UKBizDB.co.uk

SCHOOLS FIRST LIMITED

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

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.

Company Information

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:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Waterloo House, 4 Waterloo Road, Wolverhampton, England, WV1 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, 4 Waterloo Road, Wolverhampton, England, WV1 4BL

Director05 April 2018Active
Waterloo House, 4 Waterloo Road, Wolverhampton, England, WV1 4BL

Director05 April 2018Active
36 Cavendish Rise, Dronfield, S18 1QZ

Secretary26 August 2002Active
1 Byron Close, Hampton, TW12 1EL

Secretary14 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 February 2001Active
Studio 8 Riverside Studios, Mill Lane, Dronfield, S18 2XL

Director14 February 2003Active
36 Cavendish Rise, Dronfield, S18 1QZ

Director28 November 2001Active
36 Cavendish Rise, Hilltop, Dronfield, S18 1QZ

Director26 June 2002Active
38 Old Ferry Drive, Wraysbury, Staines, TW19 5JT

Director14 February 2001Active
Springhill, Heath Rise, Camberley, GU15 2ER

Director28 November 2001Active
Elmton Park, Elmton, Worksop, S80 4ND

Director14 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

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

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Address

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

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.