Endeavour Sch Holdings Limited SWANLEY


Endeavour Sch Holdings started in year 1998 as Private Limited Company with registration number 03671726. The Endeavour Sch Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since 1999/01/14 Endeavour Sch Holdings Limited is no longer carrying the name Towerbeam.

The firm has 4 directors, namely David B., Mr R. and Alastair W. and others. Of them, Neil R. has been with the company the longest, being appointed on 29 July 2009 and David B. and Mr R. have been with the company for the least time - from 1 October 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Endeavour Sch Holdings Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671726
Date of Incorporation Mon, 23rd Nov 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

David B.

Position: Director

Appointed: 01 October 2018

Mr R.

Position: Director

Appointed: 01 October 2018

Alastair W.

Position: Director

Appointed: 19 April 2016

Vercity Social Infrastructure (uk) Limited

Position: Corporate Secretary

Appointed: 24 September 2013

Neil R.

Position: Director

Appointed: 29 July 2009

Alan B.

Position: Director

Appointed: 23 January 2018

Resigned: 01 October 2018

Sabrina S.

Position: Director

Appointed: 01 December 2017

Resigned: 01 October 2018

Milton F.

Position: Director

Appointed: 10 August 2012

Resigned: 01 December 2017

Andrew P.

Position: Secretary

Appointed: 30 November 2011

Resigned: 24 September 2013

George P.

Position: Secretary

Appointed: 19 April 2011

Resigned: 30 November 2011

Alan R.

Position: Director

Appointed: 09 March 2011

Resigned: 23 January 2018

Ian H.

Position: Director

Appointed: 21 October 2010

Resigned: 20 January 2012

Richard R.

Position: Secretary

Appointed: 02 February 2010

Resigned: 19 April 2011

Bruce D.

Position: Director

Appointed: 29 July 2009

Resigned: 09 March 2011

John G.

Position: Director

Appointed: 29 July 2009

Resigned: 19 April 2016

Sharmila P.

Position: Director

Appointed: 23 September 2008

Resigned: 21 October 2010

Andrew R.

Position: Director

Appointed: 28 May 2008

Resigned: 29 July 2009

Milton F.

Position: Director

Appointed: 28 November 2007

Resigned: 23 September 2008

Francis H.

Position: Director

Appointed: 27 September 2006

Resigned: 06 June 2008

Graham F.

Position: Director

Appointed: 12 July 2006

Resigned: 06 June 2008

David C.

Position: Secretary

Appointed: 01 June 2006

Resigned: 02 February 2010

Barry W.

Position: Director

Appointed: 25 January 2006

Resigned: 14 August 2007

Robert R.

Position: Director

Appointed: 25 January 2006

Resigned: 29 July 2009

Nicholas C.

Position: Director

Appointed: 27 July 2005

Resigned: 29 July 2009

David C.

Position: Director

Appointed: 25 May 2005

Resigned: 28 February 2010

Edward C.

Position: Director

Appointed: 23 February 2005

Resigned: 11 September 2007

Nigel B.

Position: Director

Appointed: 01 January 2004

Resigned: 28 July 2006

James W.

Position: Director

Appointed: 01 January 2004

Resigned: 27 July 2005

Allister W.

Position: Director

Appointed: 01 January 2004

Resigned: 30 August 2006

Ian H.

Position: Director

Appointed: 27 November 2003

Resigned: 31 May 2005

Nigel B.

Position: Director

Appointed: 17 September 2003

Resigned: 01 January 2004

Keith A.

Position: Director

Appointed: 01 January 2003

Resigned: 03 June 2009

Andrew M.

Position: Director

Appointed: 26 September 2001

Resigned: 22 December 2005

John B.

Position: Director

Appointed: 06 June 2001

Resigned: 30 March 2011

Robert M.

Position: Director

Appointed: 06 August 1999

Resigned: 26 September 2001

Christopher E.

Position: Director

Appointed: 06 August 1999

Resigned: 19 June 2003

Matthew W.

Position: Director

Appointed: 06 August 1999

Resigned: 02 December 1999

Timothy P.

Position: Director

Appointed: 06 August 1999

Resigned: 23 February 2005

Arthur M.

Position: Director

Appointed: 06 August 1999

Resigned: 17 September 2003

Scott F.

Position: Director

Appointed: 06 August 1999

Resigned: 28 February 2003

Hilary E.

Position: Secretary

Appointed: 08 July 1999

Resigned: 31 May 2006

Duncan D.

Position: Director

Appointed: 08 July 1999

Resigned: 01 January 2004

James W.

Position: Director

Appointed: 08 July 1999

Resigned: 01 January 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 08 July 1999

Martin R.

Position: Nominee Director

Appointed: 23 November 1998

Resigned: 08 July 1999

Peter C.

Position: Nominee Director

Appointed: 23 November 1998

Resigned: 08 July 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Semperian Ppp Investment Partners No.2 Limited from Bristol, United Kingdom. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Innisfree M&G Ppp Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Semperian Ppp Investment Partners No.2 Limited

Third Floor Broad Quay House, Prince Street, Bristol, England And Wales, BS1 4DJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06250753
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Innisfree M&G Ppp Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc301650
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Towerbeam January 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 11th, August 2023
Free Download (34 pages)

Company search

Advertisements