This company is commonly known as Highclare School. The company was founded 51 years ago and was given the registration number 01074596. The firm's registered office is in SUTTON COLDFIELD. You can find them at 241 Birmingham Road, Wylde Green, Sutton Coldfield, . This company's SIC code is 85200 - Primary education.
Name | : | HIGHCLARE SCHOOL |
---|---|---|
Company Number | : | 01074596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1972 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | - | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 11 October 2005 | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 11 December 2013 | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 28 February 1995 | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 13 September 1995 | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | - | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 15 September 1999 | Active |
Woodside Farm Fisherwick, Lichfield, WS13 8PS | Secretary | - | Active |
1 Collets Brook, Bassetts Pole, Sutton Coldfield, B75 6LA | Secretary | 03 November 1994 | Active |
22 Greenside Road, Erdington, Birmingham, B24 0DJ | Director | - | Active |
Apartment 3 Longmoor House, 2d Streetly Lane, Sutton Coldfield, B74 4TT | Director | 13 September 2000 | Active |
Tremore House, 133 Birmingham Road, Sutton Coldfield, B72 1LX | Director | 17 April 2004 | Active |
20 Tudor Hill, Sutton Coldfield, B73 6BH | Director | 20 March 1996 | Active |
1 Jervis Crescent, Sutton Coldfield, B74 4PW | Director | - | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 26 September 2018 | Active |
17 Catherine Drive, Sutton Coldfield, B73 6AX | Director | - | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 20 November 2013 | Active |
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA | Director | 05 May 2010 | Active |
34 Wyvern Road, Sutton Coldfield, B74 2PT | Director | - | Active |
2 Hillwood Common Road, Sutton Coldfield, B75 5QJ | Director | 08 October 1997 | Active |
49 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL | Director | 17 November 2004 | Active |
1 Collets Brook, Bassetts Pole, Sutton Coldfield, B75 6LA | Director | 20 June 1994 | Active |
23 Sherifoot Lane, Four Oaks, Sutton Coldfield, B75 5DT | Director | - | Active |
59 Somerville Road, Sutton Coldfield, B73 6HJ | Director | 25 April 1995 | Active |
6 Tudor Hill, Sutton Coldfield, B73 6BB | Director | 17 April 2004 | Active |
7 Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SR | Director | - | Active |
Mrs Louise Elizabeth Flowith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | 241 Birmingham Road, Sutton Coldfield, B72 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type group. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type group. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type group. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type group. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type group. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Resolution | Resolution. | Download |
2018-03-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.