Background WavePink WaveYellow Wave

DONCASTER SCHOOL SOLUTIONS LIMITED (06011444)

DONCASTER SCHOOL SOLUTIONS LIMITED (06011444) is an active UK company. incorporated on 28 November 2006. with registered office in Hertfordshire. The company operates in the Construction sector, engaged in development of building projects. DONCASTER SCHOOL SOLUTIONS LIMITED has been registered for 19 years. Current directors include HUDSON, Ian David, MURPHY, Rory John.

Company Number
06011444
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
Astral House, Imperial Way, Hertfordshire, WD24 4WW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUDSON, Ian David, MURPHY, Rory John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER SCHOOL SOLUTIONS LIMITED

DONCASTER SCHOOL SOLUTIONS LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Hertfordshire. The company operates in the Construction sector, specifically engaged in development of building projects. DONCASTER SCHOOL SOLUTIONS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06011444

LTD Company

Age

19 Years

Incorporated 28 November 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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Astral House, Imperial Way Watford Hertfordshire, WD24 4WW,

Timeline

18 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jan 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HUDSON, Ian David

Active
Imperial Way, WatfordWD24 4WW
Born March 1964
Director
Appointed 15 Jan 2016

MURPHY, Rory John

Active
Astral House, Imperial Way, HertfordshireWD24 4WW
Born January 1969
Director
Appointed 05 May 2016

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Secretary
Appointed 28 Nov 2006
Resigned 29 Feb 2008

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Secretary
Appointed 29 Feb 2008
Resigned 22 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 28 Nov 2006

BONNET, Jean-Pierre Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Born November 1956
Director
Appointed 15 Jan 2016
Resigned 07 Jan 2019

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 06 Aug 2009
Resigned 05 Mar 2010

DAVIES, David Wyn

Resigned
Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 15 Dec 2011
Resigned 16 Nov 2012

FINCH, David John

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1963
Director
Appointed 28 Nov 2006
Resigned 19 Jan 2016

HIDAYATULLAH, Masume

Resigned
Flat 1 Clareville Court, LondonSW7 5AT
Born June 1964
Director
Appointed 28 Nov 2006
Resigned 31 Dec 2007

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 28 Nov 2006
Resigned 19 Dec 2011

PERCIVAL, Andrew William

Resigned
Thistledene, Thames DittonKT7 0YH
Born February 1972
Director
Appointed 03 Feb 2016
Resigned 31 May 2016

POUJOL, Jean Alain Marie Joseph

Resigned
26 Ritherdon Road, LondonSW17 8QD
Born November 1977
Director
Appointed 23 Jul 2008
Resigned 31 Aug 2009

SNOW, William Henry

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1957
Director
Appointed 28 Jan 2013
Resigned 03 Feb 2016

STYLES, Robert James

Resigned
7 Churchill Place, LondonE14 5HP
Born September 1975
Director
Appointed 11 May 2007
Resigned 06 Apr 2009

WHITTINGTON, John

Resigned
Charles Street, CardiffCF10 2GE
Born March 1960
Director
Appointed 15 Dec 2011
Resigned 16 Nov 2012

BIIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2 7EX
Corporate director
Appointed 01 Dec 2010
Resigned 19 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Nov 2006
Resigned 28 Nov 2006

Persons with significant control

1

Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 January 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
88(2)R88(2)R
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Incorporation Company
28 November 2006
NEWINCIncorporation