EDGBASTON HIGH SCHOOL FOR GIRLS
Status | ACTIVE |
Company No. | 00010631 |
Category | Private Limited Company |
Incorporated | 25 May 1876 |
Age | 147 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EDGBASTON HIGH SCHOOL FOR GIRLS is an active private limited company with number 00010631. It was incorporated 147 years, 10 months, 26 days ago, on 25 May 1876. The company address is Westbourne Road Westbourne Road, Birmingham, B15 3TS.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-02
Officer name: Ambika Sharma Solanki
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Ms Clare Patricia Robinson
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-13
Officer name: Mr Christopher James Southgate
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Hisham Fawzy
Appointment date: 2023-12-13
Documents
Accounts with accounts type group
Date: 07 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-06
Officer name: Rumbidzai Matambo
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 27 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Ann Helen Tozer
Termination date: 2022-08-27
Documents
Change person director company with change date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shaid Parveen
Change date: 2022-07-05
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shaid Parveen
Appointment date: 2022-07-05
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-23
Officer name: Miss Rumbidzai Matambo
Documents
Accounts with accounts type group
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chirstian Pritchard
Appointment date: 2022-03-08
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas George Mackay Downing
Appointment date: 2022-01-05
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Mary Tilt
Termination date: 2021-11-29
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-29
Officer name: Jeremy Douglas Payne
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Vanessa Joan Nicholls
Documents
Appoint person director company with name date
Date: 24 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Catherine Diamente
Appointment date: 2021-06-11
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corinne Ann Fatah
Termination date: 2021-06-10
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-21
Officer name: Helen Jane Arnold
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Smiley
Appointment date: 2021-06-15
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Susan Robinson
Appointment date: 2021-06-10
Documents
Accounts with accounts type group
Date: 30 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-10
Officer name: Mrs Ambika Sharma Solanki
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-14
Officer name: Mrs Pamela Mary Tilt
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Valerie Leadbetter
Termination date: 2020-08-31
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Ford Griffiths
Termination date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type group
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Sally Annaliese England Kerr
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sushantha Kumar Bhattacharyya
Termination date: 2019-08-15
Documents
Accounts with accounts type group
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-15
Officer name: Mr Martin Edward Chitty
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type group
Date: 05 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Appoint person secretary company with name date
Date: 27 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-24
Officer name: Mrs Beatrice Anne Marie Kail
Documents
Termination secretary company with name termination date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-29
Officer name: Debra Kate Johnson
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type group
Date: 23 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Ford Griffiths
Appointment date: 2016-02-22
Documents
Resolution
Date: 01 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type group
Date: 15 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Howard Tonks
Termination date: 2015-12-01
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Anne Shirley-Priest
Appointment date: 2015-09-01
Documents
Appoint person secretary company with name date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Debra Kate Johnson
Appointment date: 2015-08-20
Documents
Termination secretary company with name termination date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Osborn
Termination date: 2015-08-20
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-31
Officer name: Mrs Julia Ann Helen Tozer
Documents
Accounts with accounts type full
Date: 10 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type full
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Johnson
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Resolution
Date: 27 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Olliff
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivian Fuller
Documents
Accounts with accounts type full
Date: 02 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 24 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Howard Tonks
Change date: 2012-08-24
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-20
Officer name: George Howard Tonks
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Hampton
Documents
Accounts with accounts type full
Date: 23 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debra Kate Johnson
Documents
Accounts with accounts type full
Date: 25 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Joan Nicholls
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Jane Arnold
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Iain Scott
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Marshall
Documents
Appoint person secretary company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Osborn
Documents
Termination secretary company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Marshall
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Moore
Documents
Accounts with accounts type full
Date: 30 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Lord Sushantha Kumar Bhattacharyya
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Elizabeth Sarah Howarth
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Julie Frances Caroline Olliff
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Douglas Payne
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Dr Jane Valerie Leadbetter
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Corinne Ann Fatah
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Hampton
Change date: 2010-03-22
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul stone
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed anne elizabeth sarah howarth
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary george tonks
Documents
Accounts with accounts type full
Date: 09 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed ian marshall
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duncan cadbury
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sybil thomas
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alfred owen
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed sally annaliese england kerr
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew david moore
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dr jane valerie leadbetter
Documents
Some Companies
47 BADER AVENUE,STOCKTON-ON-TEES,TS17 0EH
Number: | 04898100 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 GREAT PORTLAND STREET,LONDON,W1W 5AB
Number: | 05768754 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11591179 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11557481 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 QUADRANTCENTRE,COATBRIDGE,ML5 3EG
Number: | SC597778 |
Status: | ACTIVE |
Category: | Private Limited Company |
B79 CAPITAL BUILDING EMBASSEY GARDENS,LONDON,SW11 7AQ
Number: | 10657644 |
Status: | ACTIVE |
Category: | Private Limited Company |