Lancashire Schools Spc Holdings Phase 1 Ltd MANCHESTER


Lancashire Schools Spc Holdings Phase 1 started in year 2006 as Private Limited Company with registration number 05973319. The Lancashire Schools Spc Holdings Phase 1 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at C/o Albany Spc Services Ltd 3rd Floor. Postal code: M1 4HB. Since 2011-10-17 Lancashire Schools Spc Holdings Phase 1 Ltd is no longer carrying the name Catalyst Education (lancashire) Holdings Phase 1.

The company has 5 directors, namely Steven P., Michael W. and Barry M. and others. Of them, Christopher S. has been with the company the longest, being appointed on 29 October 2014 and Steven P. has been with the company for the least time - from 25 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ailison M. who worked with the the company until 20 July 2023.

Lancashire Schools Spc Holdings Phase 1 Ltd Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05973319
Date of Incorporation Fri, 20th Oct 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Steven P.

Position: Director

Appointed: 25 August 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 20 July 2023

Michael W.

Position: Director

Appointed: 11 January 2021

Barry M.

Position: Director

Appointed: 11 January 2021

Michael D.

Position: Director

Appointed: 18 July 2018

Christopher S.

Position: Director

Appointed: 29 October 2014

Daniel W.

Position: Director

Appointed: 14 August 2020

Resigned: 14 July 2022

Johan P.

Position: Director

Appointed: 10 May 2019

Resigned: 11 January 2021

Lynn M.

Position: Director

Appointed: 04 September 2018

Resigned: 10 May 2019

Johan P.

Position: Director

Appointed: 07 June 2018

Resigned: 12 July 2018

Kate F.

Position: Director

Appointed: 30 March 2015

Resigned: 18 November 2020

Barry M.

Position: Director

Appointed: 15 September 2014

Resigned: 07 June 2018

Jasvinder U.

Position: Director

Appointed: 30 April 2014

Resigned: 14 August 2020

Steven F.

Position: Director

Appointed: 22 July 2013

Resigned: 26 July 2023

Charles H.

Position: Director

Appointed: 22 July 2013

Resigned: 30 April 2014

Helen M.

Position: Director

Appointed: 24 January 2013

Resigned: 15 September 2014

Sinesh S.

Position: Director

Appointed: 01 September 2012

Resigned: 30 March 2015

Leo M.

Position: Director

Appointed: 24 January 2012

Resigned: 11 January 2021

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2012

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 24 January 2013

Stewart G.

Position: Director

Appointed: 23 September 2010

Resigned: 10 May 2013

Michael C.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Charles M.

Position: Director

Appointed: 03 February 2009

Resigned: 23 September 2010

Benjamin C.

Position: Director

Appointed: 11 July 2008

Resigned: 08 August 2011

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Kenneth G.

Position: Director

Appointed: 28 March 2008

Resigned: 13 May 2008

Michael D.

Position: Director

Appointed: 07 January 2008

Resigned: 30 June 2010

Thomas A.

Position: Director

Appointed: 23 October 2007

Resigned: 06 June 2008

Roger T.

Position: Director

Appointed: 09 October 2007

Resigned: 31 October 2009

David S.

Position: Director

Appointed: 15 December 2006

Resigned: 22 October 2008

Michael D.

Position: Director

Appointed: 15 December 2006

Resigned: 09 October 2007

David L.

Position: Director

Appointed: 15 December 2006

Resigned: 11 July 2008

Michael D.

Position: Director

Appointed: 15 December 2006

Resigned: 29 October 2014

Steven S.

Position: Director

Appointed: 20 October 2006

Resigned: 15 December 2006

Ailison M.

Position: Secretary

Appointed: 20 October 2006

Resigned: 20 July 2023

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Lancashire Schools Psp Ltd from Manchester, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Lancashire Schools Psp Ltd

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Catalyst Education (lancashire) Holdings Phase 1 October 17, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (21 pages)

Company search

Advertisements