UKBizDB.co.uk

WEST HOUSE SCHOOL

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

This company is commonly known as West House School. The company was founded 64 years ago and was given the registration number 00634981. The firm's registered office is in BIRMINGHAM. You can find them at 24 St James Road, Edgbaston, Birmingham, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WEST HOUSE SCHOOL
Company Number:00634981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1959
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:24 St James Road, Edgbaston, Birmingham, B15 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 St James Road, Edgbaston, Birmingham, B15 2NX

Secretary01 September 2022Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director23 June 2020Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director07 January 2020Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director03 May 2018Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director29 March 2023Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director09 May 2012Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director07 January 2020Active
67 Saint Helens Road, Solihull, Birmingham, B91 2DB

Secretary30 April 2002Active
26 Malin Court, School Road, Alcester, B49 5DJ

Secretary-Active
17 Park Hill Road, Birmingham, B17 9SJ

Director19 January 1999Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director30 May 2017Active
31 Britannia Square, Worcester, WR1 3DH

Director-Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director30 December 2016Active
110 Gough Road, Edgbaston, Birmingham, B15 2JQ

Director02 May 2000Active
38 Amesbury Road, Moseley, Birmingham, B13 8LE

Director02 October 2007Active
Conifers 65 Croftdown Road, Harborne, Birmingham, B17 8RE

Director04 May 1993Active
21 Selly Wick Road, Selly Park, Birmingham, B29 7JJ

Director-Active
44 Gillhurst Road, Harborne, Birmingham, B17 8PB

Director-Active
14 Hampshire Drive, Edgbaston, Birmingham, B15 3NZ

Director-Active
43 Huntlands Road, Halesowen, B63 4LZ

Director-Active
24 St James Road, Edgbaston, Birmingham, B15 2NX

Director03 May 2018Active
10 Vicarage Road, Edgbaston, Birmingham, B15 3ES

Director-Active
The Woodman Corner, 24 Kelmscott Road Harborne, Birmingham, B17 8QN

Director30 April 2002Active
20 Springhill Avenue, Wolverhampton, WV4 4SR

Director02 October 2007Active
9 Moorland Road, Edgbaston, Birmingham, B16 9JP

Director-Active
50 Westfield Road, Edgbaston, Birmingham, B15 3QG

Director-Active
8 Newent Road, Northfield, Birmingham, B31 2ED

Director19 January 1999Active
45, Boughton Street, St John's, Worcester, WR2 4HE

Director21 September 1993Active
Rowans, Grafton Flyford, Worcester, WR7 4PJ

Director-Active
17, Ampton Road, Edgbaston, Birmingham, B15 2UJ

Director25 January 2005Active
2, The Engine Shed Benbow Quay, Coton Hill, Shrewsbury, SY1 2DL

Director27 January 2004Active

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
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.