About

Registered Number: 06011948
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Based in Hertfordshire, Doncaster School Solutions (Holdings) Ltd was registered on 28 November 2006, it has a status of "Active". We don't currently know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIF II CORPORATE SERVICES LIMITED 01 December 2010 19 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 02 March 2016
CH01 - Change of particulars for director 22 February 2016
TM01 - Termination of appointment of director 19 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 03 February 2015
TM02 - Termination of appointment of secretary 27 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 06 July 2011
AP02 - Appointment of corporate director 19 January 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 11 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
225 - Change of Accounting Reference Date 25 April 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 14 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.