About

Registered Number: 08918836
Date of Incorporation: 03/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Wolverhampton Girls' High School Tettenhall Road, Tettenhall, Wolverhampton, West Midlands, WV6 0BY

 

Established in 2014, Wolverhampton Girls' High School have registered office in Wolverhampton. Tench, Jane Elizabeth, Anderson, Reginald David, Aston, Susan Mary, Bhogal, Manjit Kaur, Jaspal, Jasbir Kaur, Jones, Mark Anthony, Kelay, Manjinder Singh, King, Clare, Randhawa, Jasvinder Singh, Saul, Adelle Kayruth, Thompson, Wendy Elizabeth Mary, Ward, Anne Rosalind, Young, Trudi, Barton, Michael, Beech, Peter Neil, Bishop, Julia, Clarke, Kerry, Cook, Christopher James Harry, Gakhal, Palvinder Kaur, Gregory, Clive Malcolm, Rt Rev, Macdonald, Kay Marie, Malhotra, Shila, Ribbins, Peter Michael, Professor, Stoves, Lynn are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Reginald David 03 March 2014 - 1
ASTON, Susan Mary 03 March 2014 - 1
BHOGAL, Manjit Kaur 01 September 2014 - 1
JASPAL, Jasbir Kaur 03 March 2014 - 1
JONES, Mark Anthony 03 March 2014 - 1
KELAY, Manjinder Singh 09 October 2017 - 1
KING, Clare 01 September 2018 - 1
RANDHAWA, Jasvinder Singh 03 March 2014 - 1
SAUL, Adelle Kayruth 09 October 2017 - 1
THOMPSON, Wendy Elizabeth Mary 03 March 2014 - 1
WARD, Anne Rosalind 03 March 2014 - 1
YOUNG, Trudi 03 March 2014 - 1
BARTON, Michael 03 March 2014 31 August 2015 1
BEECH, Peter Neil 03 March 2014 31 August 2020 1
BISHOP, Julia 03 March 2014 31 August 2016 1
CLARKE, Kerry 03 March 2014 31 August 2016 1
COOK, Christopher James Harry 03 March 2014 31 August 2019 1
GAKHAL, Palvinder Kaur 03 March 2014 31 August 2017 1
GREGORY, Clive Malcolm, Rt Rev 08 October 2015 31 August 2019 1
MACDONALD, Kay Marie 07 October 2016 11 February 2020 1
MALHOTRA, Shila 03 March 2014 31 August 2017 1
RIBBINS, Peter Michael, Professor 03 March 2014 30 September 2015 1
STOVES, Lynn 03 March 2014 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
TENCH, Jane Elizabeth 03 March 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 31 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 13 February 2018
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AP01 - Appointment of director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA01 - Change of accounting reference date 14 March 2014
AA01 - Change of accounting reference date 04 March 2014
NEWINC - New incorporation documents 03 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.