Company Information for SMALLWOOD MANOR SCHOOL ENTERPRISES LIMITED
WOODARD CORPORATION HIGH STREET, ABBOTS BROMLEY, RUGELEY, WS15 3BW,
|
Company Registration Number
05181896
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SMALLWOOD MANOR SCHOOL ENTERPRISES LIMITED | |
Legal Registered Office | |
WOODARD CORPORATION HIGH STREET ABBOTS BROMLEY RUGELEY WS15 3BW Other companies in ST14 | |
Company Number | 05181896 | |
---|---|---|
Company ID Number | 05181896 | |
Date formed | 2004-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-05-05 07:17:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILL PATRICIA STONE |
||
MATTHEW ADAM BAILEY |
||
ARTHUR STEVEN VARLEY |
||
PAMELA LESLEY YIANNI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES HILSDON |
Director | ||
CHRISTINE ANN HOLLAND |
Company Secretary | ||
DAVID BARRY HIDSON |
Director | ||
IAN HUGH ROBERTSON |
Director | ||
DOMINIC CHARLES STONE |
Director | ||
DAVID WHITEHURST PLATT |
Director | ||
PETER FREDERICK BARTON BEESLEY |
Company Secretary | ||
PETER FREDERICK BARTON BEESLEY |
Director | ||
HOWARD JOHN DELLAR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED | Director | 2016-10-17 | CURRENT | 2004-02-05 | Active | |
AS VARLEY LTD | Director | 2010-12-29 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED | Director | 2009-01-27 | CURRENT | 2004-02-05 | Active | |
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED | Director | 2009-01-27 | CURRENT | 2004-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Termination of appointment of Jill Patricia Stone on 2022-02-04 | ||
APPOINTMENT TERMINATED, DIRECTOR ARTHUR STEVEN VARLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR STEVEN VARLEY | |
TM02 | Termination of appointment of Jill Patricia Stone on 2022-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM Smallwood Manor Uttoxeter Staffordshire ST14 8NS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAM BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ELIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA LESLEY YIANNI | |
CH01 | Director's details changed for Mr Arthur Steven Varley on 2018-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ADAM BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HILSDON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOLLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOLLAND | |
AP03 | Appointment of Mrs Jill Patricia Stone as company secretary on 2015-12-04 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Pamela Lesley Yianni on 2014-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES HILSDON | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ANN HOLLAND on 2011-12-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 16/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID BARRY HIDSON | |
AP01 | DIRECTOR APPOINTED MRS PAMELA LESLEY YIANNI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON | |
AR01 | 16/07/10 FULL LIST | |
MISC | SECT 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC STONE | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288a | DIRECTOR APPOINTED ARTHUR STEVEN VARLEY | |
288a | DIRECTOR APPOINTED REVEREND DOMINIC CHARLES STONE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PLATT | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RULE / 12/08/2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
122 | NC DEC ALREADY ADJUSTED 16/07/04 | |
RES05 | £ NC 1000/100 16/07/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Staffordshire Borough Council | |
|
Other Equipment |
East Staffordshire Borough Council | |
|
Other Equipment |
East Staffordshire Borough Council | |
|
Other Equipment |
East Staffordshire Borough Council | |
|
Other Equipment |
East Staffordshire Borough Council | |
|
|
East Staffordshire Borough Council | |
|
|
East Staffordshire Borough Council | |
|
Uttoxeter Leisure Centre |
East Staffordshire Borough Council | |
|
Uttoxeter Leisure Centre |
East Staffordshire Borough Council | |
|
Uttoxeter Leisure Centre |
East Staffordshire Borough Council | |
|
Uttoxeter Leisure Centre |
East Staffordshire Borough Council | |
|
Uttoxeter Leisure Centre |
East Staffordshire Borough Council | |
|
Uttoxeter Leisure Centre |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |