Company NameThe Schools HR Co-Operative Limited
DirectorMichael Shaun Charlton
Company StatusActive
Company Number08004727
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Michael Shaun Charlton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Britannia Court The Green
West Drayton
UB7 7PN

Contact

Websitehttps://www.schoolshrcooperative.co.uk/
Telephone01895 671996
Telephone regionUxbridge

Location

Registered AddressUnit 1 Britannia Court
The Green
West Drayton
UB7 7PN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

51 at £1Michael Shaun Charlton
89.47%
Ordinary
6 at £1Schools Hr Co-operative Employee Ownership Trust
10.53%
Trust

Financials

Year2014
Net Worth£296,125
Cash£850,591
Current Liabilities£581,986

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Charges

20 March 2017Delivered on: 28 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal charge all legal interest in unit 1 britannia court west drayton UB7 7PN.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 27 March 2017
Satisfied on: 28 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in unit 1 britannia court west drayton UB7 &pn.
Fully Satisfied
16 March 2017Delivered on: 20 March 2017
Satisfied on: 27 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in unit 1 britannia court west drayton UB7 7PN.
Fully Satisfied

Filing History

31 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
21 February 2023Cancellation of shares. Statement of capital on 12 October 2022
  • GBP 54.0000
(4 pages)
21 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 February 2023Cancellation of shares. Statement of capital on 15 December 2022
  • GBP 51.0000
(4 pages)
16 February 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 February 2023Resolutions
  • RES13 ‐ 3 trust shares cancelled 05/12/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
29 March 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
3 September 2020Director's details changed for Mr Michael Shaun Charlton on 3 September 2020 (2 pages)
24 July 2020Director's details changed for Mr Michael Shaun Charlton on 20 July 2020 (2 pages)
24 July 2020Change of details for Mr Michael Shaun Charlton as a person with significant control on 20 July 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
19 February 2019Sub-division of shares on 8 February 2019 (6 pages)
8 February 2019Director's details changed for Mr Michael Shaun Charlton on 8 February 2019 (2 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Satisfaction of charge 080047270003 in full (1 page)
28 March 2017Registration of charge 080047270004, created on 20 March 2017 (7 pages)
28 March 2017Registered office address changed from John Locke Academy Bader Way Uxbridge UB10 0FW England to Unit 1 Britannia Court the Green West Drayton UB7 7PN on 28 March 2017 (1 page)
28 March 2017Satisfaction of charge 080047270003 in full (1 page)
28 March 2017Registration of charge 080047270004, created on 20 March 2017 (7 pages)
28 March 2017Registered office address changed from John Locke Academy Bader Way Uxbridge UB10 0FW England to Unit 1 Britannia Court the Green West Drayton UB7 7PN on 28 March 2017 (1 page)
27 March 2017Registration of charge 080047270003, created on 20 March 2017 (6 pages)
27 March 2017Registration of charge 080047270003, created on 20 March 2017 (6 pages)
27 March 2017Satisfaction of charge 080047270002 in full (1 page)
27 March 2017Satisfaction of charge 080047270002 in full (1 page)
20 March 2017Registration of charge 080047270002, created on 16 March 2017 (6 pages)
20 March 2017Registration of charge 080047270002, created on 16 March 2017 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Registration of charge 080047270001, created on 14 November 2016 (5 pages)
17 November 2016Registration of charge 080047270001, created on 14 November 2016 (5 pages)
1 July 2016Registered office address changed from Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW England to John Locke Academy Bader Way Uxbridge UB10 0FW on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW England to John Locke Academy Bader Way Uxbridge UB10 0FW on 1 July 2016 (1 page)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 57
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 57
(4 pages)
24 March 2016Registered office address changed from C/O Cowley St Laurence School Worcester Road Uxbridge Middlesex UB8 3th to Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW on 24 March 2016 (1 page)
24 March 2016Director's details changed for Michael Shaun Charlton on 17 March 2016 (2 pages)
24 March 2016Registered office address changed from C/O Cowley St Laurence School Worcester Road Uxbridge Middlesex UB8 3th to Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW on 24 March 2016 (1 page)
24 March 2016Director's details changed for Michael Shaun Charlton on 17 March 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 57
(4 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 57
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 57
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 57
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 57
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 57
(3 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation (21 pages)
23 March 2012Incorporation (21 pages)