Company NameDoncaster School Solutions Limited
DirectorsIan David Hudson and Rory John Murphy
Company StatusActive
Company Number06011444
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian David Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(9 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Rory John Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAstral House, Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMiss Masume Hidayatullah
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameJean Alain Marie Joseph Poujol
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleProject Manager
Correspondence Address26 Ritherdon Road
London
SW17 8QD
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed06 August 2009(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2012)
RoleAccountant
Country of ResidenceWales
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr John Whittington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed15 December 2011(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 February 2016)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Herts
WD24 4WW
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Andrew William Percival
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration1 year (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2 7EX

Location

Registered AddressAstral House, Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Doncaster School Solutions (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,740,000
Gross Profit£497,000
Net Worth-£461,000
Cash£2,223,000
Current Liabilities£2,859,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

14 May 2007Delivered on: 18 May 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (19 pages)
3 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (22 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (21 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (20 pages)
14 June 2017Full accounts made up to 31 December 2016 (20 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages)
20 June 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages)
25 May 2016Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages)
25 May 2016Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages)
2 March 2016Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages)
2 March 2016Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (14 pages)
24 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
3 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
19 February 2013Appointment of Mr William Henry Snow as a director (3 pages)
19 February 2013Appointment of Mr William Henry Snow as a director (3 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of John Whittington as a director (1 page)
13 December 2012Termination of appointment of David Davies as a director (1 page)
13 December 2012Termination of appointment of John Whittington as a director (1 page)
13 December 2012Termination of appointment of David Davies as a director (1 page)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Termination of appointment of Biif Corporate Services Limited as a director (1 page)
29 May 2012Termination of appointment of Biif Corporate Services Limited as a director (1 page)
16 May 2012Termination of appointment of Andrew Matthews as a director (2 pages)
16 May 2012Termination of appointment of Andrew Matthews as a director (2 pages)
10 January 2012Appointment of David Wyn Davies as a director (3 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
10 January 2012Appointment of David Wyn Davies as a director (3 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
14 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
7 September 2009Appointment terminated director jean poujol (1 page)
7 September 2009Appointment terminated director jean poujol (1 page)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Appointment terminated director robert styles (1 page)
28 April 2009Appointment terminated director robert styles (1 page)
27 December 2008Return made up to 28/11/08; full list of members (6 pages)
27 December 2008Return made up to 28/11/08; full list of members (6 pages)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
29 July 2008Director appointed jean alain marie joseph poujol (2 pages)
29 July 2008Director appointed jean alain marie joseph poujol (2 pages)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
10 December 2007Return made up to 28/11/07; full list of members (6 pages)
10 December 2007Return made up to 28/11/07; full list of members (6 pages)
31 May 2007New director appointed (4 pages)
31 May 2007New director appointed (4 pages)
29 May 2007Ad 11/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 May 2007Ad 11/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2007Particulars of mortgage/charge (14 pages)
18 May 2007Particulars of mortgage/charge (14 pages)
25 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
25 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
28 November 2006Incorporation (17 pages)
28 November 2006Incorporation (17 pages)