UKBizDB.co.uk

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary01 September 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 June 2018Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director05 March 2021Active
10 Belsize Avenue, Ealing, London, W13 9TF

Secretary14 December 2006Active
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary23 October 2020Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary30 September 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary14 July 2005Active
20, Churchill Place, Canary Wharf, London, England, E14 5HJ

Corporate Secretary30 October 2009Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary24 October 2014Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 June 2018Active
47 Caiyside, Edinburgh, Scotland, EH10 7HW

Director29 September 2006Active
7 Lennox Street, Edinburgh, EH4 1QB

Director30 September 2005Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director30 September 2005Active
126 Broad Hinton, Twyford, RG10 0XH

Director08 July 2009Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director06 July 2006Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director19 August 2010Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director30 September 2005Active
12, Charles Ii Street, London, SW1Y 4QU

Director08 July 2009Active
2 Park Road, Eskbank, Dalkeith, EH22 3DF

Director30 September 2005Active
57, St Johns Avenue, London, SW15 6AL

Director07 July 2009Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director02 December 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Director14 July 2005Active

People with Significant Control

Ash Holdco 1 Limited
Notified on:10 July 2018
Status:Active
Address:200 Aldersgate Street, 3rd Floor, London, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Address:12 Charles Ii Street, London, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Change person secretary company with change date.

Download
2023-09-28Officers

Appoint person secretary company with name date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Change person secretary company with change date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-23Officers

Appoint person secretary company with name date.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.