Background WavePink WaveYellow Wave

ENDEAVOUR SCH HOLDINGS LIMITED (03671726)

ENDEAVOUR SCH HOLDINGS LIMITED (03671726) is an active UK company. incorporated on 23 November 1998. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDEAVOUR SCH HOLDINGS LIMITED has been registered for 27 years. Current directors include BROOKING, David John, RAE, Neil, Mr., RITCHIE, Alan Campbell and 1 others.

Company Number
03671726
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKING, David John, RAE, Neil, Mr., RITCHIE, Alan Campbell, WATSON, Alastair James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR SCH HOLDINGS LIMITED

ENDEAVOUR SCH HOLDINGS LIMITED is an active company incorporated on 23 November 1998 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDEAVOUR SCH HOLDINGS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03671726

LTD Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TOWERBEAM LIMITED
From: 23 November 1998To: 14 January 1999
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

C/O the James Cook University Hospital the Murray Building Marton Road Middlesbrough TS4 3BW United Kingdom
From: 23 April 2012To: 28 June 2013
C/O Newhospitals Ltd Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom
From: 19 January 2012To: 23 April 2012
the James Cook University Hospital the Murray Building Marton Road Middlesbrough TS4 3BW
From: 23 November 1998To: 19 January 2012
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 24 Sept 2013

BROOKING, David John

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born January 1967
Director
Appointed 01 Oct 2018

RAE, Neil, Mr.

Active
Park Avenue, LondonSW14 8AT
Born October 1971
Director
Appointed 29 Jul 2009

RITCHIE, Alan Campbell

Active
1 Gresham Street, LondonEC2V 7BX
Born April 1967
Director
Appointed 26 Jun 2025

WATSON, Alastair James

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born January 1974
Director
Appointed 19 Apr 2016

CONNELL, David Richard

Resigned
5 Tamarind Close, Newton AycliffeDL5 6GL
Secretary
Appointed 01 Jun 2006
Resigned 02 Feb 2010

ELLSON, Hilary Myra

Resigned
38 All Saints Close, WokinghamRG40 1WE
Secretary
Appointed 08 Jul 1999
Resigned 31 May 2006

PEREZ-LUNA, George Alexander

Resigned
Whiston Hospital, PrescotL35 5DR
Secretary
Appointed 19 Apr 2011
Resigned 30 Nov 2011

PILKINGTON, Andrew Nicholas

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2011
Resigned 24 Sept 2013

ROBERTS, Richard Allan

Resigned
The James Cook University, Marton RoadTS4 3BW
Secretary
Appointed 02 Feb 2010
Resigned 19 Apr 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 08 Jul 1999

ABEL, Keith Fred

Resigned
Greenbrough Barn, Barnard CastleDL12 9UA
Born January 1953
Director
Appointed 01 Jan 2003
Resigned 03 Jun 2009

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 23 Jan 2018
Resigned 01 Oct 2018

BRIDGE, John Neville

Resigned
The Granary, MatfenNE18 0QS
Born September 1942
Director
Appointed 06 Jun 2001
Resigned 30 Mar 2011

BRINDLEY, Nigel Anthony John

Resigned
24 Enmore Road, LondonSW15 6LL
Born August 1956
Director
Appointed 01 Jan 2004
Resigned 28 Jul 2006

BRINDLEY, Nigel Anthony John

Resigned
24 Enmore Road, LondonSW15 6LL
Born August 1956
Director
Appointed 17 Sept 2003
Resigned 01 Jan 2004

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 23 Nov 1998
Resigned 08 Jul 1999

CLARKE, Edward Hilton

Resigned
70 Waterford Road, LondonSW6 2DR
Born February 1966
Director
Appointed 23 Feb 2005
Resigned 11 Sept 2007

CONNELL, David Richard

Resigned
5 Tamarind Close, Newton AycliffeDL5 6GL
Born July 1953
Director
Appointed 25 May 2005
Resigned 28 Feb 2010

CROWTHER, Nicholas John Edward

Resigned
9 The Park, ChristletonCH3 7AR
Born July 1960
Director
Appointed 27 Jul 2005
Resigned 29 Jul 2009

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 29 Jul 2009
Resigned 09 Mar 2011

DICKSON, Duncan Elliot

Resigned
44b Oriental Road, WokingGU22 7AR
Born October 1954
Director
Appointed 08 Jul 1999
Resigned 01 Jan 2004

ELLIOTT, Christopher James

Resigned
29 Kippington Road, SevenoaksTN13 2LJ
Born May 1950
Director
Appointed 06 Aug 1999
Resigned 19 Jun 2003

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 12 Jul 2006
Resigned 06 Jun 2008

FERNANDES, Milton Anthony

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1961
Director
Appointed 10 Aug 2012
Resigned 01 Dec 2017

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 28 Nov 2007
Resigned 23 Sept 2008

FINDLAY, Scott Craig

Resigned
7 Rutland Road, HarrogateHG1 2PY
Born July 1961
Director
Appointed 06 Aug 1999
Resigned 28 Feb 2003

GRAHAM, John

Resigned
LondonEC1M 6HR
Born May 1953
Director
Appointed 29 Jul 2009
Resigned 19 Apr 2016

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Born December 1956
Director
Appointed 27 Sept 2006
Resigned 06 Jun 2008

HUDSON, Ian David

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born March 1964
Director
Appointed 21 Oct 2010
Resigned 20 Jan 2012

HUDSON, Ian David

Resigned
2 Bramhall Drive, WashingtonNE38 9D
Born March 1964
Director
Appointed 27 Nov 2003
Resigned 31 May 2005

MATTHEWS, Andrew

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1962
Director
Appointed 26 Sept 2001
Resigned 22 Dec 2005

MCCLATCHEY, Robert Sean

Resigned
Flat B 23 Holland Road, LondonW14 8HJ
Born February 1965
Director
Appointed 06 Aug 1999
Resigned 26 Sept 2001

MOORE, Arthur Harold

Resigned
9 Hartswood Road, LondonW12 9NQ
Born March 1951
Director
Appointed 06 Aug 1999
Resigned 17 Sept 2003

PATKUNANATHAN, Sharmila

Resigned
Vantage Mews, LondonE14 9NY
Born June 1977
Director
Appointed 23 Sept 2008
Resigned 21 Oct 2010

Persons with significant control

2

91/93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 August 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Resolution
3 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
24 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
28 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
22 May 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Legacy
9 January 2004
288cChange of Particulars
Legacy
8 January 2004
288cChange of Particulars
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288cChange of Particulars
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363aAnnual Return
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
4 December 2001
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 August 2001
MEM/ARTSMEM/ARTS
Legacy
11 July 2001
288aAppointment of Director or Secretary
Resolution
18 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
21 December 2000
363aAnnual Return
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
363aAnnual Return
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 August 1999
MEM/ARTSMEM/ARTS
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
88(2)R88(2)R
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
123Notice of Increase in Nominal Capital
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Legacy
14 July 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1998
NEWINCIncorporation