Background WavePink WaveYellow Wave

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC (05516176)

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC (05516176) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALPHA SCHOOLS (HIGHLAND) PROJECT PLC has been registered for 20 years. Current directors include CUNNINGHAM, Kevin Alistair, SMALL, Stewart William.

Company Number
05516176
Status
active
Type
plc
Incorporated
22 July 2005
Age
20 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Kevin Alistair, SMALL, Stewart William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALPHA SCHOOLS (HIGHLAND) PROJECT PLC was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05516176

PLC Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 18 August 2017To: 23 October 2020
21 st Thomas Street Bristol BS1 6JS
From: 26 November 2014To: 18 August 2017
20 Churchill Place Canary Wharf London E14 5HJ
From: 5 December 2012To: 26 November 2014
1St Floor Pheonix House 18 King William Street London EC4N 7BP
From: 2 June 2010To: 5 December 2012
Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL
From: 22 July 2005To: 2 June 2010
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 10
Director Joined
Sept 10
Director Left
May 12
Director Left
Apr 13
Director Joined
Dec 13
Loan Secured
Jul 14
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Kevin Alistair

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1982
Director
Appointed 23 Nov 2025

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 01 Oct 2024

BROWN, Lauren

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Sept 2023
Resigned 01 Nov 2025

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 25 Sept 2007
Resigned 30 Oct 2009

RADULESCU, Daniela

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 23 Oct 2020
Resigned 01 Sept 2023

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 30 Sept 2005
Resigned 25 Sept 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 Jul 2005
Resigned 30 Sept 2005

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HJ
Corporate secretary
Appointed 30 Oct 2009
Resigned 31 Oct 2014

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 24 Oct 2014
Resigned 23 Oct 2020

BHUWANIA, Achal Prakash

Resigned
South Building, LondonEC1A 4HD
Born February 1979
Director
Appointed 20 Jun 2018
Resigned 05 Mar 2021

BOAGS, James

Resigned
47 Caiyside, EdinburghEH10 7HW
Born July 1950
Director
Appointed 29 Sept 2006
Resigned 31 Oct 2006

BOTTRILL, Paul Nicholas

Resigned
7 Lennox Street, EdinburghEH4 1QB
Born March 1967
Director
Appointed 30 Sept 2005
Resigned 06 Jul 2006

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 30 Sept 2005
Resigned 03 Jul 2009

COOPER, Phillip John

Resigned
126 Broad Hinton, TwyfordRG10 0XH
Born February 1949
Director
Appointed 08 Jul 2009
Resigned 01 Oct 2011

FULLERTON, Robert Souter

Resigned
26 Quarry Avenue, GlasgowG72 8UF
Born December 1952
Director
Appointed 06 Jul 2006
Resigned 07 Jul 2009

HARDING, Peter James, Dr

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 01 Jul 2025
Resigned 09 Feb 2026

O'BRIEN, Kirsty

Resigned
South Building, LondonEC1A 4HD
Born October 1982
Director
Appointed 20 Jun 2018
Resigned 01 Oct 2024

O'GORMAN, Hannah

Resigned
Churchill Place, LondonE14 5HJ
Born April 1971
Director
Appointed 19 Aug 2010
Resigned 22 Mar 2013

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 05 Mar 2021
Resigned 01 Jul 2025

PHILIPSZ, Joseph Eugene

Resigned
3 Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 30 Sept 2005
Resigned 29 Sept 2006

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 08 Jul 2009
Resigned 20 Jun 2018

RICHARDS, Andrew Scott

Resigned
2 Park Road, DalkeithEH22 3DF
Born April 1972
Director
Appointed 30 Sept 2005
Resigned 08 Jul 2009

ROSHIER, Angela Louise

Resigned
St Johns Avenue, LondonSW15 6AL
Born January 1975
Director
Appointed 07 Jul 2009
Resigned 13 May 2010

WEGENER, Elena Giorgiana

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born April 1975
Director
Appointed 27 Nov 2013
Resigned 20 Jun 2018

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 Jul 2005
Resigned 30 Sept 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 Jul 2005
Resigned 30 Sept 2005

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Auditors Resignation Company
25 October 2023
AUDAUD
Change Person Secretary Company With Change Date
2 October 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Auditors Resignation Company
31 July 2019
AUDAUD
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
2 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
287Change of Registered Office
Legacy
17 October 2006
363aAnnual Return
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
29 March 2006
CERT8CERT8
Application To Commence Business
29 March 2006
117117
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
287Change of Registered Office
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Incorporation Company
22 July 2005
NEWINCIncorporation