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 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 |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
Address |
KING SOLOMON INTERNATIONAL BUSINESS SCHOOL LORD STREET |
Post Town | ASTON |
County | BIRMINGHAM |
Post Code | B7 4AA |
Country | ENGLAND |
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 |
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 |
Post Town | ASTON |
Post Code | B7 4AA |
SIC Code | 85590 - Other education n.e.c. |
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.