This company is commonly known as Chase Grammar School Ltd. The company was founded 44 years ago and was given the registration number 01454970. The firm's registered office is in CANNOCK. You can find them at Chase Grammar School, Convent Close, Cannock, . This company's SIC code is 85200 - Primary education.
Name | : | CHASE GRAMMAR SCHOOL LTD |
---|---|---|
Company Number | : | 01454970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1979 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chase Grammar School, Convent Close, Cannock, WS11 0UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Park Lane, Croydon, England, CR9 1XS | Director | 08 August 2014 | Active |
Mairlot Lodge, St Teresa's School, Effingham Hill, Dorking, England, RH5 6ST | Director | 10 May 2018 | Active |
172 Sutton Court Road, Uxbridge, United Kingdom, UB10 9HT | Director | 04 September 2014 | Active |
Lyncroft House, Convent Close, St John's Road, Cannock, England, WS11 0UR | Secretary | 31 August 1996 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Secretary | 05 July 2011 | Active |
16 Whittington House, Lichfield, WS13 6TB | Secretary | - | Active |
Lyncroft House Convent Close, St Johns Road, Cannock, WS11 3UR | Secretary | 25 March 1994 | Active |
35, Hatherton Road, Cannock, England, WS11 1HG | Director | 04 November 2012 | Active |
35 Hatherton Road, Cannock, WS11 1HG | Director | 30 August 1996 | Active |
6 Churnhill Road, Aldridge, Walsall, WS9 0HG | Director | - | Active |
51 Hunter Road, Cannock, WS11 3AE | Director | - | Active |
16 Whittington House, Lichfield, WS13 6TB | Director | - | Active |
Lyncroft House Convent Close, St Johns Road, Cannock, WS11 3UR | Director | - | Active |
41 Englestede Close, Handsworth Wood, Birmingham, B20 1BY | Director | - | Active |
4 Laurel Bank, Tamworth, B79 8BA | Director | - | Active |
Achieve Education Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chase Grammar School, Convent Close, Cannock, United Kingdom, WS11 0UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts amended with accounts type full. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts amended with accounts type full. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-31 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.