About

Registered Number: 06589755
Date of Incorporation: 12/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: C/O Sutton Coldfield Grammar School For Girls, Jockey Road, Sutton Coldfield, West Midlands, B73 5PT

 

Having been setup in 2008, The Sutton Coldfield Grammar School for Girls Charity have registered office in Sutton Coldfield. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNAN, Matthew Antony 12 May 2008 07 November 2011 1
GALEA, Gerald 12 May 2008 24 December 2010 1
HUNTER, Margaret Dawn 18 October 2012 30 September 2018 1
SOLLY, Richard 12 May 2008 09 June 2010 1
Secretary Name Appointed Resigned Total Appointments
THORP, Douglas Richard Tudor 15 July 2019 - 1
GUDMUNSEN, Carolyn Lesley 03 May 2011 19 December 2017 1
HUNTER, Margaret Dawn 19 December 2017 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP03 - Appointment of secretary 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 24 May 2018
CS01 - N/A 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 22 November 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 08 April 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 06 December 2011
RESOLUTIONS - N/A 12 July 2011
AR01 - Annual Return 23 May 2011
AP03 - Appointment of secretary 17 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 17 December 2009
AA01 - Change of accounting reference date 26 November 2009
363a - Annual Return 19 June 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.