UKBizDB.co.uk

TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED

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

This company is commonly known as Transform Schools (stoke) Holdings Limited. The company was founded 23 years ago and was given the registration number 04078756. 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 (STOKE) HOLDINGS LIMITED
Company Number:04078756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies
  • 64209 - Activities of other holding companies 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 Secretary14 February 2014Active
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director16 September 2019Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

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

Corporate Nominee Secretary22 September 2000Active
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS

Director26 October 2000Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director30 September 2017Active
350, Euston Road, Regents Place, London, United Kingdom, NW1 3AX

Director01 October 2010Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director31 March 2017Active
9 The Park, Christleton, CH3 7AR

Director21 February 2005Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director25 August 2015Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director12 December 2007Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director01 October 2001Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director25 September 2002Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 October 2008Active
Victoria Court, Booth Street, Stoke On Trent, ST4 4AL

Director28 April 2010Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director26 October 2000Active
24 Speedwell Drive, Balsall Common, CV7 7AU

Director23 February 2004Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director26 October 2000Active
127 Park Road, London, W4 3EX

Director22 July 2002Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director25 April 2006Active
350, Euston Road, Regents Place, London, United Kingdom, NW1 3AX

Director23 June 2009Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director16 December 2016Active
SW3

Director26 October 2000Active
6 Gordon Avenue, Waterloo, Liverpool, L22 7SA

Director11 August 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director22 September 2000Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director22 September 2000Active

People with Significant Control

Innisfree Schools (F2c) Limited
Notified on:11 September 2017
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type group.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Change person director company with change date.

Download
2017-12-11Accounts

Accounts with accounts type group.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.