UKBizDB.co.uk

DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED

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

This company is commonly known as Doncaster School Solutions (holdings) Limited. The company was founded 17 years ago and was given the registration number 06011948. The firm's registered office is in HERTFORDSHIRE. You can find them at Astral House, Imperial Way, Watford, Hertfordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Company Number:06011948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director15 January 2016Active
Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

Director05 May 2016Active
34 Dorset Square, London, NW1 6QJ

Secretary28 November 2006Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary29 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2006Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director15 January 2016Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director06 August 2009Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director15 December 2011Active
Astral House, Imperial Way, Watford, WD24 4WW

Director28 November 2006Active
Flat 1 Clareville Court, Clareville Grove, London, SW7 5AT

Director28 November 2006Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director28 November 2006Active
27, Thistledene, Thames Ditton, United Kingdom, KT7 0YH

Director03 February 2016Active
26 Ritherdon Road, London, SW17 8QD

Director23 July 2008Active
Astral House, Imperial Way, Watford, WD24 4WW

Director28 January 2013Active
7 Churchill Place, London, E14 5HP

Director11 May 2007Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director15 December 2011Active
Fifth Floor, 100 Wood Street, London, EC2 7EX

Corporate Director01 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 2006Active

People with Significant Control

Vinci Db Limited
Notified on:19 October 2023
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vinci Pensions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Norwest House, Ditton Road, Widnes, England, WA8 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type group.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type group.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type group.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.