Advanced company searchLink opens in new window

SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED

Company number 07251062

Filter by category

Filter by category


Confirmation statement filters

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)
11 Jun 2024 AP03 Appointment of Ms Anne-Marie Hallett as a secretary on 3 June 2024
11 Jun 2024 TM02 Termination of appointment of Michael John Gillespie as a secretary on 3 June 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
07 May 2024 AA Full accounts made up to 31 December 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
16 May 2023 AA Full accounts made up to 31 December 2022
25 Jan 2023 CH01 Director's details changed for Ms Eilidh Hunter Paffett on 25 January 2023
07 Dec 2022 AD01 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 7 December 2022
28 Nov 2022 AP01 Appointment of Ms Eilidh Hunter Paffett as a director on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Nicholas William Moore as a director on 28 November 2022
18 May 2022 AA Full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
21 Jul 2021 AP01 Appointment of Mr Iain Harris as a director on 19 July 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
30 Apr 2021 AA Full accounts made up to 31 December 2020
25 Nov 2020 AP01 Appointment of Mr Kalpesh Savjani as a director on 20 November 2020
25 Nov 2020 TM01 Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020
12 Aug 2020 AA Full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of Tim Hesketh as a director on 11 February 2020
02 Jul 2019 AD01 Registered office address changed from Rhodium Central Boulevard, Blythe Valley Pa Solihull B90 8AS to 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW on 2 July 2019
01 Jul 2019 PSC05 Change of details for Bam Ppp Somerset Bsf Limited as a person with significant control on 1 July 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
04 Apr 2019 AA Full accounts made up to 31 December 2018
02 Nov 2018 AP01 Appointment of Mr Neil Thomas Porter as a director on 2 November 2018