Langley School SOLIHULL


Langley School started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07693853. The Langley School company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Solihull at Langley School Kineton Green Road. Postal code: B92 7ER.

The firm has 16 directors, namely Afshaan H., Asif I. and Paul F. and others. Of them, Derek B. has been with the company the longest, being appointed on 5 July 2011 and Afshaan H. has been with the company for the least time - from 1 February 2024. As of 5 May 2024, there were 36 ex directors - Marcus H., Gayle M. and others listed below. There were no ex secretaries.

Langley School Address / Contact

Office Address Langley School Kineton Green Road
Office Address2 Olton
Town Solihull
Post code B92 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07693853
Date of Incorporation Tue, 5th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Afshaan H.

Position: Director

Appointed: 01 February 2024

Asif I.

Position: Director

Appointed: 23 October 2023

Paul F.

Position: Director

Appointed: 21 June 2023

Mahmood A.

Position: Director

Appointed: 21 June 2023

Matthew M.

Position: Director

Appointed: 15 March 2022

Alma A.

Position: Director

Appointed: 10 March 2022

Stephen T.

Position: Director

Appointed: 17 September 2020

Clare T.

Position: Director

Appointed: 20 April 2020

Anna F.

Position: Director

Appointed: 13 February 2018

Andrew W.

Position: Director

Appointed: 22 September 2016

Anthony A.

Position: Director

Appointed: 11 January 2016

Jayne H.

Position: Director

Appointed: 11 January 2016

Anne F.

Position: Director

Appointed: 01 August 2011

Judith F.

Position: Director

Appointed: 01 August 2011

Ann W.

Position: Director

Appointed: 01 August 2011

Derek B.

Position: Director

Appointed: 05 July 2011

Marcus H.

Position: Director

Appointed: 21 June 2023

Resigned: 15 December 2023

Gayle M.

Position: Director

Appointed: 04 February 2021

Resigned: 22 February 2024

Kathryn H.

Position: Director

Appointed: 03 February 2021

Resigned: 12 August 2022

Robert H.

Position: Director

Appointed: 03 February 2021

Resigned: 20 June 2023

Nicholas C.

Position: Director

Appointed: 17 September 2020

Resigned: 15 May 2022

Stephen T.

Position: Director

Appointed: 16 May 2018

Resigned: 31 December 2019

Dawn C.

Position: Director

Appointed: 16 May 2018

Resigned: 14 May 2022

Peter D.

Position: Director

Appointed: 13 February 2018

Resigned: 21 January 2021

Sarah T.

Position: Director

Appointed: 13 February 2018

Resigned: 09 February 2021

David S.

Position: Director

Appointed: 28 January 2016

Resigned: 22 March 2016

Nicholas L.

Position: Director

Appointed: 11 January 2016

Resigned: 03 November 2017

Paul G.

Position: Director

Appointed: 11 January 2016

Resigned: 01 February 2018

Stephen S.

Position: Director

Appointed: 21 October 2013

Resigned: 16 April 2015

Karen C.

Position: Director

Appointed: 21 October 2013

Resigned: 31 August 2023

Stuart K.

Position: Director

Appointed: 21 October 2013

Resigned: 31 July 2020

Robert D.

Position: Director

Appointed: 23 November 2012

Resigned: 16 October 2015

Sarah W.

Position: Director

Appointed: 14 November 2012

Resigned: 11 November 2015

Stephen H.

Position: Director

Appointed: 24 October 2012

Resigned: 21 November 2012

Sarah R.

Position: Director

Appointed: 24 October 2012

Resigned: 31 August 2015

Duncan R.

Position: Director

Appointed: 01 August 2011

Resigned: 21 October 2013

Lisa P.

Position: Director

Appointed: 01 August 2011

Resigned: 24 April 2012

Lynne M.

Position: Director

Appointed: 01 August 2011

Resigned: 09 October 2013

Kevin K.

Position: Director

Appointed: 01 August 2011

Resigned: 21 October 2013

Kenneth D.

Position: Director

Appointed: 01 August 2011

Resigned: 09 February 2014

Ann C.

Position: Director

Appointed: 01 August 2011

Resigned: 09 September 2013

Stephen T.

Position: Director

Appointed: 01 August 2011

Resigned: 07 December 2017

Philip T.

Position: Director

Appointed: 01 August 2011

Resigned: 19 April 2020

Andrew H.

Position: Director

Appointed: 01 August 2011

Resigned: 01 July 2021

Graham A.

Position: Director

Appointed: 01 August 2011

Resigned: 18 March 2016

Christopher W.

Position: Director

Appointed: 01 August 2011

Resigned: 21 October 2013

Penny T.

Position: Director

Appointed: 01 August 2011

Resigned: 09 July 2015

Norman D.

Position: Director

Appointed: 01 August 2011

Resigned: 28 November 2021

Joanne B.

Position: Director

Appointed: 01 August 2011

Resigned: 07 April 2017

Andrew W.

Position: Director

Appointed: 01 August 2011

Resigned: 08 March 2012

Jonathan S.

Position: Director

Appointed: 05 July 2011

Resigned: 31 August 2014

Peter B.

Position: Director

Appointed: 05 July 2011

Resigned: 04 July 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Caroline T. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Norman D. This PSC and has 25-50% voting rights. The third one is Peter B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Caroline T.

Notified on 3 February 2021
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Norman D.

Notified on 21 June 2017
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Peter B.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Derek B.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% voting rights

Joanne B.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
2024/02/22 - the day director's appointment was terminated
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements