UKBizDB.co.uk

TRANSFORM SCHOOLS (BASSETLAW) LIMITED

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

This company is commonly known as Transform Schools (bassetlaw) Limited. The company was founded 19 years ago and was given the registration number 05352075. 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:TRANSFORM SCHOOLS (BASSETLAW) LIMITED
Company Number:05352075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:31 December 2022
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 Secretary06 February 2014Active
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2018Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director27 November 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG

Corporate Secretary03 February 2005Active
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director09 November 2018Active
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS

Director04 February 2005Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director26 August 2015Active
6th Floor, 350 Euston Road, Regents Place, London, NW1 3AX

Director01 October 2010Active
350, Euston Road, London, NW1 3AX

Director31 March 2010Active
9 The Park, Christleton, CH3 7AR

Director04 February 2005Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director12 December 2007Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 October 2008Active
6th Floor, 350 Euston Road, Regents Place, London, NW1 3AX

Director21 May 2010Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director04 February 2005Active
24 Speedwell Drive, Balsall Common, CV7 7AU

Director04 February 2005Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director03 February 2005Active
67 Granby Road, Old Stevenage, SG1 4AS

Director11 August 2006Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director25 April 2006Active
Balfour Beatty Capital, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA

Director23 June 2009Active
Balfour Beatty Capital, 2nd Floor Cavendish House, Cross Street, Manchester, United Kingdom, M33 7BU

Director15 January 2008Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director03 February 2005Active

People with Significant Control

Transform Schools (Bassetlaw) Holdings 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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Second filing of secretary appointment with name.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.