You are here: bizstats.co.uk > a-z index > I list > ID list

Idsall School SHIFNAL


Founded in 2014, Idsall School, classified under reg no. 08976748 is an active company. Currently registered at Idsall School TF11 8PD, Shifnal the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 7 directors, namely Stephen S., Nicola F. and Alan S. and others. Of them, Jennifer H. has been with the company the longest, being appointed on 5 July 2018 and Stephen S. has been with the company for the least time - from 12 May 2022. As of 23 May 2024, there were 32 ex directors - Ashley D., Clive E. and others listed below. There were no ex secretaries.

Idsall School Address / Contact

Office Address Idsall School
Office Address2 Coppice Green Lane
Town Shifnal
Post code TF11 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08976748
Date of Incorporation Thu, 3rd Apr 2014
Industry General secondary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Stephen S.

Position: Director

Appointed: 12 May 2022

Nicola F.

Position: Director

Appointed: 22 October 2020

Alan S.

Position: Director

Appointed: 03 December 2019

Michelle K.

Position: Director

Appointed: 01 September 2019

Robert P.

Position: Director

Appointed: 11 July 2019

Rebecca C.

Position: Director

Appointed: 25 September 2018

Jennifer H.

Position: Director

Appointed: 05 July 2018

Ashley D.

Position: Director

Appointed: 24 March 2022

Resigned: 06 March 2023

Clive E.

Position: Director

Appointed: 24 March 2022

Resigned: 12 May 2023

Jason S.

Position: Director

Appointed: 22 October 2020

Resigned: 17 February 2022

Joanne B.

Position: Director

Appointed: 17 December 2019

Resigned: 21 February 2023

Katy K.

Position: Director

Appointed: 19 September 2019

Resigned: 14 September 2020

Matt S.

Position: Director

Appointed: 11 July 2019

Resigned: 02 July 2023

Victoria B.

Position: Director

Appointed: 15 October 2018

Resigned: 11 September 2019

David T.

Position: Director

Appointed: 25 September 2018

Resigned: 21 January 2021

Colin D.

Position: Director

Appointed: 09 November 2017

Resigned: 26 February 2019

Gareth M.

Position: Director

Appointed: 09 November 2017

Resigned: 06 July 2021

Kirstie E.

Position: Director

Appointed: 09 November 2017

Resigned: 14 February 2020

Jane D.

Position: Director

Appointed: 09 November 2017

Resigned: 31 January 2022

Michele R.

Position: Director

Appointed: 06 April 2017

Resigned: 24 September 2018

Robert H.

Position: Director

Appointed: 09 December 2016

Resigned: 08 December 2020

David R.

Position: Director

Appointed: 29 February 2016

Resigned: 28 February 2020

Paul T.

Position: Director

Appointed: 02 July 2015

Resigned: 31 August 2019

Amanda L.

Position: Director

Appointed: 02 July 2015

Resigned: 31 August 2019

Stuart S.

Position: Director

Appointed: 26 March 2015

Resigned: 31 August 2017

Zoe W.

Position: Director

Appointed: 03 April 2014

Resigned: 09 December 2016

John P.

Position: Director

Appointed: 03 April 2014

Resigned: 31 August 2017

Ruth P.

Position: Director

Appointed: 03 April 2014

Resigned: 09 November 2020

David B.

Position: Director

Appointed: 03 April 2014

Resigned: 31 August 2018

Peter H.

Position: Director

Appointed: 03 April 2014

Resigned: 10 March 2018

Philip G.

Position: Director

Appointed: 03 April 2014

Resigned: 31 August 2018

Stewart E.

Position: Director

Appointed: 03 April 2014

Resigned: 30 November 2017

Susan D.

Position: Director

Appointed: 03 April 2014

Resigned: 28 February 2016

John C.

Position: Director

Appointed: 03 April 2014

Resigned: 01 June 2014

Peter B.

Position: Director

Appointed: 03 April 2014

Resigned: 31 August 2019

Mark B.

Position: Director

Appointed: 03 April 2014

Resigned: 26 October 2016

Neil J.

Position: Director

Appointed: 03 April 2014

Resigned: 31 August 2017

Malcolm W.

Position: Director

Appointed: 03 April 2014

Resigned: 22 January 2015

Colin D.

Position: Director

Appointed: 03 April 2014

Resigned: 01 June 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Rob P. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Ruth P. This PSC and has 25-50% voting rights. Moving on, there is John C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Rob P.

Notified on 16 April 2020
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Ruth P.

Notified on 1 September 2019
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

John C.

Notified on 1 September 2019
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Kirstie E.

Notified on 1 September 2019
Ceased on 14 February 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Sat, 6th Apr 2024
filed on: 15th, April 2024
Free Download (1 page)

Company search

Advertisements