EXCELL3 INDEPENDENT SCHOOLS LTD

Address:
King Solomon International Business School, Lord Street, Aston, Birmingham, B7 4AA, England

EXCELL3 INDEPENDENT SCHOOLS LTD is a business entity registered at Companies House, UK, with entity identifier is 07654452. The registration start date is June 1, 2011. The current status is Active.

Company Overview

Company Number 07654452
Company Name EXCELL3 INDEPENDENT SCHOOLS LTD
Registered Address King Solomon International Business School
Lord Street
Aston
Birmingham
B7 4AA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-06-01
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address KING SOLOMON INTERNATIONAL BUSINESS SCHOOL
LORD STREET
Post Town ASTON
County BIRMINGHAM
Post Code B7 4AA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
RCARE (MIDLANDS) LIMITED Salts Healthcare Richard Street, Aston, Birmingham, B7 4AA
U.C.I. HEALTHCARE LIMITED C/o Salts Healthcare Limited, Richard Street, Birmingham, West Midlands, B7 4AA
LIFEDELTA LIMITED Richard Street, Aston, Birmingham, West Midlands, B7 4AA
ADVANCED TOOL AND DESIGN LIMITED 45a Waterlinks House, Richard Street, Birmingham, West Midlands, B7 4AA
MIDLANDS ORTHOPAEDIC SUPPLIES LIMITED Unit 1 Ringway Business Park Richard Street, Aston, Birmingham, West Midlands, B7 4AA
MOORLAND SURGICAL SUPPLIES LIMITED Richard Street, Aston, Birmingham, West Midlands, B7 4AA
WEST COUNTRY MEDICAL LIMITED Unit 1 Ringway Business Park Richard Street, Aston, Birmingham, West Midlands, B7 4AA
SALT & SON LIMITED Richard Street, Aston, Birmingham, West Midalnds, B7 4AA
COMPANY NO. 820764 LIMITED 45a Waterlinks House, Richard Street, Birmingham, West Midlands, B7 4AA
SALTOSTOMY LIMITED Richard Street, Aston, Birmingham, West Midalnds, B7 4AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAILEY, Clive Carlton Director (Active) 1655 Coventry Road, Yardley, Birmingham, England, B26 1DT December 1963 /
1 June 2011
British /
England
Sales Director
BEETHAM, Paul Andrew, Rev Director (Active) 208 Spies Lane, Halesowen, West Midlands, England, B62 9SW March 1954 /
30 May 2014
British /
England
Methodist Minister
BROWN, Carol Beverley Director (Active) 29 Curlew Drive, Brownhills, Walsall, England, WS8 6DY August 1965 /
23 June 2014
British /
England
Hr Consultant
BROWN, Gilroy Altamond Director (Active) 14 Harrington Croft, West Bromwich, West Midlands, England, B71 3RJ September 1953 /
1 September 2015
British /
England
Educational Consultant
BYFIELD, Cheron Marie Director (Active) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands, B43 6NN November 1960 /
1 June 2011
British /
Great Britain
Director
CLOVER, Brendan David, The Revd Canon Director (Active) The Provost's Lodging, Woodard Schools, High Street, Abbots Bromley, Staffordshire, Uk, WS15 3BW March 1958 /
22 April 2015
British /
Uk
Senoir Provost Of Woodard Schools
ISON, Mike Director (Active) Learning Village, Richard Street, Birmingham, England, B7 4AA October 1956 /
17 April 2016
British /
England
Finance Director
SCOTT, Bryan, Rev Director (Active) Learning Village, Richard Street, Birmingham, England, B7 4AA September 1962 /
28 February 2016
British /
England
Minister
TALBURT, Antony Sylvester Director (Active) Learning Village, Richard Street, Birmingham, England, B7 4AA July 1961 /
10 September 2013
British /
United Kingdom
Lecturer
WILSON, Kadiatu Soromusu Director (Active) 134 Bristnall Hall Road, Oldbury, West Midlands, England, B68 9TX July 1982 /
10 November 2015
British /
England
Foster Carer
YEADON, Mark, Dr Director (Active) 87 St. Annes Road, Leeds, England, LS6 3NZ September 1969 /
26 February 2016
British /
England
Attorney
TAYLOR, Audrey Secretary (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands, England, B43 6NN /
1 June 2011
/
BAILEY, Michael Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands, B43 6NN November 1962 /
1 June 2011
British /
Gbr
Residential Social Worker
BHOGAL, Indrajit Kaur Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands September 1960 /
9 January 2012
British /
England
Teacher
BIFFIN, Louise Director (Resigned) 1 Blackthorn Grove, Telford, Shropshire, England, TF5 0LL April 1962 /
15 January 2015
British /
England
Finance Director
HARVEY, Robert John Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands July 1951 /
10 September 2013
British /
England
Semi Retired
LAWRENCE, Susan Christine Director (Resigned) 15 Oval Drive, Wolverhampton, England, WV10 6AX February 1965 /
26 February 2016
British /
England
Accountant
NEPAULSINGH, Stephen Newall, Dr Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands March 1945 /
9 January 2012
British /
England
Retired Headmaster
NEWMAN, Michelle Louise Director (Resigned) 8 The Oak, New Hayes Park, New Hayes Road, Cannock, Staffordshire, England, WS12 0QJ September 1980 /
20 April 2015
British /
England
School Principal
NEWSOME, Jascqueline Marie, Revd Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands March 1968 /
10 September 2013
British /
England
Vice Principal (Teaching)
SELLICK, Peter James, Rvd Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands June 1967 /
3 January 2013
British /
England
Development Director For Churches
TAYLOR, Audrey Lilieth Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands, B43 6NN August 1958 /
1 June 2011
British /
England
Accountant
TOPPIN, Paulette Dorothy Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands September 1957 /
2 January 2013
British /
England
Education Consultant
VEIRA, Jeanette Dalton Director (Resigned) 7 Wincanton Close, Wincanton Close Downend, Bristol, England, BS16 6SW December 1952 /
2 September 2013
British /
England
Education Consultant
WARD, Michael Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands August 1942 /
3 January 2013
British /
England
Chartered Accountant
WAYLAND, Wendy Jane Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands March 1970 /
10 September 2013
British /
England
Teacher
WAYLAND, Wendy Jane Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands March 1970 /
2 September 2013
British /
England
Teacher
WRIGHT, Christopher George Director (Resigned) 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands April 1961 /
10 September 2013
British /
England
Director Of Education

Competitor

Search similar business entities

Post Town ASTON
Post Code B7 4AA
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on EXCELL3 INDEPENDENT SCHOOLS LTD 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