UKBizDB.co.uk

WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED

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

This company is commonly known as Wirral Schools Investment Company Limited. The company was founded 23 years ago and was given the registration number 04175840. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED
Company Number:04175840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary31 October 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 October 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2023Active
Flat B 23 Holland Road, West Kensington, London, W14 8HJ

Secretary08 March 2001Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Secretary28 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2001Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director22 October 2007Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director22 December 2005Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director22 December 2005Active
29 Kippington Road, Sevenoaks, TN13 2LJ

Director26 March 2001Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director12 January 2009Active
5 Standring Gardens, Eccleston Hill, St Helens, WA10 3BB

Director02 January 2008Active
54 Lombard Street, London, EC3P 3AH

Director16 May 2002Active
54 Lombard Street, London, EC3P 3AH

Director08 March 2001Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 October 2017Active
Queen Annes, Goudhurst, TN17 1BN

Director08 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2001Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Director15 September 2011Active

People with Significant Control

Semperian Ppp Newco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor 1, Gresham Street, London, England, EC2V 7BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.