UKBizDB.co.uk

HIGHCLARE SCHOOL

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

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.

Company Information

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

Office Address & Contact

Registered Address:241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director-Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director11 October 2005Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director11 December 2013Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director28 February 1995Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director13 September 1995Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director-Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director15 September 1999Active
Woodside Farm Fisherwick, Lichfield, WS13 8PS

Secretary-Active
1 Collets Brook, Bassetts Pole, Sutton Coldfield, B75 6LA

Secretary03 November 1994Active
22 Greenside Road, Erdington, Birmingham, B24 0DJ

Director-Active
Apartment 3 Longmoor House, 2d Streetly Lane, Sutton Coldfield, B74 4TT

Director13 September 2000Active
Tremore House, 133 Birmingham Road, Sutton Coldfield, B72 1LX

Director17 April 2004Active
20 Tudor Hill, Sutton Coldfield, B73 6BH

Director20 March 1996Active
1 Jervis Crescent, Sutton Coldfield, B74 4PW

Director-Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director26 September 2018Active
17 Catherine Drive, Sutton Coldfield, B73 6AX

Director-Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director20 November 2013Active
241 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA

Director05 May 2010Active
34 Wyvern Road, Sutton Coldfield, B74 2PT

Director-Active
2 Hillwood Common Road, Sutton Coldfield, B75 5QJ

Director08 October 1997Active
49 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL

Director17 November 2004Active
1 Collets Brook, Bassetts Pole, Sutton Coldfield, B75 6LA

Director20 June 1994Active
23 Sherifoot Lane, Four Oaks, Sutton Coldfield, B75 5DT

Director-Active
59 Somerville Road, Sutton Coldfield, B73 6HJ

Director25 April 1995Active
6 Tudor Hill, Sutton Coldfield, B73 6BB

Director17 April 2004Active
7 Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SR

Director-Active

People with Significant Control

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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type group.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type group.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type group.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type group.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-06-06Resolution

Resolution.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type group.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-05-31Resolution

Resolution.

Download
2018-03-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.