CompanyTrack
M

MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED

Active Leeds

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
M

MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 31 Jan 2005 Active Leeds, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 28 Feb 2025
Net assets £0.00
Total assets £50.00K £0.00 2024 year on year
Total Liabilities £50.00K £0.00 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

£50.00k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 26 resigned
Status
John Stephen GordonDirectorBritishScotland631 Mar 2023Active
Paul Robert HepburnDirectorBritishUnited Kingdom5616 Jan 2023Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6020 Dec 2023Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2022Active

Shareholders

Shareholders (1)

Elgin Infrastructure Limited
100.0%
50,00015 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Elgin Infrastructure Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ELGIN INFRASTRUCTURE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
COBALT PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDNASTON PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBY PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURBAR PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 50 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 63 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 51 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED Current Company
MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(16 pages)
28 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-23 with no updatesView(3 pages)
28 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
28 Feb 2025OfficersChange to director Mr. Paul Robert Hepburn on 2025-02-28View(2 pages)
26 Sept 2024AccountsAnnual accounts made up to 2024-03-31View(16 pages)
1 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

28 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-23 with no updates

28 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

28 Feb 2025 Officers

Change to director Mr. Paul Robert Hepburn on 2025-02-28

26 Sept 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-02-23 with no updates

11 months ago on 28 Feb 2025

Change Corporate Secretary Company With Change Date

11 months ago on 28 Feb 2025

Change to director Mr. Paul Robert Hepburn on 2025-02-28

11 months ago on 28 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 26 Sept 2024