DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05069105

Incorporation date

10/03/2004

Size

Group

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon19/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-19
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon11/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/02/2023
Registered office address changed from Astral House Imperial Way Watford Hertfordshire WD24 4WW to Cannon Place 78 Cannon Street London EC4N 6AF on 2023-02-09
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/08/2022
Appointment of Infrastructure Managers Limited as a secretary on 2022-08-18
dot icon16/08/2022
Termination of appointment of Ian Hudson as a secretary on 2022-08-15
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/01/2022
Appointment of Mr John Philip George as a director on 2022-01-10
dot icon14/01/2022
Termination of appointment of Elise Marie Bourgeois as a director on 2021-12-09
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon17/02/2021
Termination of appointment of Alexander Victor Thorne as a director on 2021-02-15
dot icon17/02/2021
Appointment of Ms Elise Marie Bourgeois as a director on 2021-02-15
dot icon10/02/2021
Appointment of Mr David Wyn Davies as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Hannah Holman as a director on 2021-02-04
dot icon17/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon16/10/2019
Appointment of Mr Alexander Victor Thorne as a director on 2019-10-01
dot icon16/10/2019
Termination of appointment of David Wyn Davies as a director on 2019-10-01
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon12/02/2019
Appointment of Ms Hannah Holman as a director on 2019-02-01
dot icon12/02/2019
Termination of appointment of David Geoffrey Lewis as a director on 2019-02-01
dot icon24/01/2019
Appointment of Ian Hudson as a secretary on 2019-01-10
dot icon24/01/2019
Termination of appointment of Jean-Pierre Bonnet as a secretary on 2019-01-07
dot icon11/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon10/10/2017
Appointment of Mr David Wyn Davies as a director on 2017-09-21
dot icon10/10/2017
Termination of appointment of John Whittington as a director on 2017-09-21
dot icon13/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon20/12/2016
Director's details changed for Mr David Geoffrey Lewis on 2016-02-12
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon19/02/2016
Secretary's details changed for Jean-Pierre Bonnet on 2016-02-05
dot icon28/11/2015
Secretary's details changed for Jean-Pierre Bonnet on 2015-10-21
dot icon26/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon27/01/2015
Appointment of Jean-Pierre Bonnet as a secretary on 2015-01-07
dot icon23/01/2015
Termination of appointment of Alexander Michael Comba as a secretary on 2014-12-22
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/01/2014
Termination of appointment of David Finch as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon23/01/2013
Appointment of Mr David Geoffrey Lewis as a director
dot icon14/01/2013
Termination of appointment of David Davies as a director
dot icon04/01/2013
Appointment of Mr David Wyn Davies as a director
dot icon04/01/2013
Appointment of Mr John Whittington as a director
dot icon17/12/2012
Termination of appointment of John Whittington as a director
dot icon17/12/2012
Termination of appointment of David Davies as a director
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Biif Corporate Services Limited as a director
dot icon27/03/2012
Termination of appointment of Andrew Matthews as a director
dot icon10/01/2012
Appointment of David Wyn Davies as a director
dot icon10/01/2012
Appointment of Mr John Whittington as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/01/2011
Appointment of Biif Corporate Services Limited as a director
dot icon01/10/2010
Termination of appointment of Anastasios Christakis as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon20/01/2010
Director's details changed for David John Finch on 2010-01-12
dot icon17/09/2009
Director appointed anastasios christakis
dot icon07/09/2009
Appointment terminated director jean poujol
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director robert styles
dot icon08/04/2009
Return made up to 06/03/09; full list of members
dot icon23/09/2008
Director's change of particulars / david finch / 18/09/2008
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Appointment terminated secretary david bowler
dot icon11/03/2008
Secretary appointed alexander michael comba
dot icon18/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon11/12/2007
Particulars of mortgage/charge
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 09/03/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 10/03/06; full list of members
dot icon17/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon26/10/2005
Director's particulars changed
dot icon18/10/2005
Director's particulars changed
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 10/03/05; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon10/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon28/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Registered office changed on 04/08/04 from: 1 mitchell lane bristol BS1 6BU
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Certificate of change of name
dot icon10/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
18/08/2022 - Present
318
Davies, David Wyn
Director
21/09/2017 - 01/10/2019
59
Davies, David Wyn
Director
05/02/2021 - Present
59
Davies, David Wyn
Director
15/12/2011 - 16/11/2012
59
Davies, David Wyn
Director
16/11/2012 - 04/01/2013
59

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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 10/03/2004 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. 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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

toggle

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED is currently Active. It was registered on 10/03/2004 .

Where is DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED located?

toggle

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED do?

toggle

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.