Confirmation statement. Statement with no updates. |
2023-10-02 |
View Report |
Persons with significant control. Change date: 2023-10-02. Psc name: Schools Specialists Limited. |
2023-10-02 |
View Report |
Address. Change date: 2023-10-02. Old address: 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom. New address: One Creechurch Place London EC3A 5AF. |
2023-10-02 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-07-14 |
View Report |
Accounts. Legacy. |
2023-07-12 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. |
2023-07-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. |
2023-07-10 |
View Report |
Officers. Appointment date: 2023-04-26. Officer name: Mrs Julie-Ann Robertson. |
2023-05-09 |
View Report |
Officers. Officer name: Andrew James Galbraith. Termination date: 2023-04-26. |
2023-05-09 |
View Report |
Officers. Termination date: 2023-04-26. Officer name: Matthew Ray Neave. |
2023-04-27 |
View Report |
Officers. Officer name: Mrs Alison Catherine Meckiffe. |
2023-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-30 |
View Report |
Address. Change date: 2022-07-11. New address: 2 Des Roches Square Witney Oxfordshire OX28 4LE. Old address: Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE England. |
2022-07-11 |
View Report |
Persons with significant control. Change date: 2022-07-11. Psc name: Schools Specialists Limited. |
2022-07-11 |
View Report |
Officers. Officer name: Mr Matthew Ray Neave. Change date: 2022-07-11. |
2022-07-11 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-06-23 |
View Report |
Accounts. Legacy. |
2022-06-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. |
2022-06-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. |
2022-06-23 |
View Report |
Accounts. Accounts type small. |
2021-11-26 |
View Report |
Mortgage. Charge creation date: 2021-09-30. Charge number: 024188020005. |
2021-10-12 |
View Report |
Mortgage. Charge number: 024188020004. Charge creation date: 2021-10-01. |
2021-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-02 |
View Report |
Resolution. Description: Resolutions. |
2021-08-19 |
View Report |
Incorporation. Memorandum articles. |
2021-08-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-11 |
View Report |
Officers. Officer name: Jeffery Charles Brinley. Termination date: 2020-09-04. |
2020-09-07 |
View Report |
Mortgage. Charge number: 3. |
2020-09-03 |
View Report |
Accounts. Accounts type small. |
2020-09-01 |
View Report |
Officers. Appointment date: 2020-07-17. Officer name: Ms Alison Meckiffe. |
2020-07-23 |
View Report |
Persons with significant control. Psc name: Angus K.B Cater. Cessation date: 2020-03-10. |
2020-04-01 |
View Report |
Persons with significant control. Notification date: 2020-03-10. Psc name: Schools Specialists Limited. |
2020-04-01 |
View Report |
Officers. Officer name: Allan Cameron Ramsay. Termination date: 2020-03-10. |
2020-04-01 |
View Report |
Officers. Officer name: Ian Charles Hamilton. Termination date: 2020-03-10. |
2020-04-01 |
View Report |
Officers. Termination date: 2020-03-10. Officer name: Helen Margaret Fairfax. |
2020-04-01 |
View Report |
Officers. Termination date: 2020-03-10. Officer name: Clare Cave. |
2020-04-01 |
View Report |
Officers. Officer name: Angus Kennedy Baird Cater. Termination date: 2020-03-10. |
2020-04-01 |
View Report |
Officers. Termination date: 2020-03-10. Officer name: Angus Kennedy Baird Cater. |
2020-04-01 |
View Report |
Officers. Appointment date: 2020-03-10. Officer name: Mr Matthew Ray Neave. |
2020-04-01 |
View Report |
Officers. Officer name: Mr Jeffery Charles Brinley. Appointment date: 2020-03-10. |
2020-03-27 |
View Report |
Address. New address: Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE. Old address: Unit 21 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL England. Change date: 2020-03-25. |
2020-03-25 |
View Report |
Officers. Appointment date: 2020-03-10. Officer name: Mr Andrew James Galbraith. |
2020-03-25 |
View Report |
Officers. Officer name: Keith Wood. Termination date: 2019-11-25. |
2019-12-04 |
View Report |
Mortgage. Charge number: 2. |
2019-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Accounts. Accounts type small. |
2019-08-21 |
View Report |
Officers. Officer name: Mr Keith Wood. Appointment date: 2019-05-16. |
2019-06-05 |
View Report |
Officers. Officer name: David Michael Collard. Termination date: 2019-04-10. |
2019-04-15 |
View Report |