This company is commonly known as Salford Schools Solutions Limited. The company was founded 17 years ago and was given the registration number 05847755. 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.
Name | : | SALFORD SCHOOLS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05847755 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 09 October 2023 | Active |
Ams Limited, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 30 June 2023 | Active |
2nd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 01 September 2020 | Active |
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 21 April 2021 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 21 April 2021 | Active |
30 Harfield Road, Sunbury, TW16 5PT | Secretary | 17 August 2006 | Active |
Equitix Management Services Ltd, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 01 April 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 June 2006 | Active |
Stanley Court, Epsom Avenue, Handforth Dean, United Kingdom, SK5 3RL | Director | 25 January 2011 | Active |
23 Walmoor Park, Chester, CH3 5UT | Director | 25 October 2007 | Active |
30 Harfield Road, Sunbury, TW16 5PT | Director | 17 August 2006 | Active |
15 Dove Close, Bishops Stortford, CM23 4JD | Director | 17 August 2006 | Active |
2nd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 04 February 2021 | Active |
Nibc Bank Nv, 7 Bishopsgate, London, United Kingdom, EC2N 3BX | Director | 15 July 2008 | Active |
120, Bishopsgate, London, United Kingdom, EC2N 3BX | Director | 31 July 2009 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Director | 14 September 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 January 2019 | Active |
26 Quilters Drive, Billericay, CM12 9YE | Director | 20 November 2006 | Active |
3rd Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 22 November 2016 | Active |
31 Armit Road, Oldham, OL3 7LN | Director | 17 August 2006 | Active |
11th., Floor, 125 Old Broad Street, London, England, EC2N 1AR | Director | 29 January 2013 | Active |
Epsilon, Windmill Hill Business Park, Whitehill Swindon, SN5 6NX | Director | 08 October 2008 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Director | 29 October 2013 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 18 December 2018 | Active |
2 Rusland Avenue, Orpington, BR6 8AU | Director | 17 August 2006 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Director | 22 November 2016 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 18 December 2018 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 June 2006 | Active |
Salford Schools Solutions Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sevendale House, 3rd Floor, Suite 6c, Manchester, United Kingdom, M1 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Accounts | Accounts with accounts type small. | Download |
2024-02-29 | Officers | Appoint person secretary company with name date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.