MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05319125

Incorporation date

22/12/2004

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-26
dot icon25/02/2025
Change of details for Schools Capital Limited as a person with significant control on 2025-02-25
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Termination of appointment of Angela Mills as a director on 2018-01-29
dot icon29/01/2018
Termination of appointment of Sally-Ann Ann Brooks as a director on 2018-01-29
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon02/01/2018
Change of details for Hochtief Ppp Schools Capital Limited as a person with significant control on 2017-01-05
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon25/11/2016
Termination of appointment of Jane Catherine Barber as a director on 2016-11-22
dot icon25/11/2016
Appointment of Ms Angela Mills as a director on 2016-11-22
dot icon25/11/2016
Appointment of Mrs Sally-Ann Brooks as a director on 2016-11-22
dot icon25/11/2016
Termination of appointment of Timothy John Hesketh as a director on 2016-11-22
dot icon25/11/2016
Termination of appointment of Christopher Michael Storey as a director on 2016-11-22
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Registered office address changed from C/O Hochtief Ppp Solutions Ltd Epsilon Windmill Hill Business Park Whitehill Way Swindon SN5 6NX to Cannon Place 78 Cannon Street London EC4N 6AF on 2016-02-03
dot icon07/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon22/03/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon18/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/10/2012
Appointment of Christopher Michael Storey as a director
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/01/2012
Appointment of David Wyn Davies as a director
dot icon05/01/2012
Appointment of John Philip George as a director
dot icon04/01/2012
Termination of appointment of Priya Veerapen as a director
dot icon04/01/2012
Termination of appointment of Biif Corporate Services Limited as a director
dot icon06/12/2011
Appointment of Biif Corporate Services Limited as a director
dot icon06/12/2011
Termination of appointment of Matthias Reicherter as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Appointment of Mrs Jane Catherine Barber as a director
dot icon10/02/2011
Termination of appointment of Martin Rawlinson as a director
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/07/2010
Appointment of Ms Priya Veerapen as a director
dot icon13/07/2010
Termination of appointment of Robert Mcclatchey as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Termination of appointment of Michael Mcbrearty as a director
dot icon27/01/2010
Appointment of Mr Timothy John Hesketh as a director
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/01/2010
Director's details changed for Michael Joseph Mcbrearty on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-20
dot icon09/12/2009
Appointment of Robert Sean Mcclatchey as a director
dot icon05/11/2009
Termination of appointment of Alan Ritchie as a director
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director robert mcclatchey
dot icon26/06/2009
Appointment terminated director oliver jennings
dot icon04/06/2009
Director appointed alan ritchie
dot icon26/05/2009
Director appointed matthias alexander reicherter
dot icon07/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon16/01/2009
Return made up to 22/12/08; full list of members
dot icon07/01/2009
Director appointed mr martin rawlinson
dot icon02/12/2008
Appointment terminated director peter griffiths
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Director appointed peter griffiths
dot icon03/07/2008
Appointment terminated director klaus boede
dot icon23/01/2008
Return made up to 22/12/07; full list of members
dot icon18/01/2008
New director appointed
dot icon19/11/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 22/12/06; full list of members
dot icon05/01/2007
Secretary resigned
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon07/04/2006
Secretary's particulars changed;director's particulars changed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 100 barbirolli square manchester M2 3AB
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon28/02/2006
Return made up to 22/12/05; full list of members
dot icon02/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/11/2005
Ad 22/07/05--------- £ si 306899@1=306899 £ ic 1/306900
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
£ nc 1000/306900 22/07/05
dot icon29/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
New secretary appointed;new director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon14/03/2005
Certificate of change of name
dot icon18/02/2005
Certificate of change of name
dot icon22/12/2004
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
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
25/01/2006 - Present
318
Davies, David Wyn
Director
19/12/2011 - Present
62
George, John Philip
Director
19/12/2011 - Present
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED

MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2004 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 MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED?

toggle

MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED is currently Active. It was registered on 22/12/2004 .

Where is MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED located?

toggle

MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.