West House School BIRMINGHAM


West House School started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00634981. The West House School company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Birmingham at 24 St James Road. Postal code: B15 2NX.

At the moment there are 6 directors in the the firm, namely Jane E., Charlotte A. and Amandeep H. and others. In addition one secretary - Joanna R. - is with the company. 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.

West House School Address / Contact

Office Address 24 St James Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00634981
Date of Incorporation Thu, 13th Aug 1959
Industry Primary education
Industry Pre-primary education
End of financial Year 31st August
Company age 65 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jane E.

Position: Director

Appointed: 29 March 2023

Joanna R.

Position: Secretary

Appointed: 01 September 2022

Charlotte A.

Position: Director

Appointed: 23 June 2020

Amandeep H.

Position: Director

Appointed: 07 January 2020

Simon B.

Position: Director

Appointed: 07 January 2020

Iain C.

Position: Director

Appointed: 03 May 2018

James G.

Position: Director

Appointed: 09 May 2012

Neil L.

Position: Director

Appointed: 03 May 2018

Resigned: 13 July 2020

Julie B.

Position: Director

Appointed: 30 May 2017

Resigned: 20 May 2020

John C.

Position: Director

Appointed: 30 December 2016

Resigned: 08 November 2023

Sarah E.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2016

Keith P.

Position: Director

Appointed: 02 October 2007

Resigned: 21 March 2023

Ann T.

Position: Director

Appointed: 25 January 2005

Resigned: 04 May 2016

Ronald W.

Position: Director

Appointed: 27 January 2004

Resigned: 09 May 2008

Ronald M.

Position: Director

Appointed: 30 April 2002

Resigned: 17 May 2019

Ann D.

Position: Secretary

Appointed: 30 April 2002

Resigned: 31 August 2022

Roger D.

Position: Director

Appointed: 02 May 2000

Resigned: 01 May 2007

Edward R.

Position: Director

Appointed: 19 January 1999

Resigned: 03 April 2018

Celia B.

Position: Director

Appointed: 19 January 1999

Resigned: 16 May 2019

Clive S.

Position: Director

Appointed: 21 September 1993

Resigned: 03 April 2018

Steven H.

Position: Director

Appointed: 04 May 1993

Resigned: 31 December 2019

Gillian H.

Position: Director

Appointed: 12 June 1991

Resigned: 03 May 2005

Anthony B.

Position: Director

Appointed: 12 June 1991

Resigned: 30 April 2002

Kenneth P.

Position: Secretary

Appointed: 12 June 1991

Resigned: 30 April 2002

William H.

Position: Director

Appointed: 12 June 1991

Resigned: 03 June 2003

Irene J.

Position: Director

Appointed: 12 June 1991

Resigned: 31 August 1996

Anthony R.

Position: Director

Appointed: 12 June 1991

Resigned: 19 May 2011

Gillian J.

Position: Director

Appointed: 12 June 1991

Resigned: 31 August 1996

Alan M.

Position: Director

Appointed: 12 June 1991

Resigned: 13 July 1995

Michael P.

Position: Director

Appointed: 12 June 1991

Resigned: 02 May 2000

Arthur S.

Position: Director

Appointed: 12 June 1991

Resigned: 02 September 1989

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Small-sized company accounts made up to 31st August 2022
filed on: 10th, June 2023
Free Download (38 pages)

Company search

Advertisements