Company NameHackney Schools For The Future 2 Limited
Company StatusActive
Company Number09686983
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacqueline Claire Moylan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameCllr Anntoinette Bramble
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleLocal Authority Counsellor
Country of ResidenceEngland
Correspondence AddressHackney Town Hall Mare Street
London
E8 1EA
Director NamePeter Andrew Seddon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(1 year after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Ian Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(1 year after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameOlukemi Ibukun Afanu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed27 September 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Philip Garry Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Barry John Standford
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameIan Charles Meredith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMr Michael Peter Coleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMs Lorna Margaret Sampson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed07 February 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed18 September 2019(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

25 February 2021Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page)
25 February 2021Appointment of Jayne Denise Hettle as a director on 24 February 2021 (2 pages)
10 December 2020Full accounts made up to 30 June 2020 (26 pages)
7 October 2020Full accounts made up to 30 June 2019 (26 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
7 May 2020Director's details changed for Miss Anntoinette Bramble on 17 April 2020 (2 pages)
6 May 2020Director's details changed for Mr Ian Michael Williams on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
12 March 2020Appointment of Olukemi Ibukun Afanu as a director on 5 March 2020 (2 pages)
12 March 2020Termination of appointment of Michael Peter Coleman as a director on 5 March 2020 (1 page)
6 November 2019Director's details changed for Miss Antoinette Bramble on 15 July 2015 (2 pages)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
24 September 2019Appointment of Philip Higgins as a secretary on 18 September 2019 (2 pages)
23 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 30 June 2018 (20 pages)
6 June 2019Appointment of Ian Michael Williams as a director on 18 July 2016 (2 pages)
17 September 2018Appointment of Mr Lee Howard as a director on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Jeremy Mark Williams as a director on 17 September 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
2 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 March 2018Full accounts made up to 31 March 2017 (19 pages)
16 March 2018Termination of appointment of Lorna Margaret Sampson as a director on 12 March 2018 (1 page)
7 February 2018Appointment of Mrs Bethan Melges as a secretary on 7 February 2018 (2 pages)
3 October 2017Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages)
25 September 2017Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages)
22 August 2017Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page)
22 August 2017Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 July 2017Notification of London Borough of Hackney as a person with significant control on 6 April 2016 (1 page)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 July 2017Notification of London Borough of Hackney as a person with significant control on 24 July 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
26 July 2016Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages)
26 July 2016Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages)
18 July 2016Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page)
18 July 2016Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages)
18 July 2016Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages)
18 July 2016Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
27 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
27 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
25 January 2016Registered office address changed from Export House Cawsey Way Woking GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 25 January 2016 (1 page)
25 January 2016Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages)
25 January 2016Registered office address changed from Export House Cawsey Way Woking GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 25 January 2016 (1 page)
25 January 2016Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages)
17 August 2015Particulars of variation of rights attached to shares (2 pages)
17 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 100
(4 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Particulars of variation of rights attached to shares (2 pages)
17 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 100
(4 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-15
  • GBP 1
(24 pages)
15 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-15
  • GBP 1
(24 pages)