About

Registered Number: 08502615
Date of Incorporation: 24/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Blue Coat School Somerset Road, Edgbaston, Birmingham, West Midlands, B17 0HR

 

The Blue Coat School Birmingham Ltd was setup in 2013, it has a status of "Active". The business has 19 directors listed as Morgan, Gareth William, Cook, Emma, Page, Steve, Poole, Anita, Thompson, Matthew, The Very Reverend, Tucker, Nick, Reverend, Brunt, Hedley, Collyer, Kate Elizabeth, Longdon, Jonathan Paul, Alden, Dierdre Caroline, Bailey, Laura Ann, Evans, Luke, Dr, Hay, James Neilson, Dr, Joyce, Alison Jayne, Kitto, Michelle, Ogle, Catherine, The Very Reverend, Rees, Elizabeth Napier, Thomas, Persis, White, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Emma 16 June 2015 - 1
PAGE, Steve 30 January 2019 - 1
POOLE, Anita 02 October 2017 - 1
THOMPSON, Matthew, The Very Reverend 01 November 2017 - 1
TUCKER, Nick, Reverend 04 November 2015 - 1
ALDEN, Dierdre Caroline 24 April 2013 01 April 2015 1
BAILEY, Laura Ann 22 October 2014 31 March 2017 1
EVANS, Luke, Dr 29 June 2016 28 March 2018 1
HAY, James Neilson, Dr 24 April 2013 22 January 2015 1
JOYCE, Alison Jayne 24 April 2013 02 June 2014 1
KITTO, Michelle 24 April 2013 01 May 2016 1
OGLE, Catherine, The Very Reverend 29 June 2016 31 March 2017 1
REES, Elizabeth Napier 24 April 2013 30 June 2018 1
THOMAS, Persis 31 March 2017 30 June 2018 1
WHITE, Graham 24 April 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Gareth William 11 April 2018 - 1
BRUNT, Hedley 17 December 2013 30 June 2014 1
COLLYER, Kate Elizabeth 30 June 2014 31 July 2017 1
LONGDON, Jonathan Paul 04 September 2017 11 April 2018 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CS01 - N/A 25 May 2018
AP03 - Appointment of secretary 12 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 02 October 2017
AP03 - Appointment of secretary 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 13 March 2015
AP03 - Appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AA - Annual Accounts 02 June 2014
AA01 - Change of accounting reference date 23 May 2014
AR01 - Annual Return 30 April 2014
MR01 - N/A 05 February 2014
AA01 - Change of accounting reference date 09 January 2014
AP03 - Appointment of secretary 09 January 2014
NEWINC - New incorporation documents 24 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.