About

Registered Number: 05430017
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Active
Registered Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

 

Pinnacle Schools (Gateshead) Holdings Ltd was founded on 20 April 2005 with its registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at the business. Pearson, Kevin John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 April 2014
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 02 May 2007
225 - Change of Accounting Reference Date 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
123 - Notice of increase in nominal capital 30 January 2006
225 - Change of Accounting Reference Date 03 October 2005
225 - Change of Accounting Reference Date 30 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.