | 14 December 2006 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 23 October 2020 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 30 September 2005 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 14 July 2005 | Active |
20, Churchill Place, Canary Wharf, London, England, E14 5HJ | Corporate Secretary | 30 October 2009 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 24 October 2014 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 20 June 2018 | Active |
47 Caiyside, Edinburgh, Scotland, EH10 7HW | Director | 29 September 2006 | Active |
7 Lennox Street, Edinburgh, EH4 1QB | Director | 30 September 2005 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 30 September 2005 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 08 July 2009 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 06 July 2006 | Active |
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ | Director | 19 August 2010 | Active |
3 Blinkbonny Grove, Edinburgh, EH4 3HH | Director | 30 September 2005 | Active |
12, Charles Ii Street, London, SW1Y 4QU | Director | 08 July 2009 | Active |
2 Park Road, Eskbank, Dalkeith, EH22 3DF | Director | 30 September 2005 | Active |
57, St Johns Avenue, London, SW15 6AL | Director | 07 July 2009 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 02 December 2013 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 14 July 2005 | Active |
Ash Holdco 1 Limited | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Address | : | 200 Aldersgate Street, 3rd Floor, London, EC1A 4HD |
Nature of control | : |
|
Infrastructure Investments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 12 Charles Ii Street, London, SW1Y 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Change person secretary company with change date. | Download |
2023-09-28 | Officers | Appoint person secretary company with name date. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Change person secretary company with change date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Officers | Appoint person secretary company with name date. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Accounts | Accounts with accounts type group. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-08-06 | Accounts | Accounts with accounts type group. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.