ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508168

Incorporation date

14/07/2005

Size

Full

Contacts

Registered address

Registered address

3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon09/12/2025
Appointment of Mr Kevin Alistair Cunningham as a director on 2025-11-23
dot icon12/11/2025
Termination of appointment of Lauren Brown as a secretary on 2025-11-01
dot icon12/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon04/08/2025
Full accounts made up to 2025-01-31
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/07/2025
Termination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01
dot icon04/12/2024
Director's details changed for Mr Stewart William Small on 2024-11-25
dot icon28/10/2024
Termination of appointment of Kirsty O'brien as a director on 2024-10-01
dot icon28/10/2024
Appointment of Mr Stewart William Small as a director on 2024-10-01
dot icon13/08/2024
Full accounts made up to 2024-01-31
dot icon17/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon02/10/2023
Secretary's details changed for Lauren Brown on 2023-10-02
dot icon28/09/2023
Termination of appointment of Daniela Radulescu as a secretary on 2023-09-01
dot icon28/09/2023
Appointment of Lauren Brown as a secretary on 2023-09-01
dot icon07/08/2023
Full accounts made up to 2023-01-31
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon15/07/2022
Full accounts made up to 2022-01-31
dot icon08/08/2021
Full accounts made up to 2021-01-31
dot icon27/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon30/04/2021
Termination of appointment of Achal Prakash Bhuwania as a director on 2021-03-05
dot icon30/04/2021
Appointment of Mr Glenn Sinclair Pearce as a director on 2021-03-05
dot icon25/03/2021
Secretary's details changed for Daniela Radalescu on 2020-10-23
dot icon02/11/2020
Full accounts made up to 2020-01-31
dot icon23/10/2020
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-10-23
dot icon23/10/2020
Appointment of Daniela Radalescu as a secretary on 2020-10-23
dot icon23/10/2020
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2020-10-23
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon15/07/2020
Director's details changed for Mr Achal Prakash Bhuwania on 2020-03-09
dot icon15/07/2020
Director's details changed for Miss Kirsty O'brien on 2020-03-09
dot icon15/07/2020
Change of details for Ash Holdco 1 Limited as a person with significant control on 2020-03-09
dot icon08/08/2019
Group of companies' accounts made up to 2019-01-31
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon06/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon25/07/2018
Notification of Ash Holdco 1 Limited as a person with significant control on 2018-07-10
dot icon25/07/2018
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 2018-07-10
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon29/06/2018
Termination of appointment of Geoffrey Alan Quaife as a director on 2018-06-20
dot icon29/06/2018
Appointment of Mr Achal Prakash Bhuwania as a director on 2018-06-20
dot icon29/06/2018
Appointment of Kirsty O'brien as a director on 2018-06-20
dot icon29/06/2018
Termination of appointment of Elena Giorgiana Wegener as a director on 2018-06-20
dot icon18/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-18
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon09/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon11/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 21 St Thomas Street Bristol BS1 6JS on 2014-11-26
dot icon26/11/2014
Appointment of Jordan Company Secretaries Limited as a secretary on 2014-10-24
dot icon14/11/2014
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 2014-10-31
dot icon11/08/2014
Group of companies' accounts made up to 2014-01-31
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon22/07/2014
Registration of charge 055081680003, created on 2014-07-21
dot icon12/03/2014
Appointment of Ms Elena Giorgiana Wegener as a director
dot icon07/02/2014
Annual return made up to 2013-07-15 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon17/07/2013
Secretary's details changed for State Street Secretaries (Uk) Limited on 2012-10-22
dot icon08/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon08/04/2013
Termination of appointment of James Boags as a director
dot icon08/04/2013
Termination of appointment of Hannah O'gorman as a director
dot icon05/12/2012
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2012-12-05
dot icon10/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon07/06/2012
Director's details changed for Mr Geoffrey Alan Quaife on 2012-06-07
dot icon08/05/2012
Termination of appointment of Phillip Cooper as a director
dot icon10/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/08/2011
Group of companies' accounts made up to 2011-01-31
dot icon14/09/2010
Appointment of Hannah O'gorman as a director
dot icon02/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Angela Roshier as a director
dot icon20/07/2010
Group of companies' accounts made up to 2010-01-31
dot icon05/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon02/06/2010
Appointment of Mourant & Co Capital Secretaries Limited as a secretary
dot icon02/06/2010
Termination of appointment of Paul Money as a secretary
dot icon02/06/2010
Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 2010-06-02
dot icon06/08/2009
Director appointed angela louise roshier
dot icon06/08/2009
Group of companies' accounts made up to 2009-01-31
dot icon31/07/2009
Director appointed geoffrey alan quaife
dot icon31/07/2009
Director appointed phillip john cooper
dot icon14/07/2009
Return made up to 14/07/09; full list of members
dot icon13/07/2009
Appointment terminated director andrew richards
dot icon13/07/2009
Appointment terminated director robert fullerton
dot icon13/07/2009
Appointment terminated director rory christie
dot icon28/07/2008
Return made up to 14/07/08; full list of members
dot icon06/06/2008
Group of companies' accounts made up to 2008-01-31
dot icon31/10/2007
Return made up to 14/07/07; full list of members
dot icon31/07/2007
Group of companies' accounts made up to 2007-01-31
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
New secretary appointed
dot icon13/12/2006
Registered office changed on 13/12/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ
dot icon17/10/2006
Return made up to 14/07/06; full list of members; amend
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon08/09/2006
Return made up to 14/07/06; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon11/08/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon09/08/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Ad 28/03/06--------- £ si 50099@1=50099 £ ic 1/50100
dot icon21/04/2006
Nc inc already adjusted 28/03/06
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon14/02/2006
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Accounting reference date shortened from 31/07/06 to 28/02/06
dot icon13/10/2005
Registered office changed on 13/10/05 from: 1 park row leeds LS1 5AB
dot icon13/10/2005
Director resigned
dot icon25/07/2005
Certificate of change of name
dot icon14/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhuwania, Achal Prakash
Director
19/06/2018 - 04/03/2021
186
Philipsz, Joseph Eugene
Director
30/09/2005 - 29/09/2006
106
Cunningham, Kevin Alistair
Director
23/11/2025 - Present
159
Wegener, Elena Giorgiana
Director
02/12/2013 - 20/06/2018
103
Pearce, Glenn Sinclair
Director
05/03/2021 - 01/07/2025
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2005 with the registered office located at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED?

toggle

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED is currently Active. It was registered on 14/07/2005 .

Where is ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED located?

toggle

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED do?

toggle

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mr Kevin Alistair Cunningham as a director on 2025-11-23.