Advanced company searchLink opens in new window

TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC

Company number 05358471

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2026 CS01 Confirmation statement made on 9 February 2026 with no updates
19 Jan 2026 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 19 January 2026
04 Sep 2025 TM01 Termination of appointment of Glenn Sinclair Pearce as a director on 26 August 2025
14 May 2025 AA Full accounts made up to 31 December 2024
11 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
26 Nov 2024 CH01 Director's details changed for Mr Stewart William Small on 25 November 2024
26 Nov 2024 AP01 Appointment of Mr Stewart William Small as a director on 19 November 2024
22 Nov 2024 TM01 Termination of appointment of Kirsty O'brien as a director on 22 November 2024
08 May 2024 AA Full accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
16 May 2023 AA Full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
14 Feb 2023 PSC05 Change of details for Transform Schools (North Lanarkshire) Holdings Limited as a person with significant control on 6 April 2016
12 May 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 CH01 Director's details changed for Miss Kirsty O'brien on 1 January 2020
21 Feb 2022 AD02 Register inspection address has been changed from C/O C/O Newhospitals Ltd Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom to 8 White Oak Square London Road Swanley BR8 7AG
18 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
18 Feb 2022 AD04 Register(s) moved to registered office address 8 White Oak Square, London Road Swanley Kent BR8 7AG
13 Jul 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 23 April 2021
22 Apr 2021 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 15 March 2021
22 Apr 2021 AP01 Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
02 Jun 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 CH01 Director's details changed for Mr Robert Alistair Martin Gillespie on 9 March 2020