St 07033535 Limited OLDBURY


Founded in 2009, St 07033535, classified under reg no. 07033535 is an active company. Currently registered at Black Country House B69 2DG, Oldbury the company has been in the business for fifteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since July 15, 2021 St 07033535 Limited is no longer carrying the name St 7033535.

There is a single director in the company at the moment - James R., appointed on 28 July 2023. In addition, a secretary was appointed - Carol M., appointed on 26 January 2021. At present 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.

St 07033535 Limited Address / Contact

Office Address Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07033535
Date of Incorporation Tue, 29th Sep 2009
Industry Educational support services
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

James R.

Position: Director

Appointed: 28 July 2023

Carol M.

Position: Secretary

Appointed: 26 January 2021

Jacqueline O.

Position: Director

Appointed: 04 June 2021

Resigned: 30 September 2022

Stephen K.

Position: Director

Appointed: 09 February 2021

Resigned: 28 July 2023

Stephen K.

Position: Secretary

Appointed: 29 October 2019

Resigned: 26 January 2021

Nicholas C.

Position: Director

Appointed: 13 May 2019

Resigned: 05 July 2019

Andrew H.

Position: Director

Appointed: 13 May 2019

Resigned: 23 August 2019

Catherine T.

Position: Secretary

Appointed: 04 March 2019

Resigned: 13 September 2019

David P.

Position: Director

Appointed: 30 July 2018

Resigned: 30 April 2019

Nicholas C.

Position: Secretary

Appointed: 18 July 2017

Resigned: 04 March 2019

Frederick M.

Position: Director

Appointed: 31 December 2012

Resigned: 14 April 2015

Kay S.

Position: Director

Appointed: 18 December 2012

Resigned: 09 February 2021

Peter H.

Position: Director

Appointed: 26 June 2012

Resigned: 09 February 2021

Christopher S.

Position: Director

Appointed: 25 April 2012

Resigned: 28 September 2012

Kay S.

Position: Director

Appointed: 07 September 2011

Resigned: 20 March 2012

Louise T.

Position: Director

Appointed: 02 September 2011

Resigned: 31 December 2012

Aruna B.

Position: Director

Appointed: 20 January 2011

Resigned: 26 June 2012

Roy O.

Position: Secretary

Appointed: 02 October 2009

Resigned: 18 July 2017

Alistair U.

Position: Director

Appointed: 29 September 2009

Resigned: 27 November 2014

John B.

Position: Director

Appointed: 29 September 2009

Resigned: 27 November 2014

Raoul P.

Position: Director

Appointed: 29 September 2009

Resigned: 20 January 2011

Roy O.

Position: Director

Appointed: 29 September 2009

Resigned: 30 July 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Shaw Trust from Bristol, England. The abovementioned PSC is classified as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights.

Shaw Trust

3rd Floor 10 Victoria Street, Bristol, BS1 6BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 1744121
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

St 7033535 July 15, 2021
Cdg-wise Ability July 13, 2021
Wise-cdg February 1, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
On July 28, 2023 new director was appointed.
filed on: 7th, August 2023
Free Download (2 pages)

Company search