SOMERSET SCHOOLS 1 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Termination of appointment of Michael John Gillespie as a secretary on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-06-20

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

23/12/2423 December 2024 Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19

View Document

28/06/2428 June 2024 Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Somerset Schools 1 (Holdings) Limited as a person with significant control on 2024-06-24

View Document

11/06/2411 June 2024 Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03

View Document

11/06/2411 June 2024 Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Change of details for Somerset Schools 1 (Holdings) Limited as a person with significant control on 2022-12-07

View Document

25/01/2325 January 2023 Director's details changed for Ms Eilidh Hunter Paffett on 2023-01-25

View Document

07/12/227 December 2022 Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2022-12-07

View Document

28/11/2228 November 2022 Termination of appointment of Nicholas William Moore as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Ms Eilidh Hunter Paffett as a director on 2022-11-28

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

21/07/2121 July 2021 Appointment of Mr Iain Harris as a director on 2021-07-19

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM RHODIUM CENTRAL BOULEVARD, BLYTHE VALLEY PA SOLIHULL B90 8AS

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED / 01/07/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR NEIL THOMAS PORTER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TIM HESKETH

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DIPPENAAR

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 13/09/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLESPIE

View Document

01/07/161 July 2016 SECRETARY APPOINTED MRS SARAH DIPPENAAR

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

15/05/1515 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MS KATE FLAHERTY

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLIN WARD / 18/11/2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR DANIEL COLIN WARD

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASVINDER UPPAL

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR CRAIG ALLEN

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAPSON

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS JASVINDER KAUR UPPAL

View Document

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED SINESH RAMESH SHAH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR NICHOLAS WILLIAM MOORE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE

View Document

27/10/1127 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED ADAM WADDINGTON

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR NICK ENGLISH

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 02/07/10 STATEMENT OF CAPITAL GBP 50000

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1011 August 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR STEPHEN JOHN TAPSON

View Document

20/07/1020 July 2010 ADOPT ARTICLES 02/07/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED RICHARD DAVID HOILE

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED KIERON GERARD MEADE

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company