EVERSFIELD PREPARATORY SCHOOL TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00601727. The registration start date is March 31, 1958. The current status is Active.
Company Number | 00601727 |
Company Name | EVERSFIELD PREPARATORY SCHOOL TRUST LIMITED |
Registered Address |
647 Warwick Road Solihull West Midlands B91 1AT |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1958-03-31 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-03-27 |
Returns Last Update | 2016-02-27 |
Confirmation Statement Due Date | 2021-04-10 |
Confirmation Statement Last Update | 2020-02-27 |
Mortgage Charges | 11 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 9 |
Information Source | source link |
SIC Code | Industry |
---|---|
85200 | Primary education |
Address |
647 WARWICK ROAD SOLIHULL |
Post Town | WEST MIDLANDS |
Post Code | B91 1AT |
Entity Name | Office Address |
---|---|
ZIOTECH SOLUTIONS LTD | 91 Durberville Road, Wolverhampton, West Midlands, West Midlands, WV2 2ES, United Kingdom |
NUNEATON BLINDS LTD | 29 Avon St, Coventry, West Midlands, CV2 3GJ, United Kingdom |
RJ VEHICLE SYSTEMS LTD | 1 Elmwood Road, Sutton Coldfield, West Midlands, B74 2DQ, United Kingdom |
JLT EQUINE LTD | Grange Farm Illey Lane, Halesowen, West Midlands, B62 0HE, England |
MUCHLV4BA LTD | No 4 Summerfield Road, Dudley, West Midlands, DY2 8JZ, England |
MASTERSONS GROUP LTD | 108 Windmill Lane, Smethwick, West Midlands, B66 3EW, United Kingdom |
BALTI NIGHTS ALDRIDGE LTD | 33 High Street, Aldridge, West Midlands, WS9 8LX, England |
SHAH & KHAN CO LTD | 59-61 Flat 1, Broadstone Avenue, Walsall, West Midlands, WS3 1ER, United Kingdom |
THE PROTEIN DESSERT COMPANY LTD | 62 Bakers Lane, Sutton Coldfield, West Midlands, Birmingham, B74 2AX, United Kingdom |
DMJ HEALTHACRE LTD | 93 Wolsley Close, Birmingham, West Midlands, B36 9LQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WEBB, Jemma Claire | Secretary (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | / 1 January 2007 |
/ |
|
ADAMSON, Derek Paul | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | October 1956 / 19 September 2004 |
British / United Kingdom |
Solicitor |
BRAIN, Timothy John, Dr | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | July 1954 / 4 December 2013 |
British / United Kingdom |
Retired |
BURKE, Carol | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | January 1967 / 14 June 2013 |
British / United Kingdom |
Managing Director |
CROSS, Barry John | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | May 1946 / 14 June 2013 |
British / England |
Property Surveyor |
EYLES, Magnus Frederick | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | April 1972 / 24 November 2016 |
British / England |
Housemaster |
HARVEY, Valentine James | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | April 1957 / 1 September 2000 |
British / United Kingdom |
Teacher |
SHAW, John Clifford Barratt | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | April 1943 / 27 May 1993 |
British / United Kingdom |
Company Director |
SKOUBY, Christine Elizabeth | Director (Active) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | July 1952 / 30 November 2013 |
British / England |
Company Director |
BUCKLEY, Jennifer | Secretary (Resigned) | 34 Bridge Meadow Drive, Knowle, Solihull, B93 9QG | / 1 November 2001 |
/ |
|
LEES, James Cooper | Secretary (Resigned) | Hillfield 4 Wentworth Road, Sutton Coldfield, West Midlands, B74 2SG | / |
/ |
|
TAYLOR, Kathleen Phyllis | Secretary (Resigned) | 28 Braemar Road, Olton, Solihull, West Midlands, B92 8BU | / 16 January 1995 |
/ |
|
BAWTREE, Kenneth Nicholas | Director (Resigned) | The Cobblers Cottage, High Street, Marton, Warwickshire, CV23 9RR | July 1939 / 18 February 1993 |
British / |
Director Of Finance/Bursarial Co-Ordinator |
BREWSTER, Paul Highmoor | Director (Resigned) | Repton Preparatory School, Foremark Hall, Milton, Derbyshire, DE65 6EJ | August 1957 / 7 June 2001 |
British / |
Headmaster |
CHAMBERLAIN, Sara Jane, Dr | Director (Resigned) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | April 1961 / 8 June 2000 |
British / United Kingdom |
Medical Practioner |
CHAPMAN, Susan Charlotte | Director (Resigned) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | March 1963 / 10 March 2010 |
British / England |
Company Director |
CHERRY, Richard John | Director (Resigned) | 154 Lugtrout Lane, Solihull, West Midlands, B91 2RX | February 1944 / |
British / United Kingdom |
Orthopaedic Surgeon |
GLADSTONE, Richard Lawrence | Director (Resigned) | Underfell Joss Lane Sedbergh, Cumbria, LA10 5AS | December 1922 / |
British / |
Retired Schoolmaster |
HART, Geoffrey, Rev | Director (Resigned) | The Rectory Park Place, Cheltenham, Glos | October 1927 / |
British / |
Clerk |
HOLLIDAY, Peter Leslie | Director (Resigned) | St. Giles Hospice, Fisherwick Road Whittington, Lichfield, Staffordshire, WS14 9LH | July 1948 / 13 June 2002 |
British / United Kingdom |
Charity Chief Executive |
HORNBY, Janette Susan | Director (Resigned) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | April 1966 / 19 June 2007 |
British / United Kingdom |
Accountancy |
HOUGHTON, Jennifer Margaret Anne | Director (Resigned) | The Ridings, Evendine, Colwall, Herefordshire, WR13 6DT | September 1945 / 2 November 1995 |
British / |
General Practitioner |
LEES, James Cooper | Director (Resigned) | Hillfield 4 Wentworth Road, Sutton Coldfield, West Midlands, B74 2SG | June 1926 / |
British / |
Accountant |
NEALE, Laurence David | Director (Resigned) | 562 Warwick Road, Solihull, West Midlands, B91 1AD | October 1955 / 25 May 1995 |
British / United Kingdom |
Solicitor |
OWEN, Ethne | Director (Resigned) | Mill Dam House Mill Lane, Aldridge, Walsall, West Midlands, WS9 0NB | April 1940 / |
British / United Kingdom |
Company Director |
ROBINSON, Patricia Josephine | Director (Resigned) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | March 1957 / 7 March 2012 |
British / United Kingdom |
Solicitor |
SHARMAN, Peter | Director (Resigned) | 52 Sharmans Cross Road, Solihull, West Midlands, B91 1RQ | November 1967 / 19 June 2007 |
British / |
Financial Controller |
SINCLAIR, Ian Charles | Director (Resigned) | 18 White House Way, Solihull, West Midlands, B91 1SE | April 1936 / |
British / |
Solicitor |
SMITH, Catherine Jane | Director (Resigned) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | October 1972 / 1 September 2013 |
British / England |
Hr Consultant |
TISDALE, Denise | Director (Resigned) | 647 Warwick Road, Solihull, West Midlands, B91 1AT | July 1956 / 14 September 2011 |
British / England |
Company Director |
WHITTALL, William Joseph | Director (Resigned) | 1440 Warwick Road, Knowle, Solihull, West Midlands, United Kingdom, B93 9LG | August 1960 / 2 December 2008 |
British / United Kingdom |
Chartered Builder |
YOUNG, Daniel George Harding, The Reverend | Director (Resigned) | 2 Church Road, St Marks, Cheltenham, Gloucestershire, GL51 7AH | April 1952 / 21 October 1993 |
British / |
School Chaplain |
Post Town | WEST MIDLANDS |
Post Code | B91 1AT |
SIC Code | 85200 - Primary education |
Please provide details on EVERSFIELD PREPARATORY SCHOOL TRUST LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.