EVERSFIELD PREPARATORY SCHOOL TRUST LIMITED

Address:
647 Warwick Road, Solihull, West Midlands, B91 1AT

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85200 Primary education

Office Location

Address 647 WARWICK ROAD
SOLIHULL
Post Town WEST MIDLANDS
Post Code B91 1AT

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code B91 1AT
SIC Code 85200 - Primary education

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches