UKBizDB.co.uk

NEWBURY SCHOOL LIMITED

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

This company is commonly known as Newbury School Limited. The company was founded 7 years ago and was given the registration number 10331044. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NEWBURY SCHOOL LIMITED
Company Number:10331044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director16 June 2022Active
Summerfield Community Centre, Dudley Road, Winston, Birmingham, United Kingdom, B18 4EJ

Director16 August 2016Active
Unit 6,, Cuckoo Wharf, 435 Lichfield Road, Birmingham, United Kingdom, B6 7SS

Director09 December 2021Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director15 January 2019Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director03 September 2022Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director20 March 2017Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director09 December 2021Active

People with Significant Control

Mr Anthony Augustus Walters
Notified on:09 March 2023
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kennedy Grace Wallace
Notified on:09 December 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:Unit 6,, Cuckoo Wharf, Birmingham, United Kingdom, B6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Antonique Walters
Notified on:09 December 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 6,, Cuckoo Wharf, Birmingham, United Kingdom, B6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Charles Christopher Smith
Notified on:29 March 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Augustus Walters
Notified on:29 March 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Antonique Lauren Wickham
Notified on:16 August 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Summerfield Community Centre, Dudley Road, B18 4ej, United Kingdom, B18 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kelly Mar?
Notified on:16 August 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Summerfield Community Centre, Dudley Road, Birmingham, United Kingdom, B18 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Officers

Change person director company with change date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-03Officers

Appoint person director company with name date.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-12Officers

Appoint person director company with name date.

Download
2021-12-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.