MODERN SCHOOLS (BARNSLEY) LIMITED
Status | ACTIVE |
Company No. | 05259225 |
Category | Private Limited Company |
Incorporated | 14 Oct 2004 |
Age | 19 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MODERN SCHOOLS (BARNSLEY) LIMITED is an active private limited company with number 05259225. It was incorporated 19 years, 7 months, 9 days ago, on 14 October 2004. The company address is 8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type small
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Modern Schools (Barnsley) Holdings Limited
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 27 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-27
Officer name: Mr Alastair James Watson
Documents
Accounts with accounts type small
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type small
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 10 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-23
Officer name: Hcp Social Infrastructure (Uk) Limited
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-09
Officer name: Mr Benjamin Christopher Jacob Dean
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type small
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type small
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Mr Benjamin Christopher Jacob Dean
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type small
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type small
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type full
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-19
Officer name: Mr Alastair James Watson
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-19
Officer name: Gaynor Birley Smith
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mrs Gaynor Birley Smith
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mr Benjamin Christopher Jacob Dean
Documents
Accounts with accounts type full
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type full
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-28
Old address: C/O C/O Hcp Social Infrastructure Brookfield Court Selby Road Garforth Leeds LS25 1NB United Kingdom
Documents
Accounts with accounts type full
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hcp Social Infrastructure (Uk) Ltd
Documents
Appoint corporate secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hcp Social Infrastructure (Uk) Ltd
Documents
Termination secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Thain
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Appoint person secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Thain
Documents
Termination secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jemma Cunliffe
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: C/O C/O Newhospitals Ltd Nightingale House - Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom
Change date: 2012-05-29
Documents
Accounts with accounts type full
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-20
Old address: C/O Hcp Social Infrastructure (Uk) Ltd Larch House Whiston Hospital Warrington Road Prescot Merseyside L35 5DR
Documents
Accounts with accounts type full
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Christopher Jacob Dean
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sheehan
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change person secretary company with change date
Date: 20 Oct 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jemma Cunliffe
Change date: 2010-05-19
Documents
Accounts with accounts type full
Date: 07 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Old address: Radcliffe House Dragon Lane Whiston Prescot Merseyside L35 2UF United Kingdom
Change date: 2010-05-13
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: 24 Birch Street Wolverhampton West Midlands WV1 4HY
Change date: 2010-05-05
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jemma Cunliffe
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carillion Secretariat Limited
Documents
Change person director company
Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james ward
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed richard keith sheehan
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham farley
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 21/07/06 from: white lion court swan street isleworth middlesex TW7 6RN
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 08 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/04/05--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 08 Jun 2005
Category: Capital
Type: 123
Description: £ nc 1000/100000 28/04/05
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 06/04/05 from: mowlem secretariat LIMITED white lion court swan street isleworth middlesex TW7 6RN
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: mowlem secretariat LIMITED white lion court swan street isleworth middlesex TW7 6RN
Documents
Legacy
Date: 24 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 24/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Certificate change of name company
Date: 17 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (3585) LIMITED\certificate issued on 17/03/05
Documents
Some Companies
CAUSEY BRIDGE END FARM,MARLEY HILL,NE16 5EG
Number: | 07021700 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MILSON ROAD,LONDON,W14 0LH
Number: | 09590101 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARRAN PARK,MEPPERSHALL,SG17 5NQ
Number: | 09792228 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL TOP FARM HIGH STREET,WAKEFIELD,WF4 1HU
Number: | 00757630 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOLLIS BROOK WALK,BARNET,EN5 2PU
Number: | 10526157 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 07644046 |
Status: | ACTIVE |
Category: | Private Limited Company |