Kimichi School BIRMINGHAM


Kimichi School started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07968584. The Kimichi School company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Birmingham at Eastbourne House 111 Yardley Road. Postal code: B27 6LL.

The firm has 3 directors, namely Richard J., Sally A. and Kirstie B.. Of them, Sally A., Kirstie B. have been with the company the longest, being appointed on 1 March 2012 and Richard J. has been with the company for the least time - from 30 November 2013. As of 25 April 2024, there were 10 ex directors - Darren C., Ben S. and others listed below. There were no ex secretaries.

Kimichi School Address / Contact

Office Address Eastbourne House 111 Yardley Road
Office Address2 Acocks Green
Town Birmingham
Post code B27 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07968584
Date of Incorporation Tue, 28th Feb 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Richard J.

Position: Director

Appointed: 30 November 2013

Sally A.

Position: Director

Appointed: 01 March 2012

Kirstie B.

Position: Director

Appointed: 01 March 2012

Darren C.

Position: Director

Appointed: 20 October 2020

Resigned: 18 December 2022

Ben S.

Position: Director

Appointed: 07 September 2015

Resigned: 09 March 2018

Richard T.

Position: Director

Appointed: 10 April 2015

Resigned: 09 March 2018

Richard T.

Position: Director

Appointed: 30 January 2014

Resigned: 30 June 2015

Kate B.

Position: Director

Appointed: 30 January 2014

Resigned: 14 January 2020

Oliver B.

Position: Director

Appointed: 30 November 2013

Resigned: 14 February 2020

Sandra A.

Position: Director

Appointed: 17 May 2012

Resigned: 17 June 2014

Michael B.

Position: Director

Appointed: 01 March 2012

Resigned: 12 February 2015

Kirsty H.

Position: Director

Appointed: 01 March 2012

Resigned: 30 January 2014

Graham P.

Position: Director

Appointed: 28 February 2012

Resigned: 01 March 2012

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Sally A. The abovementioned PSC has significiant influence or control over this company,.

Sally A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-31
Net Worth-52 309
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-52 309
Reserves/Capital
Shareholder Funds-52 309
Other
Charity Funds 
Charity Registration Number England Wales 
Average Number Employees During Period 
Creditors Due After One Year52 309

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (13 pages)

Company search

Advertisements