Scolarest Limited RUBERY BIRMINGHAM


Founded in 1974, Scolarest, classified under reg no. 01164520 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 50 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 17th May 2001 Scolarest Limited is no longer carrying the name Fairfield Catering Company.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scolarest Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164520
Date of Incorporation Tue, 26th Mar 1974
Industry Event catering activities
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 29 February 2008

Resigned: 01 December 2011

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Michael B.

Position: Director

Appointed: 06 January 2006

Resigned: 29 February 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 11 February 2000

Resigned: 31 May 2007

Donald D.

Position: Director

Appointed: 11 February 2000

Resigned: 10 July 2002

Helen T.

Position: Secretary

Appointed: 06 January 1999

Resigned: 29 September 2000

Keith W.

Position: Secretary

Appointed: 02 June 1997

Resigned: 06 January 1999

Keith W.

Position: Director

Appointed: 20 May 1996

Resigned: 17 April 2000

Howard G.

Position: Director

Appointed: 20 May 1996

Resigned: 31 December 2005

Alastair S.

Position: Director

Appointed: 20 May 1996

Resigned: 11 February 2000

Sukjander T.

Position: Secretary

Appointed: 01 October 1995

Resigned: 02 June 1997

David S.

Position: Director

Appointed: 01 September 1994

Resigned: 29 December 1995

Martin W.

Position: Director

Appointed: 14 March 1994

Resigned: 20 May 1996

Ian H.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 October 1995

Timothy C.

Position: Director

Appointed: 18 May 1992

Resigned: 28 June 1993

David G.

Position: Director

Appointed: 18 May 1992

Resigned: 31 March 1993

David H.

Position: Director

Appointed: 18 May 1992

Resigned: 31 December 1992

Geoffrey H.

Position: Director

Appointed: 18 May 1992

Resigned: 22 April 1994

Ronald M.

Position: Secretary

Appointed: 18 May 1992

Resigned: 31 December 1992

Christopher C.

Position: Director

Appointed: 18 May 1992

Resigned: 20 May 1996

Donald D.

Position: Director

Appointed: 18 May 1992

Resigned: 20 May 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Sutcliffe Catering South East Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sutcliffe Catering South East Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 452453
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fairfield Catering Company May 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements