This company is commonly known as Transform Schools (rotherham) Limited. The company was founded 21 years ago and was given the registration number 04710792. 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..
Name | : | TRANSFORM SCHOOLS (ROTHERHAM) LIMITED |
---|---|---|
Company Number | : | 04710792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 March 2023 |
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, England, BR8 7AG | Corporate Secretary | 06 February 2014 | Active |
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 27 November 2006 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Secretary | 25 March 2003 | Active |
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 09 November 2018 | Active |
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS | Director | 27 March 2003 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 26 August 2015 | 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 |
9 The Park, Christleton, CH3 7AR | Director | 21 February 2005 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 12 December 2007 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 27 March 2003 | Active |
20 Belmont Hill, Lewisham, London, SE13 5BD | Director | 16 July 2003 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 20 October 2008 | Active |
6th Floor, 350 Euston Road, London, NW1 3AX | Director | 21 May 2010 | Active |
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND | Director | 27 March 2003 | Active |
24 Speedwell Drive, Balsall Common, CV7 7AU | Director | 26 January 2004 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 25 March 2003 | Active |
127 Park Road, London, W4 3EX | Director | 27 March 2003 | Active |
143 Shooters Hill Road, Blackheath, London, SE3 8UQ | Director | 25 April 2006 | Active |
Balfour Beatty Investments, 6th Floor, Regent's Place,, 350 Euston Road, London, United Kingdom, NW1 3AX | Director | 23 June 2009 | Active |
6th, Floor, Regent's Place, 350 Euston Road, London, NW1 3AX | Director | 11 August 2006 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Director | 25 March 2003 | Active |
Transform Schools (Rotherham) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-16 | Officers | Change person director company with change date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.