TRANSFORM SCHOOLS (ROTHERHAM) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04710792
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of TRANSFORM SCHOOLS (ROTHERHAM) LIMITED are www.transformschoolsrotherham.co.uk, and www.transform-schools-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Transform Schools Rotherham Limited is a Private Limited Company. The company registration number is 04710792. Transform Schools Rotherham Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Transform Schools Rotherham Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. BROOKING, David John is a Director of the company. SHEEHAN, Richard Keith is a Director of the company. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director ARCHBOLD, Michael has been resigned. Director BUCKLEY, George Lawrence has been resigned. Director CAMPBELL, Alastair John has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director GRAHAM, John has been resigned. Director GREENSPAN, Daniel James has been resigned. Director HARRIS, John David has been resigned. Director HUDSON, Michael John has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director WALKER, Kevin Vernon has been resigned. Director WILLS, Helen Margaret has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 06 February 2014

Director
BROOKING, David John
Appointed Date: 26 August 2015
58 years old

Director
SHEEHAN, Richard Keith
Appointed Date: 27 November 2006
50 years old

Resigned Directors

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 05 February 2014
Appointed Date: 25 March 2003

Director
ARCHBOLD, Michael
Resigned: 25 April 2006
Appointed Date: 27 March 2003
79 years old

Director
BUCKLEY, George Lawrence
Resigned: 30 April 2013
Appointed Date: 01 October 2010
60 years old

Director
CAMPBELL, Alastair John
Resigned: 21 May 2010
Appointed Date: 31 March 2010
55 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 12 December 2007
Appointed Date: 21 February 2005
65 years old

Director
FERNANDES, Milton Anthony
Resigned: 20 October 2008
Appointed Date: 12 December 2007
63 years old

Director
FERNANDES, Milton Anthony
Resigned: 16 July 2003
Appointed Date: 27 March 2003
63 years old

Director
FINEGAN, Andrea
Resigned: 21 February 2005
Appointed Date: 16 July 2003
56 years old

Director
GRAHAM, John
Resigned: 26 August 2015
Appointed Date: 20 October 2008
72 years old

Director
GREENSPAN, Daniel James
Resigned: 01 October 2010
Appointed Date: 21 May 2010
50 years old

Director
HARRIS, John David
Resigned: 07 July 2006
Appointed Date: 27 March 2003
60 years old

Director
HUDSON, Michael John
Resigned: 11 August 2006
Appointed Date: 26 January 2004
78 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 27 March 2003
Appointed Date: 25 March 2003
34 years old

Director
RYLATT, Ian Kenneth
Resigned: 11 August 2006
Appointed Date: 27 March 2003
60 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 25 April 2006
70 years old

Director
WALKER, Kevin Vernon
Resigned: 30 April 2013
Appointed Date: 23 June 2009
68 years old

Director
WILLS, Helen Margaret
Resigned: 31 March 2010
Appointed Date: 11 August 2006
60 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 27 March 2003
Appointed Date: 25 March 2003

Persons With Significant Control

Transform Schools (Rotherham) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Events

06 Apr 2017
Confirmation statement made on 25 March 2017 with updates
11 Jul 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Appointment of Mr David John Brooking as a director on 26 August 2015
...
... and 87 more events
25 Apr 2003
New director appointed
25 Apr 2003
New director appointed
25 Apr 2003
New director appointed
25 Apr 2003
New director appointed
25 Mar 2003
Incorporation

TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Charges

13 June 2003
Floating charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Transform Schools (Rotherham) Holdings Limited
Description: The whole of the property (including uncalled capital)…
13 June 2003
A security assignment
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: Axa Investment Managers UK Limited as Security Agent for the Equity Bridge Lenders
Description: All the rights to and title benefit and interest in from…
13 June 2003
Debenture
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation for Itself and on Behalf of the Senior Lenders
Description: Fixed and floating charges over the undertaking and all…