UKBizDB.co.uk

FOR SCHOOLS SUPPORT LIMITED

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

This company is commonly known as For Schools Support Limited. The company was founded 19 years ago and was given the registration number 05370771. The firm's registered office is in KENILWORTH. You can find them at Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:FOR SCHOOLS SUPPORT LIMITED
Company Number:05370771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Waverley Road, Kenilworth, England, CV8 1JN

Secretary16 February 2015Active
20, Waverley Road, Kenilworth, England, CV8 1JN

Director01 July 2011Active
20, Waverley Road, Kenilworth, England, CV8 1JN

Director01 July 2011Active
20, Waverley Road, Kenilworth, England, CV8 1JN

Director20 December 2022Active
20, Waverley Road, Kenilworth, England, CV8 1JN

Director20 December 2012Active
20, Waverley Road, Kenilworth, England, CV8 1JN

Director01 July 2011Active
Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom, CV8 2GY

Secretary01 July 2011Active
Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom, CV8 2GY

Secretary20 February 2013Active
3 Quinton Grange, Lower Quinton, Stratford Upon Avon, CV37 8SG

Secretary21 February 2005Active
Inglenook, 15 Gipsy Lane, Balsall Common, CV7 7FW

Secretary02 September 2005Active
Laurel Cottage, Blackford Way Oxhill, Warwick, CV35 0QY

Director01 July 2006Active
Business Resource Network, Whateley's Drive, Kenilworth, CV8 2GY

Director16 February 2015Active
97 Coventry Road, Burbage, LE10 2HN

Director01 September 2005Active
Caxton House, Eversholt, MK17 9EE

Director01 September 2005Active
3 Quinton Grange, Lower Quinton, Stratford Upon Avon, CV37 8SG

Director21 February 2005Active
10 York Road, Leamington Spa, CV31 3PR

Director01 September 2005Active
Inglenook, 15 Gipsy Lane, Balsall Common, CV7 7FW

Director21 February 2005Active

People with Significant Control

Mr Terence John Rollings
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:20, Waverley Road, Kenilworth, England, CV8 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Best
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:20, Waverley Road, Kenilworth, England, CV8 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Louise Alison Best
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:20, Waverley Road, Kenilworth, England, CV8 1JN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Capital

Capital cancellation shares.

Download
2021-08-24Capital

Capital return purchase own shares.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Address

Change registered office address company with date old address new address.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-17Capital

Capital cancellation shares.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-17Capital

Capital return purchase own shares.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.