This company is commonly known as Palatinate Schools Holding Limited. The company was founded 19 years ago and was given the registration number 05301645. The firm's registered office is in LONDON. You can find them at 5th Floor South, 14-16 Waterloo Place, London, . This company's SIC code is 85200 - Primary education.
Name | : | PALATINATE SCHOOLS HOLDING LIMITED |
---|---|---|
Company Number | : | 05301645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 01 March 2024 | Active |
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 28 September 2018 | Active |
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 28 September 2018 | Active |
26 Dancer Road, Fulham, London, SW6 4DX | Secretary | 18 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 December 2004 | Active |
26 Dancer Road, Fulham, London, SW6 4DX | Director | 18 January 2005 | Active |
131 Fentiman Road, London, SW8 1JZ | Director | 08 February 2005 | Active |
79 Eccleston Square, London, SW1V 1PP | Director | 08 June 2011 | Active |
106, Piccadilly, London, England, W1J 7NL | Director | 01 September 2017 | Active |
106, Piccadilly, London, England, W1J 7NL | Director | 07 June 2013 | Active |
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 07 June 2013 | Active |
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR | Director | 07 June 2013 | Active |
Valley View Barn, Upper Twinhoe, Bath, United Kingdom, BA2 8QX | Director | 18 January 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 December 2004 | Active |
Dukes Publishing Ltd | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Minerva Education Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Address | Change sail address company with new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-30 | Capital | Legacy. | Download |
2022-03-30 | Insolvency | Legacy. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.