Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODERN SCHOOLS (EXETER) LIMITED
Company Information for

MODERN SCHOOLS (EXETER) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
05047731
Private Limited Company
Active

Company Overview

About Modern Schools (exeter) Ltd
MODERN SCHOOLS (EXETER) LIMITED was founded on 2004-02-18 and has its registered office in Swanley. The organisation's status is listed as "Active". Modern Schools (exeter) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MODERN SCHOOLS (EXETER) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 05047731
Company ID Number 05047731
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB838739084  
Last Datalog update: 2024-03-06 22:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODERN SCHOOLS (EXETER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MODERN SCHOOLS (EXETER) LIMITED
The following companies were found which have the same name as MODERN SCHOOLS (EXETER) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODERN SCHOOLS (EXETER) HOLDINGS LIMITED 8 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2004-02-17

Company Officers of MODERN SCHOOLS (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2014-01-31
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2010-11-01
SABRINA SIDHU
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR BIRLEY SMITH
Director 2017-03-31 2017-10-04
JAMES WILLIAM WARD
Director 2016-12-16 2017-03-31
MATTHEW JAMES EDWARDS
Director 2016-04-29 2016-12-16
GAYNOR BIRLEY SMITH
Director 2007-02-16 2016-04-29
DAVID HAMMOND
Company Secretary 2012-04-01 2014-01-31
ROBERT EDWARD THOMAS
Company Secretary 2010-03-31 2012-04-01
RICHARD KEITH SHEEHAN
Director 2009-06-19 2010-11-01
ANTHONY ALEC SWIFT
Company Secretary 2008-03-17 2010-03-31
GRAHAM FARLEY
Director 2006-07-12 2009-06-19
CARILLION DEVELOPMENTS 2006 LIMITED
Company Secretary 2004-02-18 2008-03-17
DUNCAN ELLIOT DICKSON
Director 2004-03-05 2008-01-31
ANDREA FINEGAN
Director 2005-10-03 2007-12-04
JAMES WILLIAM WARD
Director 2004-02-18 2007-02-16
NIGEL ANTHONY JOHN BRINDLEY
Director 2004-02-18 2006-07-01
ROBERT SHEKLETON
Director 2004-02-18 2006-04-21
JOHN DAVID HARRIS
Director 2004-02-18 2005-02-16
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-02-17 2004-02-18
LUCIENE JAMES LIMITED
Nominated Director 2004-02-17 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
SABRINA SIDHU ENDEAVOUR SCH HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU ENDEAVOUR SCH PLC Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-03 Active
SABRINA SIDHU MODERN COURTS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU MODERN COURTS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-02 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU GENTIAN (MID-ESSEX) PARKING LIMITED Director 2017-10-10 CURRENT 1998-01-16 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (WARRINGTON) LIMITED Director 2017-10-10 CURRENT 1999-02-15 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (NOTTINGHAM) LIMITED Director 2017-10-10 CURRENT 1993-02-24 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (CARDIFF) LIMITED Director 2017-10-10 CURRENT 1995-08-30 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (TAMESIDE) LIMITED Director 2017-10-10 CURRENT 1996-10-21 Active
SABRINA SIDHU GENTIAN HOLDINGS LIMITED Director 2017-10-10 CURRENT 1997-07-24 Active
SABRINA SIDHU GENTIAN (CAMBRIDGE) LIMITED Director 2017-10-10 CURRENT 1998-10-01 Active
SABRINA SIDHU GENTIAN (NORTH TEES) LIMITED Director 2017-10-10 CURRENT 1999-01-05 Active - Proposal to Strike off
SABRINA SIDHU HOSPITAL RETAIL SERVICES LIMITED Director 2017-10-10 CURRENT 2000-05-25 Active - Proposal to Strike off
SABRINA SIDHU FALCON SUPPORT SERVICES LIMITED Director 2017-10-10 CURRENT 2003-12-01 Active
SABRINA SIDHU FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-10-10 CURRENT 2003-12-05 Active
SABRINA SIDHU GENTIAN LIMITED Director 2017-10-10 CURRENT 1997-02-18 Active - Proposal to Strike off
SABRINA SIDHU MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2017-10-04 CURRENT 2004-02-17 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) LIMITED Director 2017-09-29 CURRENT 1999-07-19 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED Director 2017-09-29 CURRENT 2001-01-30 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED Director 2017-09-25 CURRENT 2005-05-19 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC Director 2017-09-25 CURRENT 2005-05-25 Active
SABRINA SIDHU THE TAUNTON LINAC COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 1998-02-02 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE LIMITED Director 2017-09-19 CURRENT 1998-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-22Change of details for Modern Schools (Exeter) Holdings Limited as a person with significant control on 2016-04-06
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-10CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-25CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2018-12-19AP01DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-10-18AUDAUDITOR'S RESIGNATION
2017-10-18AUDAUDITOR'S RESIGNATION
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BIRLEY SMITH
2017-10-05AP01DIRECTOR APPOINTED MS SABRINA SIDHU
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WARD
2017-03-31AP01DIRECTOR APPOINTED MRS GAYNOR BIRLEY SMITH
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES EDWARDS
2016-12-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM WARD
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BIRLEY SMITH
2016-05-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-04AR0118/02/16 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 17/08/2015
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-17AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-14AR0118/02/14 FULL LIST
2014-02-07AP04CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED
2014-02-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2013-02-18AR0118/02/13 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AP03SECRETARY APPOINTED MR DAVID HAMMOND
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT THOMAS
2012-02-21AR0118/02/12 FULL LIST
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD THOMAS / 07/03/2011
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM
2011-02-21AR0118/02/11 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEEHAN
2010-11-12AP01DIRECTOR APPOINTED MR BEN DEAN
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SWIFT
2010-04-01AP03SECRETARY APPOINTED ROBERT EDWARD THOMAS
2010-02-18AR0118/02/10 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 13/12/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY
2009-11-11AP01DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288aSECRETARY APPOINTED ANTHONY ALEC SWIFT
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY CARILLION DEVELOPMENTS 2006 LIMITED
2008-02-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-02-22363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-18288cSECRETARY'S PARTICULARS CHANGED
2007-02-05288cSECRETARY'S PARTICULARS CHANGED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-05-10288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363aRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19123£ NC 1000/100000 25/03/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MODERN SCHOOLS (EXETER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODERN SCHOOLS (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-01 Outstanding DEXIA MANAGEMENT SERVICES LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MODERN SCHOOLS (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODERN SCHOOLS (EXETER) LIMITED
Trademarks
We have not found any records of MODERN SCHOOLS (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MODERN SCHOOLS (EXETER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-3 GBP £1,090,696 PFI & PPP payments for S&S
Devon County Council 2016-2 GBP £1,160,209 Gas
Devon County Council 2016-1 GBP £1,132,325 PFI & PPP payments for S&S
Devon County Council 2015-12 GBP £1,123,664 PFI & PPP payments for S&S
Devon County Council 2015-11 GBP £1,090,150 PFI & PPP payments for S&S
Devon County Council 2015-10 GBP £1,378,973 Miscellaneous Income
Devon County Council 2015-9 GBP £1,095,144 PFI & PPP payments for S&S
Devon County Council 2015-8 GBP £1,114,529 PFI & PPP payments for S&S
Devon County Council 2015-7 GBP £1,165,586 PFI & PPP payments for S&S
Devon County Council 2015-6 GBP £1,144,524 PFI & PPP payments for S&S
Devon County Council 2015-5 GBP £1,115,069 PFI & PPP payments for S&S
Devon County Council 2015-4 GBP £1,192,134 PFI & PPP payments for S&S
Devon County Council 2015-3 GBP £1,171,956 PFI & PPP payments for S&S
Devon County Council 2015-2 GBP £1,333,934 PFI & PPP payments for S&S
Devon County Council 2015-1 GBP £1,124,150 PFI & PPP payments for S&S
Devon County Council 2014-12 GBP £1,112,754 PFI & PPP payments for S&S
Devon County Council 2014-11 GBP £1,160,890 PFI & PPP payments for S&S
Devon County Council 2014-10 GBP £1,114,799
Devon County Council 2014-9 GBP £754,547
Devon County Council 2014-8 GBP £1,126,090
Devon County Council 2014-7 GBP £1,200,583
Devon County Council 2014-5 GBP £1,306,477
Devon County Council 2014-4 GBP £1,552,667
Devon County Council 2014-3 GBP £792,088
Devon County Council 2014-2 GBP £1,214,395
Devon County Council 2014-1 GBP £1,188,107
Devon County Council 2013-12 GBP £1,215,967
Devon County Council 2013-11 GBP £948,967
Devon County Council 2013-10 GBP £1,036,546
Devon County Council 2013-9 GBP £1,120,190
Devon County Council 2013-8 GBP £1,146,180
Devon County Council 2013-7 GBP £1,160,702
Devon County Council 2013-6 GBP £1,167,646
Devon County Council 2013-5 GBP £1,185,721
Devon County Council 2013-4 GBP £1,174,650
Devon County Council 2013-3 GBP £1,201,250
Devon County Council 2013-2 GBP £1,158,938
Devon County Council 2013-1 GBP £1,165,483
Devon County Council 2012-12 GBP £1,184,740
Devon County Council 2012-11 GBP £1,176,771
Devon County Council 2012-10 GBP £1,154,915
Devon County Council 2012-9 GBP £1,115,705
Devon County Council 2012-8 GBP £1,144,701
Devon County Council 2012-7 GBP £1,142,924
Devon County Council 2012-6 GBP £1,162,606
Devon County Council 2012-5 GBP £1,171,390
Devon County Council 2012-4 GBP £1,165,293
Devon County Council 2012-3 GBP £1,193,293
Devon County Council 2012-2 GBP £1,344,226
Devon County Council 2012-1 GBP £1,146,100
Devon County Council 2011-12 GBP £1,225,649
Devon County Council 2011-11 GBP £1,150,206
Devon County Council 2011-10 GBP £1,210,469
Devon County Council 2011-9 GBP £1,120,206
Devon County Council 2011-8 GBP £1,134,871
Devon County Council 2011-7 GBP £1,182,088
Devon County Council 2011-6 GBP £1,232,221
Devon County Council 2011-5 GBP £1,149,509
Devon County Council 2011-4 GBP £1,199,843
Devon County Council 2011-3 GBP £1,190,559
Devon County Council 2011-2 GBP £1,262,679
Devon County Council 2011-1 GBP £1,180,011
Devon County Council 2010-12 GBP £1,149,198
Devon County Council 2010-11 GBP £1,186,312
Devon County Council 2010-10 GBP £1,173,140

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MODERN SCHOOLS (EXETER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODERN SCHOOLS (EXETER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODERN SCHOOLS (EXETER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.