Highclare School SUTTON COLDFIELD


Highclare School started in year 1972 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01074596. The Highclare School company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Sutton Coldfield at 241 Birmingham Road. Postal code: B72 1EA. Since Friday 2nd May 1997 Highclare School is no longer carrying the name Highclare School.

The company has 7 directors, namely Adrian D., John B. and Stephanie W. and others. Of them, Patricia M., John B. have been with the company the longest, being appointed on 19 February 1992 and Adrian D. has been with the company for the least time - from 11 December 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highclare School Address / Contact

Office Address 241 Birmingham Road
Office Address2 Wylde Green
Town Sutton Coldfield
Post code B72 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01074596
Date of Incorporation Mon, 2nd Oct 1972
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Adrian D.

Position: Director

Appointed: 11 December 2013

John B.

Position: Director

Appointed: 11 October 2005

Stephanie W.

Position: Director

Appointed: 15 September 1999

Arthur H.

Position: Director

Appointed: 13 September 1995

Louise F.

Position: Director

Appointed: 28 February 1995

Patricia M.

Position: Director

Appointed: 19 February 1992

John B.

Position: Director

Appointed: 19 February 1992

Frank E.

Position: Director

Appointed: 26 September 2018

Resigned: 05 October 2022

Keith H.

Position: Director

Appointed: 20 November 2013

Resigned: 22 January 2020

Judith H.

Position: Director

Appointed: 05 May 2010

Resigned: 06 May 2020

Peter P.

Position: Director

Appointed: 17 November 2004

Resigned: 22 March 2005

David T.

Position: Director

Appointed: 17 April 2004

Resigned: 23 September 2010

Graham C.

Position: Director

Appointed: 17 April 2004

Resigned: 14 May 2008

Kenneth B.

Position: Director

Appointed: 13 September 2000

Resigned: 05 May 2010

Adrian P.

Position: Director

Appointed: 08 October 1997

Resigned: 10 July 2002

Robert D.

Position: Director

Appointed: 20 March 1996

Resigned: 15 November 2013

Nigel S.

Position: Director

Appointed: 25 April 1995

Resigned: 14 May 2008

Bharat P.

Position: Secretary

Appointed: 03 November 1994

Resigned: 14 May 2008

Bharat P.

Position: Director

Appointed: 20 June 1994

Resigned: 14 May 2008

Jeremy D.

Position: Director

Appointed: 19 February 1992

Resigned: 17 April 2004

Wilma F.

Position: Director

Appointed: 19 February 1992

Resigned: 29 April 1996

Derek P.

Position: Director

Appointed: 19 February 1992

Resigned: 20 June 1994

Christopher K.

Position: Director

Appointed: 19 February 1992

Resigned: 21 April 1997

Patricia N.

Position: Secretary

Appointed: 19 February 1992

Resigned: 03 November 1994

Stephen U.

Position: Director

Appointed: 19 February 1992

Resigned: 29 April 1996

John B.

Position: Director

Appointed: 19 February 1992

Resigned: 20 June 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Louise F. This PSC has significiant influence or control over the company,.

Louise F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Highclare School May 2, 1997

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 31st August 2023
filed on: 28th, February 2024
Free Download (33 pages)

Company search

Advertisements