UKBizDB.co.uk

COMMUNITY SCHOOLS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dundas & Wilson Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Secretary28 June 2012Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director20 August 2018Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director28 June 2012Active
25 Downside Road, Sutton, SM2 5HR

Secretary12 June 2001Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary21 December 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary13 September 2000Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director28 June 2012Active
15 Oakwood Road, West Wimbledon, London, SW20 0PL

Director21 December 2004Active
37 The Steils, Edinburgh, EH10 5XD

Nominee Director13 September 2000Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director11 June 2001Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director11 November 2002Active
78 Avalon Gardens, Linlithgow, EH49 7PL

Director11 June 2001Active
2 Copperfield Road, Cheadle Hulme, SK8 7PN

Director11 June 2001Active
1 Toward Court, Craigievar Wynd, Edinburgh, EH12 8GR

Director11 June 2001Active
50 Clarence Road, Teddington, TW11 0BW

Director24 February 2004Active
30 Earls Road, Tunbridge Wells, TN4 8EE

Director21 December 2004Active
22, Aden Grove, London, N16 9NJ

Director29 October 2008Active
Garden Flat, 23 Clifton Gardens, London, W9 1AR

Director21 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.