This company is commonly known as Saint Martin's(solihull)limited. The company was founded 60 years ago and was given the registration number 00772557. The firm's registered office is in SOLIHULL. You can find them at 793 Warwick Road, , Solihull, . This company's SIC code is 85100 - Pre-primary education.
Name | : | SAINT MARTIN'S(SOLIHULL)LIMITED |
---|---|---|
Company Number | : | 00772557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1963 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 793 Warwick Road, Solihull, England, B91 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solihull School, 793 Warwick Road, Solihull, England, B91 3DJ | Secretary | 06 January 2020 | Active |
793, Solihull School, Warwick Road, Solihull, England, B91 3DJ | Director | 06 January 2020 | Active |
Solihull School, 793 Warwick Road, Solihull, England, B91 3DJ | Director | 06 January 2020 | Active |
48, Beauchamp Road, Solihull, England, B91 2BU | Director | 13 May 2013 | Active |
793, Warwick Road, Solihull, England, B91 3DJ | Director | 01 February 2015 | Active |
43, Binswood Avenue, Leamington Spa, United Kingdom, CV32 5SE | Secretary | 01 January 2011 | Active |
94 Hollywood Lane, Hollywood, Birmingham, B47 5QJ | Secretary | - | Active |
8 Radford Rise, Solihull, B91 2QH | Secretary | 22 June 1998 | Active |
Leek Wootton House, Leek Wootton, Warwick, CV35 7QR | Secretary | 11 November 1996 | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Secretary | 24 August 2015 | Active |
1, The Parsonage, High Street Hampton-In-Arden, Solihull, United Kingdom, B92 0AE | Director | 01 February 2012 | Active |
Holy Trinity School Birmingham Road, Kidderminster, DY10 2BY | Director | 22 January 1996 | Active |
2 White House Green, Solihull, B91 1SJ | Director | - | Active |
27 Marsh Lane, Solihull, B91 2PG | Director | - | Active |
Uplands House, Camp Lane, Henley In Arden, B95 5QQ | Director | - | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 01 July 2011 | Active |
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 08 November 1999 | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 08 October 2012 | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 01 July 2011 | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 07 October 2015 | Active |
Grove Farm House, Ashow, Kenilworth, CV8 2LE | Director | 05 June 1995 | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 01 February 2012 | Active |
The Reddings, Langley Road, Claverdon, CV35 8PJ | Director | - | Active |
Mutton Barn Wood Lane, Aston Cantlow, Solihull, B95 6JT | Director | - | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 01 February 2012 | Active |
17 Grosvenor Road, Solihull, B91 3PU | Director | 20 September 1999 | Active |
Manor Cottage Manor Road, Solihull, B91 2BL | Director | - | Active |
Leamington Cottage Vicarage Hill, Tanworth In Arden, Solihull, B94 5AN | Director | - | Active |
35 Willowsmere Drive, Lichfield, WS14 9XF | Director | 11 March 1996 | Active |
16, Arley Road, Solihull, B91 1NJ | Director | 16 October 2006 | Active |
793, Solihull School, Warwick Road, Solihull, England, B91 3DJ | Director | 06 January 2020 | Active |
Malvern Hall, Brueton Avenue, Solihull, B91 3EN | Director | 01 May 2018 | Active |
7 Bruton Avenue, Solihull, B91 3EN | Director | - | Active |
18 Alderwood Place, Princes Way, Solihull, B91 3HX | Director | - | Active |
34, Frederick Road, Birmingham, B15 IJN | Director | 26 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-10 | Dissolution | Dissolution application strike off company. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Accounts | Accounts with accounts type group. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-06-23 | Incorporation | Memorandum articles. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-01-23 | Accounts | Accounts with accounts type group. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Change person secretary company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.