Modern Schools (redcar And Cleveland) Holdings Limited LEEDS


Founded in 2005, Modern Schools (redcar And Cleveland) Holdings, classified under reg no. 05348019 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Peter J., John G. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 16 January 2023 and Peter J. has been with the company for the least time - from 20 December 2023. 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.

Modern Schools (redcar And Cleveland) Holdings Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05348019
Date of Incorporation Mon, 31st Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Peter J.

Position: Director

Appointed: 20 December 2023

John G.

Position: Director

Appointed: 01 March 2023

Paul H.

Position: Director

Appointed: 16 January 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 01 April 2022

John M.

Position: Director

Appointed: 01 March 2023

Resigned: 20 December 2023

Peter J.

Position: Director

Appointed: 08 February 2022

Resigned: 09 February 2023

Gary S.

Position: Director

Appointed: 01 July 2021

Resigned: 28 September 2022

Richard B.

Position: Director

Appointed: 06 November 2018

Resigned: 08 May 2019

Rory C.

Position: Director

Appointed: 01 September 2017

Resigned: 01 July 2021

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 March 2022

David G.

Position: Director

Appointed: 01 November 2015

Resigned: 03 January 2020

John G.

Position: Director

Appointed: 01 November 2015

Resigned: 08 February 2022

James B.

Position: Secretary

Appointed: 09 April 2015

Resigned: 01 April 2016

Richard B.

Position: Director

Appointed: 09 April 2015

Resigned: 01 September 2017

John M.

Position: Director

Appointed: 11 November 2013

Resigned: 01 November 2015

Hannah O.

Position: Director

Appointed: 17 August 2011

Resigned: 01 November 2015

Peter J.

Position: Secretary

Appointed: 09 August 2010

Resigned: 30 April 2015

Anna D.

Position: Director

Appointed: 16 June 2010

Resigned: 22 January 2015

Philip W.

Position: Director

Appointed: 11 March 2010

Resigned: 02 August 2011

Angela R.

Position: Director

Appointed: 29 January 2010

Resigned: 13 May 2010

Graham F.

Position: Director

Appointed: 12 July 2006

Resigned: 09 June 2008

Peter J.

Position: Director

Appointed: 18 April 2005

Resigned: 27 September 2013

Duncan D.

Position: Director

Appointed: 18 April 2005

Resigned: 31 January 2008

Carillion Developments 2006 Limited

Position: Corporate Secretary

Appointed: 31 January 2005

Resigned: 09 August 2010

Robert S.

Position: Director

Appointed: 31 January 2005

Resigned: 21 April 2006

Nigel B.

Position: Director

Appointed: 31 January 2005

Resigned: 01 July 2006

William R.

Position: Director

Appointed: 31 January 2005

Resigned: 27 September 2013

Alan F.

Position: Director

Appointed: 31 January 2005

Resigned: 18 March 2015

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 31 January 2005

Resigned: 31 January 2005

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2005

Resigned: 31 January 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Elgin Infrastructure Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elgin Infrastructure Limited

C/O Resolis Limited Exchange Tower 11th Floor, 19 Canning Street, Edinburgh, EH3 8EG, Scotland

Care of INFRASTRUCTURE MANAGERS LIMITED
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc366432
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 1st, November 2023
Free Download (16 pages)

Company search