UKBizDB.co.uk

SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED

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

This company is commonly known as Salford Schools Solutions Holdco Limited. The company was founded 18 years ago and was given the registration number 05847751. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED
Company Number:05847751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Secretary09 October 2023Active
Ams Limited, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director30 June 2023Active
2nd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 September 2020Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director21 April 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director21 April 2021Active
30 Harfield Road, Sunbury, TW16 5PT

Secretary17 August 2006Active
Equitix Management Services Ltd, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Secretary01 April 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 June 2006Active
Stanley Court, Epsom Avenue, Handforth Dean, United Kingdom, SK9 3RL

Director25 January 2011Active
23 Walmoor Park, Chester, CH3 5UT

Director25 October 2007Active
30 Harfield Road, Sunbury, TW16 5PT

Director17 August 2006Active
15 Dove Close, Bishops Stortford, CM23 4JD

Director17 August 2006Active
2nd Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE

Director04 February 2021Active
Nibc Bank Nv, 7 Bishopsgate, London, United Kingdom, EC2N 3BX

Director15 July 2008Active
7, Bishopsgate, London, United Kingdom, EC2N 3BX

Director31 July 2009Active
Epsilon, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Director14 September 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 January 2019Active
26 Quilters Drive, Billericay, CM12 9YE

Director20 November 2006Active
3rd Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director22 November 2016Active
31 Armit Road, Oldham, OL3 7LN

Director17 August 2006Active
11th., Floor, 125 Old Broad Street, London, England, EC2N 1AR

Director29 January 2013Active
Epsilon, Windmill Hill Business Park, Whitehill Swindon, SN5 6NX

Director08 October 2008Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director29 October 2013Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 December 2018Active
2 Rusland Avenue, Orpington, BR6 8AU

Director17 August 2006Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director22 November 2016Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 December 2018Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 June 2006Active

People with Significant Control

Equitix Infrastructure 5a Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neif Project Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Nibc Bank Nv, 11th Floor, London, United Kingdom, EC2N 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Schools Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.