UKBizDB.co.uk

CHASE GRAMMAR SCHOOL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Chase Grammar School, Convent Close, Cannock, WS11 0UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Park Lane, Croydon, England, CR9 1XS

Director08 August 2014Active
Mairlot Lodge, St Teresa's School, Effingham Hill, Dorking, England, RH5 6ST

Director10 May 2018Active
172 Sutton Court Road, Uxbridge, United Kingdom, UB10 9HT

Director04 September 2014Active
Lyncroft House, Convent Close, St John's Road, Cannock, England, WS11 0UR

Secretary31 August 1996Active
75, Park Lane, Croydon, England, CR9 1XS

Secretary05 July 2011Active
16 Whittington House, Lichfield, WS13 6TB

Secretary-Active
Lyncroft House Convent Close, St Johns Road, Cannock, WS11 3UR

Secretary25 March 1994Active
35, Hatherton Road, Cannock, England, WS11 1HG

Director04 November 2012Active
35 Hatherton Road, Cannock, WS11 1HG

Director30 August 1996Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts amended with accounts type full.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts amended with accounts type full.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-31Accounts

Accounts with accounts type full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.