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.
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 | : |
|
Registered Address | : | 24 St James Road, Edgbaston, Birmingham, B15 2NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 St James Road, Edgbaston, Birmingham, B15 2NX | Secretary | 01 September 2022 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 23 June 2020 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 07 January 2020 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 03 May 2018 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 29 March 2023 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 09 May 2012 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 07 January 2020 | Active |
67 Saint Helens Road, Solihull, Birmingham, B91 2DB | Secretary | 30 April 2002 | Active |
26 Malin Court, School Road, Alcester, B49 5DJ | Secretary | - | Active |
17 Park Hill Road, Birmingham, B17 9SJ | Director | 19 January 1999 | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 30 May 2017 | Active |
31 Britannia Square, Worcester, WR1 3DH | Director | - | Active |
24 St James Road, Edgbaston, Birmingham, B15 2NX | Director | 30 December 2016 | Active |
110 Gough Road, Edgbaston, Birmingham, B15 2JQ | Director | 02 May 2000 | Active |
38 Amesbury Road, Moseley, Birmingham, B13 8LE | Director | 02 October 2007 | Active |
Conifers 65 Croftdown Road, Harborne, Birmingham, B17 8RE | Director | 04 May 1993 | Active |
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 | Director | 03 May 2018 | Active |
10 Vicarage Road, Edgbaston, Birmingham, B15 3ES | Director | - | Active |
The Woodman Corner, 24 Kelmscott Road Harborne, Birmingham, B17 8QN | Director | 30 April 2002 | Active |
20 Springhill Avenue, Wolverhampton, WV4 4SR | Director | 02 October 2007 | Active |
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 | Director | 19 January 1999 | Active |
45, Boughton Street, St John's, Worcester, WR2 4HE | Director | 21 September 1993 | Active |
Rowans, Grafton Flyford, Worcester, WR7 4PJ | Director | - | Active |
17, Ampton Road, Edgbaston, Birmingham, B15 2UJ | Director | 25 January 2005 | Active |
2, The Engine Shed Benbow Quay, Coton Hill, Shrewsbury, SY1 2DL | Director | 27 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2023-03-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.