Background WavePink WaveYellow Wave

ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED (04620788)

ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED (04620788) is an active UK company. incorporated on 18 December 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED has been registered for 23 years.

Company Number
04620788
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED

ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04620788

LTD Company

Age

23 Years

Incorporated 18 December 2002

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

JARVISHELF 45 LIMITED
From: 18 December 2002To: 7 March 2003
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 18 December 2002To: 2 December 2009
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Capital Reduction
May 10
Capital Update
May 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 23
Director Joined
Apr 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
16 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Capital Cancellation Shares
7 May 2010
SH06Cancellation of Shares
Legacy
7 May 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 May 2010
SH19Statement of Capital
Legacy
7 May 2010
CAP-SSCAP-SS
Resolution
7 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
6 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
123Notice of Increase in Nominal Capital
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
386386
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
24 December 2004
363aAnnual Return
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288cChange of Particulars
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288cChange of Particulars
Legacy
17 March 2004
288cChange of Particulars
Legacy
12 March 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363aAnnual Return
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288cChange of Particulars
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
122122
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
88(2)R88(2)R
Legacy
14 April 2003
123Notice of Increase in Nominal Capital
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Memorandum Articles
12 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2002
NEWINCIncorporation