CHAMELEON SCHOOL OF CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CHAMELEON SCHOOL OF CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07373523

Incorporation date

13/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tannery, Kirkstall Road, Leeds LS3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/08/2025
Amended total exemption full accounts made up to 2024-05-31
dot icon30/05/2025
Notification of Amplify Education Limited as a person with significant control on 2025-03-10
dot icon30/05/2025
Cessation of Controlled Business Growth Limited as a person with significant control on 2025-03-10
dot icon11/04/2025
Second filing of Confirmation Statement dated 2025-03-12
dot icon26/03/2025
12/03/25 Statement of Capital gbp 1.00
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/07/2024
Director's details changed for Mr Martin Edward Rimmer on 2024-06-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon11/03/2024
Registered office address changed from , 4a Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL to The Tannery Kirkstall Road Leeds LS3 1HS on 2024-03-11
dot icon08/03/2024
Director's details changed for Mr Martin Edward Rimmer on 2024-03-08
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/12/2023
Cessation of Allan Presland as a person with significant control on 2023-11-30
dot icon21/12/2023
Cessation of Martin Edward Rimmer as a person with significant control on 2023-11-30
dot icon21/12/2023
Notification of Controlled Business Growth Limited as a person with significant control on 2023-11-30
dot icon19/12/2023
Notification of Allan Presland as a person with significant control on 2023-11-30
dot icon19/12/2023
Notification of Martin Edward Rimmer as a person with significant control on 2023-11-30
dot icon21/11/2023
Previous accounting period extended from 2023-02-28 to 2023-05-31
dot icon12/09/2023
Cessation of Gloucestershire Holdings Ltd as a person with significant control on 2023-08-16
dot icon12/09/2023
Termination of appointment of Richard Anthony Brady as a director on 2023-08-30
dot icon08/08/2023
Notification of Gloucestershire Holdings Ltd as a person with significant control on 2023-06-30
dot icon08/08/2023
Cessation of Angelica Duncan as a person with significant control on 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon02/08/2023
Termination of appointment of Angelica Duncan as a director on 2023-06-08
dot icon02/08/2023
Appointment of Mr Richard Anthony Brady as a director on 2023-06-08
dot icon02/08/2023
Appointment of Mr Martin Edward Rimmer as a director on 2023-06-08
dot icon28/03/2023
Satisfaction of charge 073735230002 in full
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon27/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon09/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon22/07/2019
Director's details changed for Mrs Angelica Duncan on 2019-07-22
dot icon22/07/2019
Change of details for Mrs Angelica Duncan as a person with significant control on 2019-07-22
dot icon19/07/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon17/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon27/08/2015
Satisfaction of charge 073735230001 in full
dot icon02/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Registration of charge 073735230003, created on 2015-06-12
dot icon11/06/2015
Registration of charge 073735230002, created on 2015-06-11
dot icon28/03/2015
Registration of charge 073735230001, created on 2015-03-25
dot icon13/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mrs Angelica Duncan on 2014-03-21
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/10/2013
Registered office address changed from , 613 Burton Road, Midway, Swadlincote, DE11 0DH, United Kingdom on 2013-10-10
dot icon09/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/06/2012
Previous accounting period extended from 2011-09-30 to 2012-02-29
dot icon10/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Jason Duncan as a director
dot icon13/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

26
2022
change arrow icon+3.15 % *

* during past year

Cash in Bank

£50,665.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
180.60K
-
0.00
49.12K
-
2022
26
230.44K
-
0.00
50.67K
-
2022
26
230.44K
-
0.00
50.67K
-

Employees

2022

Employees

26 Ascended13 % *

Net Assets(GBP)

230.44K £Ascended27.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.67K £Ascended3.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Richard Anthony
Director
08/06/2023 - 30/08/2023
42
Mrs Angelica Duncan
Director
13/09/2010 - 08/06/2023
4
Duncan, Jason
Director
13/09/2010 - 13/12/2010
2
Rimmer, Martin Edward
Director
08/06/2023 - Present
31

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAMELEON SCHOOL OF CONSTRUCTION LTD

CHAMELEON SCHOOL OF CONSTRUCTION LTD is an(a) Active company incorporated on 13/09/2010 with the registered office located at The Tannery, Kirkstall Road, Leeds LS3 1HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON SCHOOL OF CONSTRUCTION LTD?

toggle

CHAMELEON SCHOOL OF CONSTRUCTION LTD is currently Active. It was registered on 13/09/2010 .

Where is CHAMELEON SCHOOL OF CONSTRUCTION LTD located?

toggle

CHAMELEON SCHOOL OF CONSTRUCTION LTD is registered at The Tannery, Kirkstall Road, Leeds LS3 1HS.

What does CHAMELEON SCHOOL OF CONSTRUCTION LTD do?

toggle

CHAMELEON SCHOOL OF CONSTRUCTION LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CHAMELEON SCHOOL OF CONSTRUCTION LTD have?

toggle

CHAMELEON SCHOOL OF CONSTRUCTION LTD had 26 employees in 2022.

What is the latest filing for CHAMELEON SCHOOL OF CONSTRUCTION LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with updates.