Company NameCommunity Schools Holdings Limited
DirectorsAlexander Toby Shedden Parry and Alastair William Hopps
Company StatusActive
Company NumberSC210980
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Toby Shedden Parry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Alexander Toby Shedden Parry
NationalityBritish
StatusCurrent
Appointed28 June 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Alastair William Hopps
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameWilliam James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2004)
RoleSenior Director
Correspondence Address1 Toward Court
Craigievar Wynd
Edinburgh
EH12 8GR
Scotland
Director NameMr James David Kay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address2 Copperfield Road
Cheadle Hulme
Cheshire
SK8 7PN
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2004)
RoleSenior Director
Country of ResidenceScotland
Correspondence Address78 Avalon Gardens
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed12 June 2001(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2004)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2004)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameGuy Roland Marc Pigache
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Director NameMr Antonie Paul Woodbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
23 Clifton Gardens
London
W9 1AR
Director NameDavid Marcus Bull
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleFinance Director
Correspondence Address15 Oakwood Road
West Wimbledon
London
SW20 0PL
Director NameMr Christopher James Tanner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2012)
RoleInvestments
Country of ResidenceEngland
Correspondence Address22 Aden Grove
London
N16 9NJ
Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed21 December 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2012)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressDundas & Wilson Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Civic Pfi Investments LTD
50.00%
Ordinary A
99 at £1Civic Pfi Investments LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£230,410
Net Worth£198

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

9 July 2001Delivered on: 30 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under the financing documents or any document supplemental thereto.
Particulars: Subjects known as spean bridge primary school.
Outstanding
9 July 2001Delivered on: 30 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under the financing documents or any supplemental document thereto.
Particulars: Subjects forming ardnamurchan high school, strontian.
Outstanding
9 July 2001Delivered on: 30 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under the financing documents or any document supplemental thereto.
Particulars: Subjects known as glenurquhart high school, drumnadrochit.
Outstanding
9 July 2001Delivered on: 30 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under the financing documents or any document supplemental thereto.
Particulars: Subjects known as strathdearn primary school, tomatin.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Parent company assignation in security
Secured details: All sums due or to become due.
Particulars: In security of the payment and discharge of the secuyred obligations, the assignor assigned to the security trustee for itself and as trustee for the finance parties its whole right, title, interest and benefit in and to a) projects documents b) rights of the assignor relative to the project documents.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Parent company fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over intellectual property;all goodwill; all present and future book and other debts; right title and interest of the company under the securities; all right title and interest under the charged agreements.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
17 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mr Alastair William Hopps on 7 September 2018 (2 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
12 October 2018Director's details changed for Mr Alastair William Hopps on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Alastair William Hopps on 2 October 2018 (2 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Robert John Austin as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Alastair William Hopps as a director on 20 August 2018 (2 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
22 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
22 September 2017Notification of Civic Pfi Investments Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2017Notification of Civic Pfi Investments Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
30 November 2016Full accounts made up to 31 March 2016 (13 pages)
30 November 2016Full accounts made up to 31 March 2016 (13 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 December 2015Full accounts made up to 31 March 2015 (11 pages)
3 December 2015Full accounts made up to 31 March 2015 (11 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 198
(5 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 198
(5 pages)
10 December 2014Full accounts made up to 31 March 2014 (12 pages)
10 December 2014Full accounts made up to 31 March 2014 (12 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 198
(5 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 198
(5 pages)
28 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 November 2013Full accounts made up to 31 March 2013 (12 pages)
30 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 198
(5 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 198
(5 pages)
19 February 2013Full accounts made up to 31 July 2012 (11 pages)
19 February 2013Full accounts made up to 31 July 2012 (11 pages)
5 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 July 2012Termination of appointment of Guy Pigache as a director (2 pages)
30 July 2012Termination of appointment of Burness Llp as a secretary (2 pages)
30 July 2012Termination of appointment of Christopher Tanner as a director (2 pages)
30 July 2012Appointment of Mr Toby Alexander Parry as a secretary (3 pages)
30 July 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 30 July 2012 (2 pages)
30 July 2012Appointment of Mr Robert Austin as a director (3 pages)
30 July 2012Termination of appointment of Burness Llp as a secretary (2 pages)
30 July 2012Appointment of Mr Toby Alexander Parry as a director (3 pages)
30 July 2012Termination of appointment of Guy Pigache as a director (2 pages)
30 July 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 30 July 2012 (2 pages)
30 July 2012Appointment of Mr Toby Alexander Parry as a secretary (3 pages)
30 July 2012Appointment of Mr Robert Austin as a director (3 pages)
30 July 2012Appointment of Mr Toby Alexander Parry as a director (3 pages)
30 July 2012Termination of appointment of Christopher Tanner as a director (2 pages)
12 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
12 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 October 2010Auditor's resignation (2 pages)
5 October 2010Auditor's resignation (2 pages)
4 October 2010Auditor's resignation (2 pages)
4 October 2010Auditor's resignation (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
30 December 2009Group of companies' accounts made up to 31 July 2009 (21 pages)
30 December 2009Group of companies' accounts made up to 31 July 2009 (21 pages)
23 September 2009Director appointed christopher james tanner (2 pages)
23 September 2009Director appointed christopher james tanner (2 pages)
23 September 2009Appointment terminated director antonie woodbury (1 page)
23 September 2009Appointment terminated director antonie woodbury (1 page)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
2 April 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
2 April 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
12 June 2008Group of companies' accounts made up to 31 July 2007 (21 pages)
12 June 2008Group of companies' accounts made up to 31 July 2007 (21 pages)
20 September 2007Return made up to 13/09/07; full list of members (6 pages)
20 September 2007Return made up to 13/09/07; full list of members (6 pages)
28 February 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
28 February 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
20 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
11 May 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
15 September 2005Return made up to 13/09/05; full list of members (7 pages)
15 September 2005Return made up to 13/09/05; full list of members (7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: unit 9 callendar business park falkirk FK1 1XR (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: unit 9 callendar business park falkirk FK1 1XR (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
21 December 2004Group of companies' accounts made up to 31 July 2004 (20 pages)
21 December 2004Group of companies' accounts made up to 31 July 2004 (20 pages)
11 October 2004Return made up to 13/09/04; full list of members (6 pages)
11 October 2004Return made up to 13/09/04; full list of members (6 pages)
9 July 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
9 July 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o m j gleeson sonstruction serveces LTD, laurel house laurel hill business park stirling, FK7 9JQ (1 page)
15 April 2004Registered office changed on 15/04/04 from: c/o m j gleeson sonstruction serveces LTD, laurel house laurel hill business park stirling, FK7 9JQ (1 page)
2 March 2004New director appointed (5 pages)
2 March 2004New director appointed (5 pages)
2 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
23 May 2003Full accounts made up to 31 July 2002 (9 pages)
23 May 2003Full accounts made up to 31 July 2002 (9 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
30 October 2002Return made up to 13/09/02; full list of members (6 pages)
30 October 2002Return made up to 13/09/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 July 2001 (9 pages)
30 May 2002Full accounts made up to 31 July 2001 (9 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2001Return made up to 13/09/01; full list of members (7 pages)
19 November 2001Return made up to 13/09/01; full list of members (7 pages)
30 July 2001Partic of mort/charge * (12 pages)
30 July 2001Partic of mort/charge * (4 pages)
30 July 2001Partic of mort/charge * (4 pages)
30 July 2001Partic of mort/charge * (4 pages)
30 July 2001Partic of mort/charge * (4 pages)
30 July 2001Partic of mort/charge * (4 pages)
30 July 2001Partic of mort/charge * (4 pages)
30 July 2001Partic of mort/charge * (12 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
29 June 2001Partic of mort/charge * (17 pages)
29 June 2001Partic of mort/charge * (19 pages)
29 June 2001Partic of mort/charge * (19 pages)
29 June 2001Partic of mort/charge * (17 pages)
29 June 2001Partic of mort/charge * (19 pages)
29 June 2001Partic of mort/charge * (19 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
21 June 2001Ad 12/06/01--------- £ si 197@1=197 £ ic 1/198 (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
21 June 2001New director appointed (3 pages)
21 June 2001Ad 12/06/01--------- £ si 197@1=197 £ ic 1/198 (2 pages)
21 June 2001Memorandum and Articles of Association (26 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Memorandum and Articles of Association (26 pages)
21 June 2001Director resigned (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Company name changed dunwilco (814) LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed dunwilco (814) LIMITED\certificate issued on 01/06/01 (2 pages)
13 September 2000Incorporation (26 pages)
13 September 2000Incorporation (26 pages)