About

Registered Number: 05370771
Date of Incorporation: 21/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

 

For Schools Support Ltd was registered on 21 February 2005 and has its registered office in Kenilworth, it has a status of "Active". The companies directors are listed as Best, Andrew, Best, Louise Alison, Jacobs, Christopher Michael, Parry, Robert Alun, Rollings, Terence John, Best, Louise Alison, Best, Matthew James Alfie, Peck, Gregory Floyd, Somay, Cengiz at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Louise Alison 01 July 2011 - 1
JACOBS, Christopher Michael 16 February 2015 - 1
PARRY, Robert Alun 20 December 2012 - 1
ROLLINGS, Terence John 01 July 2011 - 1
PECK, Gregory Floyd 01 September 2005 07 June 2011 1
SOMAY, Cengiz 21 February 2005 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BEST, Andrew 16 February 2015 - 1
BEST, Louise Alison 01 July 2011 20 February 2013 1
BEST, Matthew James Alfie 20 February 2013 16 February 2015 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 October 2018
RESOLUTIONS - N/A 17 April 2018
SH06 - Notice of cancellation of shares 17 April 2018
SH03 - Return of purchase of own shares 17 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 18 December 2015
RESOLUTIONS - N/A 17 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 17 February 2015
AP03 - Appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 March 2014
SH01 - Return of Allotment of shares 17 June 2013
AP01 - Appointment of director 17 June 2013
RP04 - N/A 18 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AP03 - Appointment of secretary 12 March 2013
SH01 - Return of Allotment of shares 14 February 2013
AA01 - Change of accounting reference date 10 August 2012
AR01 - Annual Return 26 February 2012
SH01 - Return of Allotment of shares 30 December 2011
CERTNM - Change of name certificate 04 October 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 01 July 2011
AP03 - Appointment of secretary 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
CERTNM - Change of name certificate 27 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 21 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.