Background WavePink WaveYellow Wave

PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED (09404328)

PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED (09404328) is an active UK company. incorporated on 23 January 2015. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED has been registered for 11 years. Current directors include FRANCIS-MCLEOD, Carina, LEWIS, Carys, LEWIS-COLE, Peter James.

Company Number
09404328
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2015
Age
11 years
Address
Lipson Vale Primary School Bernice Terrace, Plymouth, PL5 3DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCIS-MCLEOD, Carina, LEWIS, Carys, LEWIS-COLE, Peter James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED

PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09404328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 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 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Lipson Vale Primary School Bernice Terrace Lipson Plymouth, PL5 3DL,

Previous Addresses

Manadon Vale Primary School St. Peters Road Plymouth Devon PL5 3DL United Kingdom
From: 31 January 2020To: 13 November 2023
Douglass House Douglass Road Plymouth Devon PL3 6NP England
From: 14 December 2017To: 31 January 2020
C/O Paph Cic College of St Mark & St John 129 Derriford Road Derriford Plymouth Devon PL6 8BH
From: 23 January 2015To: 14 December 2017
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FRANCIS-MCLEOD, Carina

Active
College Road, PlymouthPL2 1NS
Born June 1975
Director
Appointed 30 Nov 2022

LEWIS, Carys

Active
Citadel Road, PlymouthPL1 3AY
Born July 1969
Director
Appointed 30 Nov 2022

LEWIS-COLE, Peter James

Active
Bernice Terrace, PlymouthPL4 7HW
Born July 1988
Director
Appointed 30 Nov 2022

BROWN, Samantha Lee-Ann

Resigned
College Road Primary School, PlymouthPL2 1NS
Secretary
Appointed 25 Jan 2017
Resigned 09 Oct 2017

BARTLETT, Olivia Jean Alison

Resigned
Eden Valley Gardens, PlymouthPL6 8EE
Born July 1992
Director
Appointed 30 Nov 2022
Resigned 01 Oct 2025

BELLAMY, Jane Rae

Resigned
Cockington Close, PlymouthPL6 8RF
Born November 1961
Director
Appointed 07 Oct 2015
Resigned 12 Dec 2018

HARTLEY, Lisa Damaris

Resigned
Douglass Road, PlymouthPL3 6NP
Born May 1968
Director
Appointed 18 Dec 2018
Resigned 30 Jan 2020

HILL, Elizabeth Ann

Resigned
Ballard House, PlymouthPL1 3BJ
Born May 1961
Director
Appointed 12 Dec 2018
Resigned 07 Nov 2023

KENNEDY, Bernadette

Resigned
237 Beverley Road, PlymouthPL3 6BP
Born February 1961
Director
Appointed 01 Apr 2021
Resigned 02 Oct 2023

LLEWELLYN, Joanne Mary

Resigned
Widey Lane, PlymouthPL6 5JS
Born April 1978
Director
Appointed 30 Nov 2022
Resigned 01 Apr 2024

MADDISON, David Vernon

Resigned
Douglass Road, PlymouthPL3 6NP
Born September 1960
Director
Appointed 07 Oct 2015
Resigned 12 Dec 2018

MARSH, Richard Ian

Resigned
Collingwood Road, PlymouthPL1 5PA
Born October 1964
Director
Appointed 23 Oct 2015
Resigned 12 Dec 2018

NASH, Peter Stephen

Resigned
129 Derriford Road, PlymouthPL6 8BH
Born December 1955
Director
Appointed 23 Jan 2015
Resigned 31 Dec 2015

RYDER, Sarah Victoria

Resigned
St Peter's Road, PlymouthPL5 3DL
Born December 1974
Director
Appointed 12 Dec 2018
Resigned 17 Jul 2020

WALLACE, James Brace

Resigned
College Road, PlymouthPL2 1NS
Born April 1959
Director
Appointed 23 Jan 2015
Resigned 29 Sept 2017

WILLS, Carrie

Resigned
Delamere Road, PlymouthPL6 5XQ
Born September 1985
Director
Appointed 23 Oct 2015
Resigned 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
2 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Incorporation Company
23 January 2015
NEWINCIncorporation