This company is commonly known as The Edge Partnership Of Schools In Birmingham (subsidiary) Limited. The company was founded 15 years ago and was given the registration number 06803164. The firm's registered office is in BIRMINGHAM. You can find them at 58 Impact Hub Birmingham, Oxford Street, Birmingham, . This company's SIC code is 85600 - Educational support services.
Name | : | THE EDGE PARTNERSHIP OF SCHOOLS IN BIRMINGHAM (SUBSIDIARY) LIMITED |
---|---|---|
Company Number | : | 06803164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Impact Hub Birmingham, Oxford Street, Birmingham, England, B5 5NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Impact Hub Birmingham, Oxford Street, Birmingham, England, B5 5NR | Director | 25 March 2009 | Active |
59 Hillgrove Crescent, Kidderminster, DY10 3AR | Director | 17 March 2009 | Active |
20 Schoolhouse Close, Walkers Heath, Birmingham, B38 0HH | Secretary | 27 January 2009 | Active |
15, Pear Tree Way, Crowle, WR7 4SB | Secretary | 02 April 2009 | Active |
22 Westfield Road, Acocks Green, Birmingham, England, B27 7TL | Director | 27 January 2009 | Active |
Turves Green Girl School, Northfield, Birmingham, B31 4BP | Director | 17 March 2009 | Active |
20 Schoolhouse Close, Walkers Heath, Birmingham, B38 0HH | Director | 27 January 2009 | Active |
4, Hagley Grange, Hagley, Dudley, DY9 0NQ | Director | 16 March 2009 | Active |
18, St Bernards Road, Sutton Coldfield, B72 1LE | Director | 02 April 2009 | Active |
Edge Birmingham | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 58, Oxford Street, Birmingham, England, B5 5NR |
Nature of control | : |
|
Mr Duncan Nicolas Dominic Chamberlain | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Impact Hub Birmingham, Birmingham, England, B5 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Address | Change registered office address company with date old address new address. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.