This company is commonly known as Schools First Limited. The company was founded 23 years ago and was given the registration number 04159823. The firm's registered office is in WOLVERHAMPTON. You can find them at Waterloo House, 4 Waterloo Road, Wolverhampton, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | SCHOOLS FIRST LIMITED |
---|---|---|
Company Number | : | 04159823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterloo House, 4 Waterloo Road, Wolverhampton, England, WV1 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, 4 Waterloo Road, Wolverhampton, England, WV1 4BL | Director | 05 April 2018 | Active |
Waterloo House, 4 Waterloo Road, Wolverhampton, England, WV1 4BL | Director | 05 April 2018 | Active |
36 Cavendish Rise, Dronfield, S18 1QZ | Secretary | 26 August 2002 | Active |
1 Byron Close, Hampton, TW12 1EL | Secretary | 14 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 February 2001 | Active |
Studio 8 Riverside Studios, Mill Lane, Dronfield, S18 2XL | Director | 14 February 2003 | Active |
36 Cavendish Rise, Dronfield, S18 1QZ | Director | 28 November 2001 | Active |
36 Cavendish Rise, Hilltop, Dronfield, S18 1QZ | Director | 26 June 2002 | Active |
38 Old Ferry Drive, Wraysbury, Staines, TW19 5JT | Director | 14 February 2001 | Active |
Springhill, Heath Rise, Camberley, GU15 2ER | Director | 28 November 2001 | Active |
Elmton Park, Elmton, Worksop, S80 4ND | Director | 14 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 February 2001 | Active |
Services4schools Limited | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midlands Technology Centre, Broadlands, Wolverhampton, England, WV10 6TB |
Nature of control | : |
|
Mr David Thomas Borthwick | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Studio 8 Riverside Studios, Dronfield, S18 2XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Accounts | Change account reference date company current extended. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.