This company is commonly known as Transform Schools (north Lanarkshire) Intermediate Limited. The company was founded 19 years ago and was given the registration number 05358400. 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 64203 - Activities of construction holding companies.
Name | : | TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED |
---|---|---|
Company Number | : | 05358400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 03 January 2013 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 26 August 2015 | Active |
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 02 January 2015 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 15 March 2021 | Active |
Nightingale House, Level 1 Whiston Hospital, Warrington Road, Prescot, United Kingdom, L35 5DR | Secretary | 18 June 2012 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG | Corporate Secretary | 09 February 2005 | Active |
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS | Director | 17 February 2005 | Active |
6th Floor, 350 Euston Road, Regents Place, London, NW1 3AX | Director | 01 October 2010 | Active |
350, Euston Road, London, NW1 3AX | Director | 31 March 2010 | Active |
Boundary House 91-93, Charterhouse Street, London, Uk, EC1M 6HR | Director | 01 February 2012 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 18 August 2015 | Active |
9 The Park, Christleton, CH3 7AR | Director | 17 February 2005 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 12 December 2007 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 18 August 2017 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 20 October 2008 | Active |
6th Floor 350, Euston Road, Regents Place, London, NW1 3AX | Director | 21 May 2010 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 01 February 2012 | Active |
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND | Director | 17 February 2005 | Active |
24 Speedwell Drive, Balsall Common, CV7 7AU | Director | 17 February 2005 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 05 August 2013 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 09 February 2005 | Active |
67 Granby Road, Old Stevenage, SG1 4AS | Director | 11 August 2006 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 27 November 2006 | Active |
143 Shooters Hill Road, Blackheath, London, SE3 8UQ | Director | 25 April 2006 | Active |
Balfour Beatty Capital, West One, Forth Banks, Newcastle Upon Tyne, United Kingdom, NE1 3PA | Director | 23 June 2009 | Active |
Balfour Beatty Capital, 2nd Floor Cavendish House, Cross Street, Manchester, United Kingdom, M33 7BU | Director | 15 January 2008 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Director | 09 February 2005 | Active |
Equitix Education 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Innisfree Secondary Partners 2 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-18 | Address | Move registers to registered office company with new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Second filing of secretary appointment with name. | Download |
2018-08-16 | Officers | Change person director company with change date. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.