UKBizDB.co.uk

TOTAL SCHOOL SOLUTIONS LIMITED

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

This company is commonly known as Total School Solutions Limited. The company was founded 24 years ago and was given the registration number 03799877. The firm's registered office is in LONDON. You can find them at 4 Manchester Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOTAL SCHOOL SOLUTIONS LIMITED
Company Number:03799877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Manchester Square, London, W1U 3PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Manchester Square, London, W1U 3PD

Secretary11 February 2008Active
4, Manchester Square, London, W1U 3PD

Director31 March 2000Active
4, Manchester Square, London, W1U 3PD

Director19 January 2023Active
4, Manchester Square, London, W1U 3PD

Director11 March 2022Active
34 Dorset Square, London, NW1 6QJ

Secretary31 January 2003Active
3 Ware Road, Tonwell, Ware, SG12 0HN

Secretary16 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1999Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director26 May 2009Active
34 Dorset Square, London, NW1 6QJ

Director16 July 1999Active
Post Box House, Abinger Road, Coldharbour, United Kingdom, RH5 6HD

Director18 February 2010Active
32 Sinclair Garth, Sandal, Wakefield, WF2 6RE

Director31 March 2000Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director18 November 2005Active
Larchwood House Magpies, Crocker End, Henley On Thames, RG9 5BE

Director13 August 1999Active
4, Manchester Square, London, W1U 3PD

Director27 May 2020Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director31 March 2012Active
4, Manchester Square, London, England, W1U 3PD

Director09 January 2013Active
4, Manchester Square, London, England, W1U 3PD

Director23 September 2009Active
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT

Director18 November 2005Active
4, Manchester Square, London, W1U 3PD

Director08 February 2018Active
4, Manchester Square, London, England, W1U 3PD

Director09 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 1999Active

People with Significant Control

Frischmann Schools (Stafford) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Foresight Schools Stafford Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street2, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Officers

Appoint person director company with name date.

Download
2023-01-22Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-01Gazette

Gazette filings brought up to date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.