This company is commonly known as Community Schools Holdings Limited. The company was founded 23 years ago and was given the registration number SC210980. The firm's registered office is in EDINBURGH. You can find them at Dundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COMMUNITY SCHOOLS HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC210980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Dundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Secretary | 28 June 2012 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 20 August 2018 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 28 June 2012 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 12 June 2001 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 21 December 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 13 September 2000 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 28 June 2012 | Active |
15 Oakwood Road, West Wimbledon, London, SW20 0PL | Director | 21 December 2004 | Active |
37 The Steils, Edinburgh, EH10 5XD | Nominee Director | 13 September 2000 | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 11 June 2001 | Active |
36 Wolf Grange, Ashley Road, Hale, WA15 9TS | Director | 11 November 2002 | Active |
78 Avalon Gardens, Linlithgow, EH49 7PL | Director | 11 June 2001 | Active |
2 Copperfield Road, Cheadle Hulme, SK8 7PN | Director | 11 June 2001 | Active |
1 Toward Court, Craigievar Wynd, Edinburgh, EH12 8GR | Director | 11 June 2001 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 24 February 2004 | Active |
30 Earls Road, Tunbridge Wells, TN4 8EE | Director | 21 December 2004 | Active |
22, Aden Grove, London, N16 9NJ | Director | 29 October 2008 | Active |
Garden Flat, 23 Clifton Gardens, London, W9 1AR | Director | 21 December 2004 | Active |
Civic Pfi Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
2017-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.