Background WavePink WaveYellow Wave

TRANSFORM SCHOOLS (KNOWSLEY) LIMITED (06261520)

TRANSFORM SCHOOLS (KNOWSLEY) LIMITED (06261520) is an active UK company. incorporated on 29 May 2007. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRANSFORM SCHOOLS (KNOWSLEY) LIMITED has been registered for 18 years. Current directors include GORDON, John Stephen, TEMPLETON, Matthew.

Company Number
06261520
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, TEMPLETON, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM SCHOOLS (KNOWSLEY) LIMITED

TRANSFORM SCHOOLS (KNOWSLEY) LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRANSFORM SCHOOLS (KNOWSLEY) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06261520

LTD Company

Age

18 Years

Incorporated 29 May 2007

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 16 September 2025 (6 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

TRANSFORM SCHOOLS (KNOWSLEY) PLC
From: 29 May 2007To: 5 December 2007
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
From: 12 January 2022To: 23 May 2023
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 1 October 2014To: 12 January 2022
350 Euston Road Regents Place London NW1 3AX
From: 29 May 2007To: 1 October 2014
Timeline

21 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Left
Apr 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 06 Jan 2022

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Jan 2022

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 21 Oct 2020

CURRY, Jaskiran Kaur

Resigned
Flat 3, LondonNW3 4UN
Secretary
Appointed 29 May 2007
Resigned 11 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 29 May 2007
Resigned 29 May 2007

TM COMPANY SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 11 Dec 2007
Resigned 01 Oct 2014

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Oct 2014
Resigned 05 Jan 2022

APPUHAMY, Ion Francis

Resigned
72 Staunton Road, Kingston Upon ThamesKT2 5TL
Born June 1964
Director
Appointed 04 Oct 2007
Resigned 17 Jan 2008

BUCKLEY, George Lawrence

Resigned
350 Euston Road, LondonNW1 3AX
Born December 1964
Director
Appointed 01 Oct 2010
Resigned 12 Jun 2014

CLAPP, Andrew David, Mr.

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 12 Jun 2014
Resigned 06 Jul 2018

GLADWELL, Lynn

Resigned
350 Euston Road, LondonNW1 3AX
Born May 1966
Director
Appointed 06 Jan 2012
Resigned 12 Jun 2014

GORDON, Stephen

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 12 Oct 2015
Resigned 21 Oct 2020

MCDONAGH, John

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1969
Director
Appointed 12 Jun 2014
Resigned 12 Oct 2015

ROSS, Michael Melville Brown

Resigned
350 Euston Road, LondonNW1 3AX
Born September 1943
Director
Appointed 29 May 2007
Resigned 01 Oct 2010

SPENCER, Christopher Loraine

Resigned
143 Shooters Hill Road, LondonSE3 8UQ
Born April 1955
Director
Appointed 29 May 2007
Resigned 03 Jun 2009

THOMPSON, Roger Mark

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born January 1954
Director
Appointed 12 Oct 2015
Resigned 01 Apr 2022

WALKER, Kevin Vernon

Resigned
350 Euston Road, LondonNW1 3AX
Born April 1957
Director
Appointed 23 Jun 2009
Resigned 12 Jun 2014

WILLS, Helen Margaret

Resigned
350 Euston Road, LondonNW1 3AX
Born June 1965
Director
Appointed 17 Jan 2008
Resigned 06 Jan 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 29 May 2007
Resigned 29 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 29 May 2007
Resigned 29 May 2007

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
29 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Move Registers To Sail Company With New Address
25 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 October 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Resolution
1 June 2011
RESOLUTIONSResolutions
Legacy
26 May 2011
MG01MG01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Memorandum Articles
7 January 2008
MEM/ARTSMEM/ARTS
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
5 December 2007
CERT10CERT10
Re Registration Memorandum Articles
5 December 2007
MARMAR
Legacy
5 December 2007
5353
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
288aAppointment of Director or Secretary
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 October 2007
CERT8CERT8
Application To Commence Business
9 October 2007
117117
Legacy
2 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
88(2)R88(2)R
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Incorporation Company
29 May 2007
NEWINCIncorporation