About

Registered Number: 09108745
Date of Incorporation: 30/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Hillstone Road, Shard End, Birmingham, West Midlands, B34 7PY

 

Based in West Midlands, Hillstone Primary School was registered on 30 June 2014. The companies directors are listed as Bridges, Danielle, Dunlevy, Callum, Flood, Tracey Maria, Gibbon, Gemma, Green, Lisa Victoria, Holdsworth, Heather Anne, King, Jason Edward, Leigh, Martin, Mccabe, Kevin, Smith, Chris, Sparrow, Gillian Susan, Williams, Kelly, Bowen, Joanne, Bradbury, Lynda Susan, Cameron, O'neil Calvin, Campbell, Claire, Forrest, Peter, Greenway, Margaret, Hunt, Michelle Ann, King, Alice Ann, O'gara, Sandra Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Danielle 01 January 2019 - 1
DUNLEVY, Callum 30 January 2020 - 1
FLOOD, Tracey Maria 30 June 2014 - 1
GIBBON, Gemma 24 November 2016 - 1
GREEN, Lisa Victoria 30 June 2014 - 1
HOLDSWORTH, Heather Anne 30 June 2014 - 1
KING, Jason Edward 30 June 2014 - 1
LEIGH, Martin 30 January 2020 - 1
MCCABE, Kevin 01 January 2020 - 1
SMITH, Chris 01 September 2016 - 1
SPARROW, Gillian Susan 30 June 2014 - 1
WILLIAMS, Kelly 01 September 2017 - 1
BOWEN, Joanne 30 June 2014 24 November 2016 1
BRADBURY, Lynda Susan 30 June 2014 31 August 2016 1
CAMERON, O'Neil Calvin 30 June 2014 24 November 2016 1
CAMPBELL, Claire 24 November 2016 14 October 2019 1
FORREST, Peter 30 June 2014 31 August 2015 1
GREENWAY, Margaret 30 June 2014 31 August 2019 1
HUNT, Michelle Ann 30 June 2014 24 November 2016 1
KING, Alice Ann 30 June 2014 31 December 2018 1
O'GARA, Sandra Christine 30 June 2014 17 November 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 02 June 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 19 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 08 May 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 15 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 16 September 2015
AA01 - Change of accounting reference date 30 June 2014
NEWINC - New incorporation documents 30 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.