Warning: file_put_contents(c/d0f4af441f7d2d7db893ed814aa4c1b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wathen Grange School Limited, CV3 4GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATHEN GRANGE SCHOOL LIMITED

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

This company is commonly known as Wathen Grange School Limited. The company was founded 6 years ago and was given the registration number 11136113. The firm's registered office is in COVENTRY. You can find them at 5 Argosy Court, Scimitar Way, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATHEN GRANGE SCHOOL LIMITED
Company Number:11136113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Argosy Court, Scimitar Way, Coventry, West Midlands, United Kingdom, CV3 4GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, NN5 5LF

Director05 January 2018Active

People with Significant Control

Mrs Jaskiran Kaur Mangat - Grewal
Notified on:05 January 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:5, Argosy Court, Coventry, United Kingdom, CV3 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaspal Singh Mangat
Notified on:05 January 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Brampton, 88 Lillington Road, Leamington Spa, United Kingdom, CV32 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaspal Singh Mangat
Notified on:05 January 2018
Status:Active
Date of birth:September 1950
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Viron Singh Mangat
Notified on:05 January 2018
Status:Active
Date of birth:February 1978
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette dissolved liquidation.

Download
2023-12-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-22Address

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

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Accounts

Change account reference date company current extended.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.