UKBizDB.co.uk

PARK GROVE PRIVATE SCHOOL LIMITED

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

This company is commonly known as Park Grove Private School Limited. The company was founded 46 years ago and was given the registration number 01365127. The firm's registered office is in BIRMINGHAM. You can find them at Hagley House 93 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 85200 - Primary education.

Company Information

Name:PARK GROVE PRIVATE SCHOOL LIMITED
Company Number:01365127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Hagley House 93 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 8LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Belmont Close, Redditch, England, B97 5AW

Director19 February 2021Active
22, Belmont Close, Redditch, England, B97 5AW

Director19 February 2021Active
59, Eastern Road, Selly Park, Birmingham, United Kingdom, B29 7JX

Secretary29 December 2002Active
593 Pershore Road, Selly Oak, Birmingham, B29 7HA

Secretary-Active
593 Pershore Road, Selly Oak, Birmingham, B29 7HA

Director-Active
59, Eastern Road, Selly Park, Birmingham, United Kingdom, B29 7JX

Director01 October 2007Active
59, Eastern Road, Selly Park, Birmingham, United Kingdom, B29 7JX

Director-Active
Zion Cottage, Coalville, Leicestershire, England, LE67 8JP

Director09 July 2020Active
59, Eastern Road, Selly Park, Birmingham, United Kingdom, B29 7JX

Director16 February 2018Active

People with Significant Control

Lowdan Holdings Limited
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Malcolm Willcox
Notified on:18 July 2016
Status:Active
Country of residence:United Kingdom
Address:Hagley House, 93 Hagley Road, Birmingham, United Kingdom, B16 8LA
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 (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
2024-02-07Address

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

Download
2024-02-07Address

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

Download
2024-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-07Resolution

Resolution.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Address

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

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.