Company NameLancashire Schools Spc Holdings Phase 3 Ltd
Company StatusActive
Company Number06788673
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Previous NameCatalyst Education (Lancashire) Holdings Phase 3 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(12 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael James Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(12 years after company formation)
Appointment Duration3 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address49 Dorset Avenue
Shaw
Oldham
Lancashire
OL2 7EG
Director NameMr Michael Andrew Donn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rosslyn Crescent
Edinburgh
EH6 5AX
Scotland
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Roger Mark Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House Station Road
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Dryden Road
Gateshead
Tyne And Wear
NE9 5DA
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rosslyn Crescent
Edinburgh
EH6 5AX
Scotland
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Charles George Alexander McLeod
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollandbury Park
Kings Hill
West Malling
Kent
ME19 4BZ
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alpraham Hall Barns
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director NameMr Michael William Couzens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease Ltd 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMrs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease Ltd 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease Ltd 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease Ltd 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2013(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease Ltd 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed24 January 2013(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease Ltd 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Jasvinder Kaur Uppal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Kate Louise Flaherty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 2018(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMrs Lynn Bridget Murphy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

720 at £50Lancashire Schools Psp LTD
72.00%
Ordinary
180 at £50Building Schools For The Future Investments LLP
18.00%
Ordinary
100 at £50East Lancashire Lep Company LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£129,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

4 June 2009Delivered on: 12 June 2009
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the shares, rights attaching to the shares and all cash or other assets, uncalled capital and goodwill, by way of first floating charge all undertaking and assets present and future, assigns right title and interest in and to the assigned contracts and the assigned accounts. See image for full details.
Outstanding

Filing History

7 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
6 September 2023Second filing of Confirmation Statement dated 25 August 2022 (3 pages)
1 September 2023Appointment of Mr Steven Marc Prior as a director on 25 August 2023 (2 pages)
24 August 2023Full accounts made up to 31 December 2022 (22 pages)
4 August 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023 (1 page)
4 August 2023Termination of appointment of Steven Paul Fraser as a director on 26 July 2023 (1 page)
4 August 2023Appointment of Albany Secretariat Limited as a secretary on 24 July 2023 (2 pages)
6 September 2022Confirmation statement made on 25 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/09/2023
(4 pages)
27 July 2022Termination of appointment of Daniel Colin Ward as a director on 14 July 2022 (1 page)
20 July 2022Full accounts made up to 31 December 2021 (21 pages)
24 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
8 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
8 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
26 August 2021Full accounts made up to 31 December 2020 (21 pages)
12 January 2021Appointment of Mr Barry Paul Millsom as a director on 11 January 2021 (2 pages)
12 January 2021Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages)
12 January 2021Termination of appointment of Leo William Mckenna as a director on 11 January 2021 (1 page)
12 January 2021Termination of appointment of Johan Hendrik Potgieter as a director on 11 January 2021 (1 page)
20 November 2020Termination of appointment of Kate Louise Flaherty as a director on 18 November 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
25 August 2020Termination of appointment of Jasvinder Kaur Uppal as a director on 14 August 2020 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 August 2020Appointment of Mr Daniel Colin Ward as a director on 14 August 2020 (2 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (21 pages)
13 May 2019Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page)
13 May 2019Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages)
23 November 2018Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (17 pages)
8 June 2018Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages)
8 June 2018Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(7 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(7 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(7 pages)
26 June 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Full accounts made up to 31 December 2014 (17 pages)
20 April 2015Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 (2 pages)
20 April 2015Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 (1 page)
20 April 2015Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 (2 pages)
20 April 2015Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 (1 page)
25 November 2014Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 (1 page)
25 November 2014Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 (2 pages)
25 November 2014Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 (2 pages)
25 November 2014Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 (1 page)
29 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
29 September 2014Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages)
29 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
29 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
29 September 2014Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages)
29 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
3 September 2014Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(8 pages)
3 September 2014Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(8 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(8 pages)
30 May 2014Full accounts made up to 31 December 2013 (17 pages)
30 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(8 pages)
7 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(8 pages)
16 January 2014Termination of appointment of Stewart Grant as a director (1 page)
16 January 2014Termination of appointment of Stewart Grant as a director (1 page)
16 January 2014Appointment of Mr Charles William Grant Herriott as a director (2 pages)
16 January 2014Appointment of Mr Charles William Grant Herriott as a director (2 pages)
16 January 2014Appointment of Mr Steven Paul Fraser as a director (2 pages)
16 January 2014Appointment of Mr Steven Paul Fraser as a director (2 pages)
18 October 2013Section 519 (3 pages)
18 October 2013Section 519 (3 pages)
11 October 2013Auditor's resignation (2 pages)
11 October 2013Auditor's resignation (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (17 pages)
17 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
15 February 2013Appointment of Mr Leo William Mckenna as a director (2 pages)
15 February 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
15 February 2013Termination of appointment of Barry Millsom as a director (1 page)
15 February 2013Appointment of Mr Leo William Mckenna as a director (2 pages)
15 February 2013Termination of appointment of Barry Millsom as a director (1 page)
15 February 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
15 February 2013Termination of appointment of Moira Turnbull-Fox as a director (1 page)
15 February 2013Termination of appointment of Moira Turnbull-Fox as a director (1 page)
15 January 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 January 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 January 2013Termination of appointment of Michael Donn as a director (1 page)
15 January 2013Termination of appointment of Michael Donn as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed catalyst education (lancashire) holdings phase 3 LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
17 October 2011Company name changed catalyst education (lancashire) holdings phase 3 LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
14 October 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
14 October 2011Termination of appointment of Michael Couzens as a director (1 page)
14 October 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
14 October 2011Termination of appointment of Benjamin Cashin as a director (1 page)
14 October 2011Termination of appointment of Benjamin Cashin as a director (1 page)
14 October 2011Termination of appointment of Michael Couzens as a director (1 page)
14 October 2011Appointment of Mr Barry Paul Millsom as a director (2 pages)
14 October 2011Appointment of Mr Barry Paul Millsom as a director (2 pages)
28 July 2011Full accounts made up to 31 December 2010 (16 pages)
28 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 May 2011Termination of appointment of Steven Slater as a director (1 page)
5 May 2011Termination of appointment of Steven Slater as a director (1 page)
4 February 2011Director's details changed for Mr Michael Andrew Donn on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
4 February 2011Director's details changed for Mr Michael Andrew Donn on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Michael Andrew Donn on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
17 November 2010Appointment of Mr Michael Andrew Donn as a director (1 page)
17 November 2010Appointment of Mr Michael Andrew Donn as a director (1 page)
17 November 2010Appointment of Mr Kenneth William Gillespie as a director (1 page)
17 November 2010Appointment of Mr Michael Andrew Donn as a director (1 page)
17 November 2010Appointment of Mr Kenneth William Gillespie as a director (1 page)
17 November 2010Appointment of Mr Michael Andrew Donn as a director (1 page)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 July 2010Termination of appointment of Roger Thompson as a director (1 page)
9 July 2010Termination of appointment of Roger Thompson as a director (1 page)
9 July 2010Appointment of Mr Michael William Couzens as a director (2 pages)
9 July 2010Termination of appointment of Michael Davis as a director (1 page)
9 July 2010Termination of appointment of Michael Davis as a director (1 page)
9 July 2010Appointment of Mr Michael William Couzens as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
26 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
5 August 2009Director appointed mr michael edward davis (1 page)
5 August 2009Director appointed mr michael edward davis (1 page)
15 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
15 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 May 2009Director appointed mr charles george alexander mcleod (1 page)
27 May 2009Director appointed mr charles george alexander mcleod (1 page)
20 May 2009Director appointed mr stewart chalmers grant (1 page)
20 May 2009Director appointed mr stewart chalmers grant (1 page)
15 May 2009Director appointed mr benjamin matthew cashin (1 page)
15 May 2009Director appointed mr roger mark thompson (1 page)
15 May 2009Director appointed mr roger mark thompson (1 page)
15 May 2009Director appointed mr benjamin matthew cashin (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)