BISHOP VESEY'S GRAMMAR SCHOOL - SUTTON COLDFIELD


Company Profile Company Filings

Overview

BISHOP VESEY'S GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUTTON COLDFIELD ENGLAND and has the status: Active.
BISHOP VESEY'S GRAMMAR SCHOOL was incorporated 12 years ago on 12/03/2012 and has the registered number: 07986921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

BISHOP VESEY'S GRAMMAR SCHOOL - SUTTON COLDFIELD

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BISHOP VESEY'S GRAMMAR SCHOOL
SUTTON COLDFIELD
B74 2NH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN ANDREWS Jan 1976 British Director 2022-06-14 CURRENT
DR SATISH RAMAKRISHNA RAO Dec 1972 British Director 2021-12-13 CURRENT
MR RAVINDER SINGH BHANDAL Feb 1987 British Director 2020-09-07 CURRENT
MR JOHN MICHAEL COLLINS Oct 1970 British Director 2023-06-20 CURRENT
MR BINEET DESAI Aug 1980 British Director 2023-01-30 CURRENT
MRS SONIA FOXALL Jul 1974 British Director 2023-05-22 CURRENT
MRS ANDREEA MARIA GAMULESCU Apr 1991 British,Romanian Director 2023-10-02 CURRENT
MR PHILIP MARK CHARLES JORDAN Jan 1976 British Director 2023-03-28 CURRENT
MR MARK MAYBURY Jun 1956 British Director 2019-12-16 CURRENT
IAN PHILIP MYATT Sep 1977 British Director 2016-05-09 CURRENT
MR ANDY QUACH Feb 1996 British Director 2021-12-13 CURRENT
MRS ANDREA JUSTINE WESSON May 1969 British Director 2017-10-02 CURRENT
MR WASEEM AHMED May 1974 British Director 2022-01-04 CURRENT
DOMINIC GERARD ROBSON Aug 1971 British Director 2012-09-01 CURRENT
MARY LOUISE MELLOR Secretary 2016-11-28 UNTIL 2019-05-21 RESIGNED
MR MATTHEW CHARLES MOORE Jun 1954 British Director 2012-04-01 UNTIL 2012-11-09 RESIGNED
MR ANDREW DAVID MOORE Apr 1965 British Director 2014-07-07 UNTIL 2019-04-15 RESIGNED
MRS NATALIE BONNIE LLOYD Jun 1980 British Director 2013-09-23 UNTIL 2015-09-14 RESIGNED
MARTIN LEA Jul 1971 British Director 2012-09-19 UNTIL 2014-12-31 RESIGNED
MRS JOANNA LOUISE DAVIS Apr 1964 British Director 2014-07-07 UNTIL 2022-12-05 RESIGNED
DAVID JOHN IDDON Oct 1953 British Director 2012-04-01 UNTIL 2013-08-31 RESIGNED
GRAHAM MICHAEL HOMER Mar 1952 British Director 2012-04-01 UNTIL 2014-07-05 RESIGNED
DR REBEKKA HEITMAR Nov 1975 German Director 2016-05-09 UNTIL 2021-07-16 RESIGNED
SAMANA HAIDER Dec 1976 British Director 2016-05-09 UNTIL 2017-05-31 RESIGNED
GEOFFREY GEORGE GRAY Nov 1950 British Director 2016-09-20 UNTIL 2018-12-10 RESIGNED
MRS COLETTE JANE ROBINSON Jan 1958 British Director 2012-05-14 UNTIL 2017-12-31 RESIGNED
MR KERRY OSBOURNE Secretary 2012-03-12 UNTIL 2016-11-25 RESIGNED
KERRY OSBOURNE British Secretary 2012-04-01 UNTIL 2014-03-27 RESIGNED
KERRY OSBOURNE British Secretary 2012-04-01 UNTIL 2014-03-27 RESIGNED
MR PETER MICHAEL DINES May 1973 British Director 2012-03-12 UNTIL 2015-08-31 RESIGNED
BRIAN JOHN DIXON Aug 1937 British Director 2012-04-01 UNTIL 2013-11-22 RESIGNED
GEOFFREY GOODE Nov 1970 British Director 2012-04-01 UNTIL 2012-08-31 RESIGNED
MR PETER CLIVE DAVIES Apr 1964 British Director 2012-03-12 UNTIL 2015-08-31 RESIGNED
MR DEAN JAMES CARTER Jan 1960 British Director 2012-10-03 UNTIL 2020-10-15 RESIGNED
ELIZABETH FRANCES CARR Sep 1944 British Director 2012-04-01 UNTIL 2013-05-17 RESIGNED
MS. DIANE CALVERT Sep 1964 British Director 2012-04-01 UNTIL 2012-11-09 RESIGNED
MOHAMMAD BILAL Sep 1991 British Director 2013-07-08 UNTIL 2016-09-26 RESIGNED
PHILIP GEOFFREY BARKER Oct 1973 British Director 2012-04-01 UNTIL 2012-09-11 RESIGNED
MR RICHARD MICHAEL JOSEPH BAIZLEY Mar 1962 British Director 2017-11-01 UNTIL 2021-10-21 RESIGNED
MR PHILIP ARKINSTALL Mar 1980 British Director 2018-12-10 UNTIL 2021-12-31 RESIGNED
MR PETER CLIVE DAVIES Apr 1964 British Director 2012-04-01 UNTIL 2012-09-18 RESIGNED
FRANCES CAROLYN NICHOLL Dec 1949 British Director 2013-05-13 UNTIL 2017-07-31 RESIGNED
DR JOHN DIXON CRAGGS Nov 1947 British Director 2012-04-01 UNTIL 2018-07-09 RESIGNED
MR PETER MICHAEL DINES May 1973 British Director 2012-04-01 UNTIL 2014-03-27 RESIGNED
MR WILLIAM SAMUEL CLIVE RICHARDS Sep 1937 British Director 2012-03-12 UNTIL 2012-08-31 RESIGNED
MR WILLIAM SAMUEL CLIVE RICHARDS Sep 1937 British Director 2012-04-01 UNTIL 2012-08-31 RESIGNED
MRS MAHMOODA QURESHI Jul 1971 British Director 2018-09-24 UNTIL 2021-07-16 RESIGNED
GRAEME PALLISTER Jan 1963 British Director 2013-10-25 UNTIL 2020-07-17 RESIGNED
LESLEY JANE OVERTON Oct 1960 British Director 2012-09-19 UNTIL 2016-11-28 RESIGNED
MR ANDREW MICHAEL O'BRIEN Sep 1972 British Director 2016-11-11 UNTIL 2022-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CURA TECHNICAL LTD LONDON Dissolved... TOTAL EXEMPTION FULL 95110 - Repair of computers and peripheral equipment
FOODCHAIN ID CERTIFICATION LIMITED TAMWORTH ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ACGB (UK) LIMITED ST IVES ENGLAND Dissolved... TOTAL EXEMPTION FULL 25290 - Manufacture of other tanks, reservoirs and containers of metal
BUILDING BRIDGES (MEDIATION SERVICES) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LAW LABORATORIES LIMITED MANCHESTER Dissolved... DORMANT 69102 - Solicitors
FUSION INTERACTIVE COMMUNICATION SOLUTIONS LIMITED Dissolved... FULL 7487 - Other business activities
COLYVALE FOODS LIMITED NEWQUAY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
PROFESSIONAL ADMINISTRATIVE AND SECRETARIAL SERVICES (PASS) LIMITED SUTTON COLDFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ARKENIS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HOPS LABOUR SOLUTIONS LIMITED ROSS-ON-WYE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY BIRMINGHAM Dissolved... GROUP 86900 - Other human health activities
FRESH CIRCLES COMMUNITY INTEREST COMPANY SOLIHULL ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHARTERFIELD SOLUTIONS LIMITED BASILDON Active DORMANT 82990 - Other business support service activities n.e.c.
CARTER RISK CONSULTANCY LIMITED SUTTON COLDFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KKVMS NOMINEES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EXEC AVENUE UK LIMITED LONDON ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
ST. JOHN PAUL II MULTI ACADEMY COMPANY BIRMINGHAM ENGLAND Active FULL 85590 - Other education n.e.c.
CJ HORIZONS LTD RUGELEY Active DORMANT 99999 - Dormant Company
THE HOSPICE CHARITY PARTNERSHIP BIRMINGHAM Active FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
BISHOP VESEY'S GRAMMAR SCHOOL 2023-03-08 31-08-2022 £1,062,423 Cash £307,303 equity
BISHOP VESEY'S GRAMMAR SCHOOL 2022-05-13 31-08-2021 £816,000 Cash £3,008,000 equity