PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 06096173
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, RG10 9JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 85600 - Educational support services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,000 . The most likely internet sites of PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED are www.pyramidschoolsplymouthholdings.co.uk, and www.pyramid-schools-plymouth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyramid Schools Plymouth Holdings Limited is a Private Limited Company. The company registration number is 06096173. Pyramid Schools Plymouth Holdings Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Pyramid Schools Plymouth Holdings Limited is Interserve House Ruscombe Park Twyford Reading Rg10 9ju. . PHILLIPS, Judith Carlyon is a Secretary of the company. FIELD, Christopher Richard is a Director of the company. GORDON, John Stephen is a Director of the company. JOHNSTONE, Peter Kenneth is a Director of the company. LAMERTON, Ian David is a Director of the company. Secretary LODGE, Matthew Sebastian has been resigned. Secretary ROBERTS, Wendy Lisa has been resigned. Secretary ROBERTS, Wendy Lisa has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary SMERDON, Leigh has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CLAPP, Andrew David has been resigned. Director FALERO, Louis Javier has been resigned. Director HARRIS, John David has been resigned. Director HEPBURN, Paul Robert has been resigned. Director LOMAS, David James has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCDONAGH, John has been resigned. Director VINCE, Robert David has been resigned. Director BEIF II CORPORATE SERVICES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PHILLIPS, Judith Carlyon
Appointed Date: 17 November 2015

Director
FIELD, Christopher Richard
Appointed Date: 23 July 2009
69 years old

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
62 years old

Director
JOHNSTONE, Peter Kenneth
Appointed Date: 01 November 2015
60 years old

Director
LAMERTON, Ian David
Appointed Date: 18 March 2013
57 years old

Resigned Directors

Secretary
LODGE, Matthew Sebastian
Resigned: 31 January 2014
Appointed Date: 30 September 2012

Secretary
ROBERTS, Wendy Lisa
Resigned: 06 November 2014
Appointed Date: 01 February 2014

Secretary
ROBERTS, Wendy Lisa
Resigned: 30 September 2012
Appointed Date: 19 December 2007

Secretary
SMERDON, Leigh
Resigned: 31 July 2015
Appointed Date: 06 November 2014

Secretary
SMERDON, Leigh
Resigned: 19 December 2007
Appointed Date: 13 February 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 February 2007
Appointed Date: 12 February 2007

Director
CLAPP, Andrew David
Resigned: 01 November 2015
Appointed Date: 08 May 2014
50 years old

Director
FALERO, Louis Javier
Resigned: 18 March 2013
Appointed Date: 04 August 2011
48 years old

Director
HARRIS, John David
Resigned: 19 October 2015
Appointed Date: 18 March 2013
60 years old

Director
HEPBURN, Paul Robert
Resigned: 23 July 2009
Appointed Date: 13 February 2007
56 years old

Director
LOMAS, David James
Resigned: 01 October 2010
Appointed Date: 13 February 2007
50 years old

Director
MATTHEWS, Andrew
Resigned: 04 August 2011
Appointed Date: 13 February 2007
63 years old

Director
MCDONAGH, John
Resigned: 08 May 2014
Appointed Date: 18 March 2013
56 years old

Director
VINCE, Robert David
Resigned: 18 March 2013
Appointed Date: 13 February 2007
61 years old

Director
BEIF II CORPORATE SERVICES LIMITED
Resigned: 18 March 2013
Appointed Date: 11 November 2010

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 February 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Environments For Learning Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
15 Apr 2016
Group of companies' accounts made up to 30 September 2015
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

22 Jan 2016
Director's details changed for Mr John Stephen Gordon on 15 December 2015
03 Dec 2015
Appointment of Mrs Judith Carlyon Phillips as a secretary on 17 November 2015
...
... and 60 more events
06 Mar 2007
Particulars of mortgage/charge
03 Mar 2007
Accounting reference date shortened from 29/02/08 to 30/09/07
13 Feb 2007
Secretary resigned
13 Feb 2007
Director resigned
12 Feb 2007
Incorporation

PYRAMID SCHOOLS (PLYMOUTH) HOLDINGS LIMITED Charges

27 February 2007
Security agreement
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Agent for the Finance Parties and Security Trustee for Thefinance Parties
Description: All of the shares in the share capital of projectco, any…