About

Registered Number: 08055393
Date of Incorporation: 02/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Warren Farm Primary School Aylesbury Crescent, Kingstanding, Birmingham, West Midlands, B44 0DT

 

Founded in 2012, Warren Farm Primary School are based in Birmingham in West Midlands, it's status at Companies House is "Active". The current directors of this organisation are listed as Mclaughlin, Mark Anthony, Barnes, Laura Louise, Barr, Gillian Ann, Bates, Carla Christina May, Dovey, Judith Ann, Geohaghon-oriaku, Zalika Safiya, Taroni, Kathryn Denise, Vincent, Kerry Mary, Raven, Gillian, Bryan, Sarah, Cooke, James, Evans, Trudy, French, Stephen Samuel Warren, Glew, Anthony Gordon, Goodwin, Margaret Ann, Greaves, Barbara Christine, Harper, Richard David Boxal, Jordan, James John, Mercer-smith, Christine, Phillips, Lisa, Scarff, Ruth, Smart, Marie Louise, Southgate, Louise Marie, Stanley, Joy in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Laura Louise 09 January 2017 - 1
BARR, Gillian Ann 02 May 2012 - 1
BATES, Carla Christina May 02 May 2012 - 1
DOVEY, Judith Ann 09 April 2019 - 1
GEOHAGHON-ORIAKU, Zalika Safiya 09 January 2017 - 1
TARONI, Kathryn Denise 22 September 2017 - 1
VINCENT, Kerry Mary 10 September 2018 - 1
BRYAN, Sarah 02 May 2012 31 August 2016 1
COOKE, James 07 October 2015 31 August 2017 1
EVANS, Trudy 02 May 2012 31 August 2016 1
FRENCH, Stephen Samuel Warren 02 May 2012 06 October 2014 1
GLEW, Anthony Gordon 02 May 2012 01 May 2013 1
GOODWIN, Margaret Ann 02 May 2012 01 May 2017 1
GREAVES, Barbara Christine 30 September 2013 31 August 2017 1
HARPER, Richard David Boxal 02 May 2012 06 October 2014 1
JORDAN, James John 02 May 2012 06 October 2014 1
MERCER-SMITH, Christine 20 May 2013 31 August 2017 1
PHILLIPS, Lisa 21 December 2017 16 November 2018 1
SCARFF, Ruth 02 May 2012 01 May 2013 1
SMART, Marie Louise 02 May 2012 06 October 2014 1
SOUTHGATE, Louise Marie 02 May 2012 31 March 2014 1
STANLEY, Joy 02 May 2012 06 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Mark Anthony 08 March 2016 - 1
RAVEN, Gillian 02 May 2012 07 March 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 03 June 2019
AP01 - Appointment of director 09 April 2019
CH01 - Change of particulars for director 26 February 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 10 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 03 May 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 May 2015
AUD - Auditor's letter of resignation 18 March 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 15 January 2014
AA01 - Change of accounting reference date 10 January 2014
CH01 - Change of particulars for director 26 June 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
NEWINC - New incorporation documents 02 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.