Alderbrook School SOLIHULL


Alderbrook School started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07687619. The Alderbrook School company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Solihull at Alderbrook School. Postal code: B91 1SN.

The company has 13 directors, namely Gurpreet F., Dave H. and Dimple C. and others. Of them, Annette S. has been with the company the longest, being appointed on 29 June 2011 and Gurpreet F. has been with the company for the least time - from 1 January 2024. As of 10 May 2024, there were 25 ex directors - Shaun D., Manisha C. and others listed below. There were no ex secretaries.

Alderbrook School Address / Contact

Office Address Alderbrook School
Office Address2 Blossomfield Road
Town Solihull
Post code B91 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07687619
Date of Incorporation Wed, 29th Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Gurpreet F.

Position: Director

Appointed: 01 January 2024

Dave H.

Position: Director

Appointed: 07 December 2023

Dimple C.

Position: Director

Appointed: 16 October 2023

Suha A.

Position: Director

Appointed: 01 January 2023

Kevin C.

Position: Director

Appointed: 08 December 2022

Abraham K.

Position: Director

Appointed: 01 September 2022

Ann P.

Position: Director

Appointed: 24 March 2022

Kelly P.

Position: Director

Appointed: 01 January 2021

Thomas B.

Position: Director

Appointed: 20 April 2020

Andrea Q.

Position: Director

Appointed: 01 August 2011

Roger L.

Position: Director

Appointed: 01 August 2011

David E.

Position: Director

Appointed: 01 August 2011

Annette S.

Position: Director

Appointed: 29 June 2011

Shaun D.

Position: Director

Appointed: 01 January 2022

Resigned: 23 January 2024

Manisha C.

Position: Director

Appointed: 01 September 2021

Resigned: 06 October 2022

Tracey H.

Position: Director

Appointed: 07 November 2019

Resigned: 08 July 2021

Oliver S.

Position: Director

Appointed: 13 May 2019

Resigned: 12 May 2023

Robert H.

Position: Director

Appointed: 01 September 2018

Resigned: 31 August 2022

Steven Q.

Position: Director

Appointed: 26 September 2017

Resigned: 07 March 2019

Janette S.

Position: Director

Appointed: 15 September 2017

Resigned: 19 April 2020

Natalie Z.

Position: Director

Appointed: 01 January 2017

Resigned: 23 March 2023

Tracey L.

Position: Director

Appointed: 01 January 2014

Resigned: 14 September 2017

Richard H.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2021

Suzanne P.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2022

Helen A.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2022

Peter J.

Position: Director

Appointed: 18 September 2012

Resigned: 30 September 2021

Allison L.

Position: Director

Appointed: 01 August 2011

Resigned: 01 November 2012

Thomas C.

Position: Director

Appointed: 01 August 2011

Resigned: 29 August 2018

Alison C.

Position: Director

Appointed: 01 August 2011

Resigned: 20 May 2019

Debra H.

Position: Director

Appointed: 01 August 2011

Resigned: 04 September 2017

Anna A.

Position: Director

Appointed: 01 August 2011

Resigned: 28 November 2014

Timothy B.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2012

Samuel C.

Position: Director

Appointed: 01 August 2011

Resigned: 01 September 2011

Caroline C.

Position: Director

Appointed: 01 August 2011

Resigned: 12 July 2012

Adam M.

Position: Director

Appointed: 01 August 2011

Resigned: 28 November 2014

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Rowland E.

Position: Director

Appointed: 29 June 2011

Resigned: 31 December 2012

Stephen H.

Position: Director

Appointed: 29 June 2011

Resigned: 31 December 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is David E. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Annette S. This PSC and has 25-50% voting rights. The third one is Stephen H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

David E.

Notified on 7 November 2019
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annette S.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights

Stephen H.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% shares

Alison C.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-23
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements