UKBizDB.co.uk

THE SHRUBBERY SCHOOL LIMITED

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

This company is commonly known as The Shrubbery School Limited. The company was founded 6 years ago and was given the registration number 10836533. The firm's registered office is in SUTTON COLDFIELD. You can find them at Walmley Ash Road, , Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE SHRUBBERY SCHOOL LIMITED
Company Number:10836533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Walmley Ash Road, Sutton Coldfield, West Midlands, England, B76 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director28 June 2021Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director27 June 2017Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director16 August 2017Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director16 August 2017Active
Walmeley Ash Road, Sutton Coldfield, United Kingdom, B76 1HY

Director23 October 2020Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director15 October 2020Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director01 July 2022Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director15 October 2020Active
Walmley Ash Road, Sutton Coldfield, England, B76 1HY

Director01 July 2022Active

People with Significant Control

Pacific Eagle Capital Group Ltd
Notified on:16 July 2021
Status:Active
Country of residence:England
Address:4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Raymond Allen
Notified on:27 June 2017
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Walmley Ash Road, Sutton Coldfield, England, B76 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-26Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-09Officers

Appoint person director company with name date.

Download
2022-07-09Officers

Appoint person director company with name date.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.