UKBizDB.co.uk

TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED

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

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.

Company Information

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:
  • 64203 - Activities of construction holding companies

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, United Kingdom, BR8 7AG

Corporate Secretary03 January 2013Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director26 August 2015Active
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2018Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director02 January 2015Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director15 March 2021Active
Nightingale House, Level 1 Whiston Hospital, Warrington Road, Prescot, United Kingdom, L35 5DR

Secretary18 June 2012Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG

Corporate Secretary09 February 2005Active
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS

Director17 February 2005Active
6th Floor, 350 Euston Road, Regents Place, London, NW1 3AX

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

Director31 March 2010Active
Boundary House 91-93, Charterhouse Street, London, Uk, EC1M 6HR

Director01 February 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director18 August 2015Active
9 The Park, Christleton, CH3 7AR

Director17 February 2005Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director12 December 2007Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 August 2017Active
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
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director01 February 2012Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director17 February 2005Active
24 Speedwell Drive, Balsall Common, CV7 7AU

Director17 February 2005Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director05 August 2013Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director09 February 2005Active
67 Granby Road, Old Stevenage, SG1 4AS

Director11 August 2006Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director27 November 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 Director09 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-18Address

Move registers to registered office company with new address.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Second filing of secretary appointment with name.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.