LANCASHIRE SCHOOLS SPC PHASE 2 LTD - MANCHESTER


Company Profile Company Filings

Overview

LANCASHIRE SCHOOLS SPC PHASE 2 LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
LANCASHIRE SCHOOLS SPC PHASE 2 LTD was incorporated 16 years ago on 09/08/2007 and has the registered number: 06338755. The accounts status is FULL and accounts are next due on 30/09/2024.

LANCASHIRE SCHOOLS SPC PHASE 2 LTD - MANCHESTER

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O ALBANY SPC SERVICES LTD 3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CATALYST EDUCATION (LANCASHIRE) PHASE 2 LIMITED (until 17/10/2011)

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JAMES WILLIAMS Jan 1980 British Director 2021-01-11 CURRENT
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-24 CURRENT
MR BARRY PAUL MILLSOM Jun 1974 British Director 2021-01-11 CURRENT
MR STEVEN MARC PRIOR Sep 1972 British Director 2023-08-25 CURRENT
MR MICHAEL ANDREW DONN Feb 1972 British Director 2018-07-18 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2014-10-29 CURRENT
MR STEVEN FREDERICK SLATER May 1968 British Director 2007-08-09 UNTIL 2007-11-01 RESIGNED
MR THOMAS DOWNS ANDERSON Oct 1952 British Director 2007-11-01 UNTIL 2008-06-06 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2008-07-11 UNTIL 2011-08-05 RESIGNED
MS AILISON LOUISE MITCHELL Dec 1971 Secretary 2007-08-09 UNTIL 2023-07-24 RESIGNED
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2019-05-10 UNTIL 2021-01-11 RESIGNED
MR CHARLES GEORGE ALEXANDER MCLEOD Mar 1963 British Director 2009-02-03 UNTIL 2010-09-23 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2014-09-15 UNTIL 2018-06-07 RESIGNED
MR DANIEL COLIN WARD Feb 1982 British Director 2020-08-14 UNTIL 2022-07-14 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2010-12-10 UNTIL 2013-01-24 RESIGNED
MRS LYNN BRIDGET MURPHY Mar 1970 British Director 2018-09-04 UNTIL 2019-05-10 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2013-01-24 UNTIL 2014-09-15 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2012-09-01 UNTIL 2015-03-30 RESIGNED
JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2018-06-07 UNTIL 2018-07-12 RESIGNED
DAVID BOYD LINDSAY Feb 1959 British Director 2007-11-01 UNTIL 2008-07-11 RESIGNED
MR MICHAEL EDWARD DAVIS Apr 1946 British Director 2008-06-01 UNTIL 2010-06-30 RESIGNED
DAVID JAMES SNOWDON Nov 1955 British Director 2007-11-01 UNTIL 2008-10-22 RESIGNED
MR. ROGER MARK THOMPSON Jan 1954 British Director 2007-11-01 UNTIL 2009-10-31 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2010-12-10 UNTIL 2012-11-01 RESIGNED
MS JASVINDER KAUR UPPAL Sep 1971 British Director 2014-04-30 UNTIL 2020-08-14 RESIGNED
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2013-07-22 UNTIL 2014-04-30 RESIGNED
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2013-01-24 UNTIL 2021-01-11 RESIGNED
MR MICHAEL WILLIAM COUZENS Dec 1972 British Director 2010-06-30 UNTIL 2010-12-10 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2010-09-23 UNTIL 2013-05-13 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-03-28 UNTIL 2008-05-13 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-01 UNTIL 2018-07-16 RESIGNED
MR STEVEN PAUL FRASER May 1963 British Director 2013-07-22 UNTIL 2023-07-26 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2015-03-30 UNTIL 2020-11-18 RESIGNED
MR MICHAEL ANDREW DONN Feb 1972 British Director 2007-11-01 UNTIL 2014-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lancashire Schools Spc Holdings Phase 2 Ltd 2016-09-03 Manchester   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDERDALE HOSPITAL SPC LTD MANCHESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CALDERDALE HOSPITAL SPC HOLDINGS LTD MANCHESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LAMBETH) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EXCHEQUER PARTNERSHIP (NO.2) PLC MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CATALYST HEALTHCARE (ROMFORD) LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 86101 - Hospital activities
CONSOLIDATED INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THALIA WB ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA WB HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA WB SERVICES LIMITED MANCHESTER ENGLAND Active FULL 38110 - Collection of non-hazardous waste
THALIA WASTE MANAGEMENT LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
THALIA MK HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA MK ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA MK SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AWRP HOLDING CO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AWRP SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THALIA AWRP ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste