UKBizDB.co.uk

SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED

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

This company is commonly known as Sheffield Schools Services Holdings Limited. The company was founded 24 years ago and was given the registration number 03928231. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED
Company Number:03928231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary25 September 2013Active
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director16 September 2019Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director19 April 2016Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary22 October 2010Active
72 Chanctonbury Way, London, N12 7AB

Secretary15 March 2000Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary20 May 2002Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary01 June 2011Active
3, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary01 February 2010Active
2 St Andrew's Road, Didcot, OX11 8EW

Secretary30 July 2007Active
Tricon House Old Coffee House Yard, London Road, Sevenoaks, TN13 1AH

Secretary01 October 2009Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary10 July 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 February 2000Active
4 Fleetwood Close, Webheath, Redditch, B97 4NX

Director30 September 2007Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director14 June 2002Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director29 January 2014Active
7th, Floor, Abacus House, 33 Gutter Lane, London, EC2V 8AS

Director27 October 2008Active
27, The Pines, Lichfield, England, WS14 9XA

Director27 October 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 February 2000Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director07 May 2008Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director18 September 2002Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director18 July 2000Active
9 Silver Crescent, Chiswick, London, W4 5SF

Director04 August 2004Active
Abacus House, 33, Gutter Lane, London, United Kingdom, EC2V 8AS

Director31 December 2010Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director05 March 2007Active
10 Wasperton Village, Warwick, CV35 8EB

Director18 July 2000Active
4 Rosewood, Woking, GU22 7LE

Director05 May 2004Active
SW3

Director31 March 2000Active
1 Tithe Court, Glebelands Road, Wokingham, RG40 1DS

Director15 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 February 2000Active

People with Significant Control

Innisfree Schools (F2c) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2015-11-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.