About

Registered Number: 05348019
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Founded in 2005, Modern Schools (Redcar & Cleveland) Holdings Ltd has its registered office in London. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAND, James 09 April 2015 01 April 2016 1
JOHNSTONE, Peter Kenneth 09 August 2010 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 03 December 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 03 June 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 13 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 03 October 2016
AP04 - Appointment of corporate secretary 08 May 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 19 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 17 May 2015
AP03 - Appointment of secretary 15 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 03 April 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 28 March 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 17 October 2012
RESOLUTIONS - N/A 11 April 2012
MEM/ARTS - N/A 11 April 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 09 September 2011
CH01 - Change of particulars for director 01 March 2011
MISC - Miscellaneous document 01 March 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 17 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AP03 - Appointment of secretary 13 August 2010
AA01 - Change of accounting reference date 28 July 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 18 February 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 02 February 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 16 February 2006
RESOLUTIONS - N/A 16 January 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
225 - Change of Accounting Reference Date 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
395 - Particulars of a mortgage or charge 25 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge and share mortgage 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.