Background WavePink WaveYellow Wave

LANCASHIRE SCHOOLS SPC PHASE 1 LTD (05976818)

LANCASHIRE SCHOOLS SPC PHASE 1 LTD (05976818) is an active UK company. incorporated on 24 October 2006. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. LANCASHIRE SCHOOLS SPC PHASE 1 LTD has been registered for 19 years. Current directors include DONN, Michael Andrew, MILLSOM, Barry Paul, PRIOR, Steven Marc and 2 others.

Company Number
05976818
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONN, Michael Andrew, MILLSOM, Barry Paul, PRIOR, Steven Marc, SOLLEY, Christopher Thomas, WILLIAMS, Michael James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE SCHOOLS SPC PHASE 1 LTD

LANCASHIRE SCHOOLS SPC PHASE 1 LTD is an active company incorporated on 24 October 2006 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. LANCASHIRE SCHOOLS SPC PHASE 1 LTD was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05976818

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CATALYST EDUCATION (LANCASHIRE) PHASE 1 LIMITED
From: 24 October 2006To: 17 October 2011
Contact
Address

C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
From: 6 October 2015To: 19 December 2016
3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG
From: 24 October 2006To: 6 October 2015
Timeline

46 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALBANY SECRETARIAT LIMITED

Active
Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 24 Jul 2023

DONN, Michael Andrew

Active
3rd Floor, ManchesterM1 4HB
Born February 1972
Director
Appointed 18 Jul 2018

MILLSOM, Barry Paul

Active
3rd Floor, ManchesterM1 4HB
Born June 1974
Director
Appointed 11 Jan 2021

PRIOR, Steven Marc

Active
3rd Floor, ManchesterM1 4HB
Born September 1972
Director
Appointed 25 Aug 2023

SOLLEY, Christopher Thomas

Active
3rd Floor, ManchesterM1 4HB
Born September 1970
Director
Appointed 29 Oct 2014

WILLIAMS, Michael James

Active
3rd Floor, ManchesterM1 4HB
Born January 1980
Director
Appointed 11 Jan 2021

MITCHELL, Ailison Louise

Resigned
3rd Floor, ManchesterM1 4HB
Secretary
Appointed 24 Oct 2006
Resigned 24 Jul 2023

ANDERSON, Thomas Downs

Resigned
157 Percheron Drive, KnaphillGU21 2QX
Born October 1952
Director
Appointed 23 Oct 2007
Resigned 06 Jun 2008

CASHIN, Benjamin Matthew

Resigned
Dryden Road, GatesheadNE9 5DA
Born September 1972
Director
Appointed 11 Jul 2008
Resigned 30 Jun 2011

COUZENS, Michael William

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born December 1972
Director
Appointed 30 Jun 2010
Resigned 10 Dec 2010

DAVIS, Michael Edward

Resigned
Thaxted Road, Saffron WaldenCB10 2UT
Born April 1946
Director
Appointed 07 Jan 2008
Resigned 30 Jun 2010

DAVIS, Michael Edward

Resigned
Thaxted Road, WaldenCB10 2UT
Born April 1946
Director
Appointed 15 Dec 2006
Resigned 09 Oct 2007

DONN, Michael Andrew

Resigned
Rosslyn Crescent, EdinburghEH6 5AX
Born February 1972
Director
Appointed 15 Dec 2006
Resigned 29 Oct 2014

FLAHERTY, Kate Louise

Resigned
3rd Floor, ManchesterM1 4HB
Born November 1980
Director
Appointed 30 Mar 2015
Resigned 18 Nov 2020

FRASER, Steven Paul

Resigned
3rd Floor, ManchesterM1 4HB
Born May 1963
Director
Appointed 22 Jul 2013
Resigned 26 Jul 2023

GILLESPIE, Kenneth William

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1961
Director
Appointed 01 Jul 2008
Resigned 16 Jul 2018

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 28 Mar 2008
Resigned 13 May 2008

GRANT, Stewart Chalmers

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born October 1951
Director
Appointed 23 Sept 2010
Resigned 10 May 2013

HERRIOTT, Charles William Grant

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born April 1986
Director
Appointed 22 Jul 2013
Resigned 30 Apr 2014

LINDSAY, David Boyd

Resigned
1 Currie Hill Close, LondonSW19 7DX
Born February 1959
Director
Appointed 15 Dec 2006
Resigned 11 Jul 2008

MCKENNA, Leo William

Resigned
3rd Floor, ManchesterM1 4HB
Born April 1966
Director
Appointed 24 Jan 2013
Resigned 11 Jan 2021

MCLEOD, Charles George Alexander

Resigned
Hollandbury Park, West MallingME19 4BZ
Born March 1963
Director
Appointed 03 Feb 2009
Resigned 23 Sept 2010

MILLSOM, Barry Paul

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1974
Director
Appointed 15 Sept 2014
Resigned 07 Jun 2018

MILLSOM, Barry Paul

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born June 1974
Director
Appointed 10 Dec 2010
Resigned 24 Jan 2013

MURPHY, Helen Mary

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born April 1981
Director
Appointed 24 Jan 2013
Resigned 15 Sept 2014

MURPHY, Lynn Bridget

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1970
Director
Appointed 04 Sept 2018
Resigned 10 May 2019

POTGIETER, Johan Hendrik

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1981
Director
Appointed 10 May 2019
Resigned 11 Jan 2021

POTGIETER, Johan Hendrik

Resigned
3rd Floor, ManchesterM1 4HB
Born March 1981
Director
Appointed 07 Jun 2018
Resigned 12 Jul 2018

SHAH, Sinesh Ramesh

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born June 1977
Director
Appointed 01 Sept 2012
Resigned 30 Mar 2015

SLATER, Steven Frederick

Resigned
49 Dorset Avenue, OldhamOL2 7EG
Born May 1968
Director
Appointed 24 Oct 2006
Resigned 15 Dec 2006

SNOWDON, David James

Resigned
Melbourne Lodge, HarrogateHG1 5PP
Born November 1955
Director
Appointed 15 Dec 2006
Resigned 22 Oct 2008

THOMPSON, Roger Mark

Resigned
Station Road, ChesterCH3 8AJ
Born January 1954
Director
Appointed 09 Oct 2007
Resigned 31 Oct 2009

TURNBULL-FOX, Moira

Resigned
3rd Floor The Venus, ManchesterM41 7HG
Born June 1971
Director
Appointed 10 Dec 2010
Resigned 24 Dec 2012

UPPAL, Jasvinder Kaur

Resigned
3rd Floor, ManchesterM1 4HB
Born September 1971
Director
Appointed 30 Apr 2014
Resigned 14 Aug 2020

WARD, Daniel Colin

Resigned
3rd Floor, ManchesterM1 4HB
Born February 1982
Director
Appointed 14 Aug 2020
Resigned 14 Jul 2022

Persons with significant control

1

Lancashire Schools Spc Holdings Phase 1 Ltd

Active
Towers Business Park, Wilmslow Road, ManchesterM20 2YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Miscellaneous
18 October 2013
MISCMISC
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
7 December 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288cChange of Particulars
Legacy
3 April 2007
88(2)R88(2)R
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 October 2006
NEWINCIncorporation