Warning: file_put_contents(c/043dc06ee6ec3ce63f2a89252376b604.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pyramid Schools (hadley) Holdings Limited, M1 4HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED

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

This company is commonly known as Pyramid Schools (hadley) Holdings Limited. The company was founded 20 years ago and was given the registration number 05232552. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED
Company Number:05232552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary15 March 2022Active
Abrdn Plc, 280 Bishopsgate, London, England, EC2M 4AG

Director19 January 2024Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director10 January 2024Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director30 June 2023Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, Scotland, EH2 2BY

Director01 August 2013Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary16 September 2004Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary15 March 2005Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary08 August 2007Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary27 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary15 September 2004Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director16 September 2004Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director31 December 2008Active
51 Summerside Place, Edinburgh, EH6 4NY

Director03 May 2005Active
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ

Director16 September 2004Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director15 December 2006Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director07 July 2008Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director12 May 2015Active
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director08 December 2015Active
10 Ravelston House Park, Edinburgh, EH4 3LU

Director08 February 2006Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director02 June 2011Active
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 June 2023Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND

Director01 July 2014Active
57, Skeena Hill, London, DW18 5PW

Director16 September 2004Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director01 September 2009Active
10 Wasperton Village, Warwick, CV35 8EB

Director16 September 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director15 September 2004Active

People with Significant Control

Aberdeen Infrastructure (No.3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:280, Bishopsgate, London, England, EC2M 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Browning Pfi 2003 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.