Company Information for CAMDEN SCHOOL PROJECTS LIMITED
C/O FORVIS MAZARS THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
|
Company Registration Number
07296403 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| CAMDEN SCHOOL PROJECTS LIMITED | ||
| Legal Registered Office | ||
| C/O FORVIS MAZARS THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FF Other companies in B90 | ||
| Previous Names | ||
|
| Company Number | 07296403 | |
|---|---|---|
| Company ID Number | 07296403 | |
| Date formed | 2010-06-25 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 25/06/2016 | |
| Return next due | 23/07/2017 | |
| Type of accounts | FULL |
| Last Datalog update: | 2025-08-06 16:48:38 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MICHAEL JOHN GILLESPIE |
||
WILLIAM DUNCAN HARKINS |
||
RICHARD LAPRIMAUDAYE LEWIN |
||
NICHOLAS WILLIAM MOORE |
||
NEIL THOMAS PORTER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL DONEGAN |
Director | ||
SARAH DIPPENAAR |
Company Secretary | ||
RAYMOND ELLIS |
Director | ||
DAVID RONALD KINCHLEA |
Director | ||
MICHAEL JOHN GILLESPIE |
Company Secretary | ||
STUART DILLEY |
Director | ||
SARAH MCATEER |
Company Secretary | ||
ERIC TOCHER |
Director | ||
MARTIN PIPE |
Director | ||
BRENDON KAVANAGH |
Director | ||
RACHEL ANN STOPARD |
Director | ||
ROBERT JAMES YOUNG |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CUMNOCK SPV LIMITED | Director | 2017-12-11 | CURRENT | 1998-07-09 | Active | |
| BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED | Director | 2017-12-11 | CURRENT | 2005-06-29 | Active | |
| SOLIHULL BSF SCHOOLS LIMITED | Director | 2017-12-11 | CURRENT | 2006-10-04 | Active | |
| PPP SOMERSET BSF LIMITED | Director | 2017-12-11 | CURRENT | 2010-05-11 | Active | |
| PPP CAMDEN BSF LIMITED | Director | 2017-12-11 | CURRENT | 2010-06-25 | Active | |
| PEACEHAVEN SCHOOLS LIMITED | Director | 2017-12-11 | CURRENT | 1999-09-16 | Active | |
| PEACEHAVEN HOLDINGS LIMITED | Director | 2017-12-11 | CURRENT | 1999-09-16 | Active | |
| SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED | Director | 2017-12-11 | CURRENT | 2006-10-05 | Active | |
| DERBY SPV HOLDINGS LIMITED | Director | 2017-12-11 | CURRENT | 1998-08-11 | Active | |
| CHESHIRE SPV (HOLDINGS) LIMITED | Director | 2017-12-11 | CURRENT | 2001-11-15 | Active | |
| WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2017-12-11 | CURRENT | 2002-02-06 | Active | |
| WHARFEDALE SPV LIMITED | Director | 2017-12-11 | CURRENT | 2002-02-13 | Active | |
| WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED | Director | 2017-12-11 | CURRENT | 2007-06-22 | Active | |
| WEST DUNBARTONSHIRE SCHOOLS LIMITED | Director | 2017-12-11 | CURRENT | 2007-06-22 | Active | |
| DERBY SPV LIMITED | Director | 2017-12-11 | CURRENT | 1998-08-11 | Active | |
| CUMNOCK SPV HOLDINGS LIMITED | Director | 2017-12-11 | CURRENT | 1999-02-19 | Active | |
| CHESHIRE SPV LIMITED | Director | 2017-12-11 | CURRENT | 2001-11-09 | Active | |
| BROMSGROVE SCHOOLS SPV LIMITED | Director | 2017-12-11 | CURRENT | 2005-06-29 | Active | |
| INVESIS UK LIMITED | Director | 2012-03-01 | CURRENT | 2001-05-30 | Active | |
| CAMDEN BSF SPV LIMITED | Director | 2010-12-13 | CURRENT | 2010-06-25 | Active | |
| CAMDEN BSF SPV HOLDINGS LIMITED | Director | 2010-12-13 | CURRENT | 2010-08-13 | Active | |
| CAMDEN BSF SPV HOLDINGS LIMITED | Director | 2011-03-18 | CURRENT | 2010-08-13 | Active | |
| 33-35 BEULAH ROAD RESIDENTS LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Active | |
| FUTURES FOR SOMERSET LIMITED | Director | 2017-12-11 | CURRENT | 2010-05-11 | Active | |
| WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2016-10-05 | CURRENT | 2002-02-06 | Active | |
| WHARFEDALE SPV LIMITED | Director | 2016-10-05 | CURRENT | 2002-02-13 | Active | |
| CUMNOCK SPV LIMITED | Director | 2012-03-01 | CURRENT | 1998-07-09 | Active | |
| BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED | Director | 2012-03-01 | CURRENT | 2005-06-29 | Active | |
| SOLIHULL BSF SCHOOLS LIMITED | Director | 2012-03-01 | CURRENT | 2006-10-04 | Active | |
| PPP SOMERSET BSF LIMITED | Director | 2012-03-01 | CURRENT | 2010-05-11 | Active | |
| PPP CAMDEN BSF LIMITED | Director | 2012-03-01 | CURRENT | 2010-06-25 | Active | |
| PEACEHAVEN SCHOOLS LIMITED | Director | 2012-03-01 | CURRENT | 1999-09-16 | Active | |
| PEACEHAVEN HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1999-09-16 | Active | |
| SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED | Director | 2012-03-01 | CURRENT | 2006-10-05 | Active | |
| SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED | Director | 2012-03-01 | CURRENT | 2010-05-12 | Active | |
| SOMERSET SCHOOLS 1 LIMITED | Director | 2012-03-01 | CURRENT | 2010-05-13 | Active | |
| DERBY SPV HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1998-08-11 | Active | |
| CHESHIRE SPV (HOLDINGS) LIMITED | Director | 2012-03-01 | CURRENT | 2001-11-15 | Active | |
| WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED | Director | 2012-03-01 | CURRENT | 2007-06-22 | Active | |
| WEST DUNBARTONSHIRE SCHOOLS LIMITED | Director | 2012-03-01 | CURRENT | 2007-06-22 | Active | |
| INVESIS UK LIMITED | Director | 2012-03-01 | CURRENT | 2001-05-30 | Active | |
| CAMDEN BSF SPV LIMITED | Director | 2012-03-01 | CURRENT | 2010-06-25 | Active | |
| CAMDEN BSF SPV HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 2010-08-13 | Active | |
| DERBY SPV LIMITED | Director | 2012-03-01 | CURRENT | 1998-08-11 | Active | |
| CUMNOCK SPV HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1999-02-19 | Active | |
| CHESHIRE SPV LIMITED | Director | 2012-03-01 | CURRENT | 2001-11-09 | Active | |
| BROMSGROVE SCHOOLS SPV LIMITED | Director | 2012-03-01 | CURRENT | 2005-06-29 | Active | |
| FUTURES FOR SOMERSET LIMITED | Director | 2010-07-02 | CURRENT | 2010-05-11 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT SMITH | ||
| Appointment of Mr Michael John Gillespie as company secretary on 2024-12-19 | ||
| Termination of appointment of Anne-Marie Hallett on 2024-12-19 | ||
| Change of details for Ppp Camden Bsf Limited as a person with significant control on 2024-06-24 | ||
| REGISTERED OFFICE CHANGED ON 28/06/24 FROM Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom | ||
| Termination of appointment of Michael John Gillespie on 2024-06-03 | ||
| Appointment of Ms Anne-Marie Hallett as company secretary on 2024-06-03 | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMBELL | ||
| DIRECTOR APPOINTED MR NICHOLAS ROBERT SMITH | ||
| CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| Change to person with significant control | ||
| Change to person with significant control | ||
| Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2023-01-10 | ||
| PSC05 | Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2023-01-10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAPRIMAUDAYE LEWIN | |
| AP01 | DIRECTOR APPOINTED MR IAIN HARRIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MOORE | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM CAMBELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS PORTER | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED GAVIN HAYNES | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AS | |
| PSC05 | Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2019-07-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONEGAN | |
| LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 5000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| AP03 | Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16 | |
| TM02 | Termination of appointment of Sarah Dippenaar on 2017-10-16 | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL DONEGAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIS | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM MOORE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KINCHLEA | |
| LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
| PSC02 | Notification of Bam Ppp Camden Bsf Limited as a person with significant control on 2016-04-06 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| CH01 | Director's details changed for William Duncan Harkins on 2016-08-03 | |
| AP03 | Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01 | |
| TM02 | Termination of appointment of Michael John Gillespie on 2016-07-01 | |
| LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
| AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DILLEY | |
| AP01 | DIRECTOR APPOINTED MR STUART DILLEY | |
| LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
| AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
| TM02 | Termination of appointment of Sarah Mcateer on 2015-06-01 | |
| AP03 | Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01 | |
| CH01 | Director's details changed for Mr Neil Thomas Porter on 2015-05-26 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC TOCHER | |
| AP01 | DIRECTOR APPOINTED MR NEIL THOMAS PORTER | |
| ANNOTATION | Clarification | |
| RP04 | SECOND FILING FOR FORM AP01 | |
| LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
| AR01 | 25/06/14 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| AR01 | 25/06/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PIPE | |
| AP01 | DIRECTOR APPOINTED MR DAVID RONALD KINCHLEA | |
| AR01 | 25/06/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AP01 | DIRECTOR APPOINTED MARTIN PIPE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDON KAVANAGH | |
| AR01 | 25/06/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AP01 | DIRECTOR APPOINTED RICHARD LAPRIMAUDAYE LEWIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL STOPARD | |
| AP01 | DIRECTOR APPOINTED MR RAYMOND ELLIS | |
| AP01 | DIRECTOR APPOINTED BRENDON KAVANAGH | |
| AP01 | DIRECTOR APPOINTED ERIC TOCHER | |
| AP01 | DIRECTOR APPOINTED WILLIAM DUNCAN HARKINS | |
| AP01 | DIRECTOR APPOINTED RACHEL STOPARD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG | |
| SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 4999 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 15/12/2010 | |
| RES15 | CHANGE OF NAME 26/10/2010 | |
| CERTNM | COMPANY NAME CHANGED CAMDEN LEP LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA01 | CURREXT FROM 30/12/2010 TO 31/12/2010 | |
| AA01 | CURRSHO FROM 30/06/2011 TO 30/12/2010 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 3.91 | 99 |
| MortgagesNumMortOutstanding | 2.00 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMDEN SCHOOL PROJECTS LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
|
| London Borough of Camden | |
|
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.
| 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. |