Lancashire Schools Spc Holdings Phase 2 Ltd MANCHESTER


Founded in 2007, Lancashire Schools Spc Holdings Phase 2, classified under reg no. 06349023 is an active company. Currently registered at C/o Albany Spc Services Ltd 3rd Floor M1 4HB, Manchester the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 17th Oct 2011 Lancashire Schools Spc Holdings Phase 2 Ltd is no longer carrying the name Catalyst Education (lancashire) Holdings Phase 2.

The firm 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 present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ailison M. who worked with the the firm until 24 July 2023.

Lancashire Schools Spc Holdings Phase 2 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 06349023
Date of Incorporation Tue, 21st Aug 2007
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Steven P.

Position: Director

Appointed: 25 August 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 04 August 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

Leo M.

Position: Director

Appointed: 24 January 2013

Resigned: 11 January 2021

Sinesh S.

Position: Director

Appointed: 01 September 2012

Resigned: 30 March 2015

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 24 January 2013

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2012

Michael C.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Stewart G.

Position: Director

Appointed: 23 June 2010

Resigned: 04 May 2013

Charles M.

Position: Director

Appointed: 03 February 2009

Resigned: 23 September 2010

Benjamin C.

Position: Director

Appointed: 11 July 2008

Resigned: 01 June 2011

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Michael D.

Position: Director

Appointed: 01 June 2008

Resigned: 30 June 2010

Kenneth G.

Position: Director

Appointed: 28 March 2008

Resigned: 13 May 2008

Michael D.

Position: Director

Appointed: 01 November 2007

Resigned: 29 October 2014

David L.

Position: Director

Appointed: 01 November 2007

Resigned: 11 July 2008

David S.

Position: Director

Appointed: 01 November 2007

Resigned: 22 October 2008

Roger T.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2009

Thomas A.

Position: Director

Appointed: 01 November 2007

Resigned: 06 June 2008

Steven S.

Position: Director

Appointed: 21 August 2007

Resigned: 01 November 2007

Ailison M.

Position: Secretary

Appointed: 21 August 2007

Resigned: 24 July 2023

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Lancashire Schools Psp Ltd from Manchester, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lancashire Schools Psp Ltd

Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5976829
Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Catalyst Education (lancashire) Holdings Phase 2 October 17, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
On Fri, 25th Aug 2023 new director was appointed.
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements