ALLIED SCHOOLS AGENCY LIMITED

Sovereign Court One (Unit 3) Sir William Lyons Road Sovereign Court One (Unit 3) Sir William Lyons Road, Coventry, CV4 7EZ
StatusACTIVE
Company No.00306977
CategoryPrivate Limited Company
Incorporated13 Nov 1935
Age88 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALLIED SCHOOLS AGENCY LIMITED is an active private limited company with number 00306977. It was incorporated 88 years, 5 months, 17 days ago, on 13 November 1935. The company address is Sovereign Court One (Unit 3) Sir William Lyons Road Sovereign Court One (Unit 3) Sir William Lyons Road, Coventry, CV4 7EZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-11

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mr Antony Robin Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Michael Keith Bewes

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reveend Nigel James Little

Change date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Reveend Nigel James Little

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Samuel John Marshall

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Molyneux Fletcher

Termination date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Blair Wilkinson

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend John Andrew Fisher

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2017

Category: Address

Type: AD02

Old address: 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ England

New address: Stable Cottage Eckington Road Birlingham Pershore WR10 3DA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jan 2017

Category: Address

Type: AD03

New address: 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jan 2015

Category: Address

Type: AD02

New address: 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ

Old address: C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: C/O Allied Schools Agency Limited Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN

New address: C/O Martyrs Memorial & Church of England (Cpas) Sovereign Court One (Unit 3) Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Jonathan James Molyneux Fletcher

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Katharine Henderson

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Whitfield

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Pullan

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Honeyman Brown

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Campion

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Baxter

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Nicholas John Durlacher

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Mrs Susan Whitfield

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change sail address company with old address

Date: 05 Jan 2012

Category: Address

Type: AD02

Old address: C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard George Alexander Baxer

Change date: 2011-12-14

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Beauchamp Mansel Porter

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thomas

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Alexander Baxer

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: , Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET

Change date: 2011-12-22

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Page

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Samuel John Marshall

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ellison

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herbert Walter Campion

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Reynolds Jones

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Mrs Susan Elizabeth Pullan

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Skidmore

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Pullan

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Whitfield

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin David Cooper

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Lloyd Thomas

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Blowers

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot James Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Marriott

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Simon

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Hylson-Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Alan Francis Skidmore

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard Francis Jocelyn Simon

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gordon Francis De Courcy Page

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Reynolds Jones

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Beauchamp Mansel Porter

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Henry Marriott

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Hylson-Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas John Durlacher

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Honeyman Brown

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend John Ellison

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Keith Bewes

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alan John Blowers

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan skidmore / 01/12/2008

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed gordon francis de courcy page

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nevil coulson

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew buxton

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard baxter

Documents

View document PDF


Some Companies

BOOKATABLE LIMITED

5TH FLOOR, ELIZABETH HOUSE,LONDON,SE1 7NQ

Number:04494036
Status:ACTIVE
Category:Private Limited Company

GENERATOR ASSET MANAGEMENT LTD

WALLACE HOUSE,WALSALL,WS1 2LT

Number:07736608
Status:ACTIVE
Category:Private Limited Company

LIMPOPO BILTONG LIMITED

ARBON GROVE COTTAGE,SURREY,KT16 0BH

Number:10981388
Status:ACTIVE
Category:Private Limited Company

MACD CONTRACTING LTD

6 HAVISHAM DRIVE,SWINDON,SN25 1SL

Number:11542675
Status:ACTIVE
Category:Private Limited Company

REFRIGERATION (MITTON) LIMITED

91 BLACKDYKE ROAD,CARLISLE,CA3 0PJ

Number:02468944
Status:ACTIVE
Category:Private Limited Company

TECHNEMETIS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07100170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source