About

Registered Number: 04861100
Date of Incorporation: 08/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Exchange, Haslucks Green Road, Solihull, West Midlands, B90 2EL

 

Based in Solihull, West Midlands, Schools Advisory Service Ltd was registered on 08 August 2003, it has a status of "Active". We don't know the number of employees at the organisation. Mcgowan, Carol is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGOWAN, Carol 20 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
RESOLUTIONS - N/A 08 October 2019
MR01 - N/A 30 September 2019
CS01 - N/A 22 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 25 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 29 June 2017
AP03 - Appointment of secretary 12 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 14 August 2014
AA01 - Change of accounting reference date 06 August 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 16 January 2014
SH01 - Return of Allotment of shares 25 November 2013
RESOLUTIONS - N/A 19 November 2013
CC04 - Statement of companies objects 19 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 03 May 2012
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AR01 - Annual Return 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AP01 - Appointment of director 01 July 2011
AA01 - Change of accounting reference date 25 January 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 29 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 15 June 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
CERTNM - Change of name certificate 03 October 2003
RESOLUTIONS - N/A 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
287 - Change in situation or address of Registered Office 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
123 - Notice of increase in nominal capital 23 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

Deposit agreement to secure own liabilities 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.