TRANSFORM SCHOOLS (KNOWSLEY) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.06261520
CategoryPrivate Limited Company
Incorporated29 May 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

TRANSFORM SCHOOLS (KNOWSLEY) LIMITED is an active private limited company with number 06261520. It was incorporated 16 years, 11 months, 14 days ago, on 29 May 2007. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-23

Psc name: Transform Schools (Knowsley) Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Resolis Limited

Change date: 2023-11-29

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Old address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England

New address: 1 Park Row Leeds LS1 5AB

Change date: 2023-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mark Thompson

Termination date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB

Change date: 2022-01-12

Old address: 8 White Oak Square London Road Swanley Kent BR8 7AG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-06

Officer name: Resolis Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-05

Officer name: Vercity Social Infrastructure (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Roger Thompson

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Roger Thompson

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hcp Social Infrastructure (Uk) Limited

Change date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gordon

Termination date: 2020-10-21

Documents

View document PDF

Termination director company

Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Templeton

Appointment date: 2020-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr Stephen Gordon

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Clapp

Termination date: 2018-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gordon

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Thompson

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: John Mcdonagh

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jun 2015

Category: Address

Type: AD03

New address: Nightingale House Warrington Road Prescot Merseyside L35 5DR

Documents

View document PDF

Change sail address company with new address

Date: 25 Jun 2015

Category: Address

Type: AD02

New address: Nightingale House Warrington Road Prescot Merseyside L35 5DR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-01

Officer name: Hcp Social Infrastructure (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tm Company Services Limited

Termination date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Tm Company Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: 350 Euston Road Regents Place London NW1 3AX

New address: 8 White Oak Square London Road Swanley Kent BR8 7AG

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-01

Officer name: Tm Company Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Clapp

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mcdonagh

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonagh

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Walker

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Gladwell

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Buckley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Gladwell

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Wills

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ross

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Lawrence Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Mr Kevin Vernon Walker

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Ms Helen Margaret Wills

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-28

Officer name: Tm Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Melville Brown Ross

Change date: 2010-05-28

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher spencer

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed kevin vernon walker

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ion appuhamy

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed helen margaret wills logged form

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 05 Dec 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

247 RESPONSE LIMITED

182 THIRSK ROAD,BOREHAMWOOD,WD6 5BD

Number:10291057
Status:ACTIVE
Category:Private Limited Company

CUSTOM CAMERAS LIMITED

UNIT 19 LODGE HILL INDUSTRIAL PARK,WELLS,BA5 1EY

Number:02567993
Status:ACTIVE
Category:Private Limited Company

DLIVRIT LTD

39 STUART ROAD,TRANMERE,CH42 7LE

Number:11714047
Status:ACTIVE
Category:Private Limited Company

ENGINE HOUSE DIGITAL LTD

36 TRENOWETH ROAD,FALMOUTH,TR11 5GH

Number:09269081
Status:ACTIVE
Category:Private Limited Company

HARRY`S WINES LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:05829044
Status:ACTIVE
Category:Private Limited Company

SPACEHOP LIMITED

10 ABERCORN PARK,HILLSBOROUGH,BT26 6HA

Number:NI631529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source