Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING EDWARD VI SHELDON HEATH CHARITABLE FUND
Company Information for

KING EDWARD VI SHELDON HEATH CHARITABLE FUND

KING EDWARD VI SHELDON HEATH ACADEMY, SHELDON HEATH ROAD, BIRMINGHAM, B26 2RZ,
Company Registration Number
07002160
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King Edward Vi Sheldon Heath Charitable Fund
KING EDWARD VI SHELDON HEATH CHARITABLE FUND was founded on 2009-08-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". King Edward Vi Sheldon Heath Charitable Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KING EDWARD VI SHELDON HEATH CHARITABLE FUND
 
Legal Registered Office
KING EDWARD VI SHELDON HEATH ACADEMY
SHELDON HEATH ROAD
BIRMINGHAM
B26 2RZ
Other companies in B15
 
Previous Names
KING EDWARD VI SHELDON HEATH ACADEMY25/09/2018
Filing Information
Company Number 07002160
Company ID Number 07002160
Date formed 2009-08-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 21:51:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KING EDWARD VI SHELDON HEATH CHARITABLE FUND

Current Directors
Officer Role Date Appointed
JOHN PATERSON ALLEN
Director 2010-09-01
WAHEED AHMED CHAUDHREY
Director 2016-03-30
PETER ANTHONY CHRISTOPHER
Director 2009-08-26
JUDITH ANNE GREEN
Director 2009-08-26
CHRISTOPHER WYNDHAM HUGHES
Director 2009-08-26
DRUCILLA JAMES
Director 2012-09-01
STEPHANIE JANE JOHNSTON
Director 2017-04-04
NICOLETTE LOUISE KITSON
Director 2015-07-09
GEORGE ROBERT MARSH
Director 2015-05-20
ROY THOMAS PALMER
Director 2010-03-16
JEREMY JOHN TRAFFORD
Director 2010-11-25
PHILIP WAGG
Director 2009-08-26
NICOLA YOUNG
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE GARBETT
Director 2013-02-28 2017-06-30
KAREN ZOE ROBINSON
Company Secretary 2010-09-01 2017-04-30
KATHRYN JAMES
Director 2010-03-16 2016-07-14
MASHKURA BABLI RAHMAN
Director 2014-02-26 2016-02-16
VICTORIA HELEN FRANCES PENDER
Director 2012-09-01 2015-12-15
SUSAN MARY ANDERSON
Director 2010-11-27 2015-09-01
DAVID HARRY TIDMARSH
Director 2012-09-01 2015-05-20
CLAIRE SOUTAR
Director 2010-10-15 2014-10-14
MARK MYNARD
Director 2010-03-16 2013-07-11
MICHAELA JONES
Director 2011-04-07 2013-01-25
ALAN JOHN MANNERING
Director 2011-01-21 2012-07-20
MICHAEL JOHN PRICE
Director 2009-08-26 2012-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATERSON ALLEN EBN EDUCATION PARTNERSHIP Director 2014-05-02 CURRENT 2014-05-02 Active
JOHN PATERSON ALLEN EBN TRUST Director 2011-06-10 CURRENT 2011-06-10 Active
PETER ANTHONY CHRISTOPHER KING EDWARD VI ACADEMY TRUST BIRMINGHAM Director 2017-07-17 CURRENT 2017-03-06 Active
GEORGE ROBERT MARSH LITTLE VIRGINIA MANAGEMENT LIMITED Director 2015-03-09 CURRENT 1976-11-24 Active
GEORGE ROBERT MARSH COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
GEORGE ROBERT MARSH ARDEN COMMUNITY CARE LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
GEORGE ROBERT MARSH COVENTRY CARE PARTNERSHIP LTD Director 2012-12-20 CURRENT 2012-12-10 Active
GEORGE ROBERT MARSH CCP FUNDCO 2 LIMITED Director 2010-03-09 CURRENT 2010-03-03 Active
GEORGE ROBERT MARSH CCP FUNDCO 1 LIMITED Director 2005-08-19 CURRENT 2004-01-30 Active
GEORGE ROBERT MARSH ARDEN ESTATE PARTNERSHIPS LTD Director 2005-08-19 CURRENT 2004-01-30 Active
GEORGE ROBERT MARSH HONILEY MANAGEMENT LIMITED Director 2003-01-20 CURRENT 2003-01-13 Active - Proposal to Strike off
ROY THOMAS PALMER HALL GREEN LITTLE THEATRE LIMITED Director 2011-05-10 CURRENT 1960-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-05-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR CLAIRE CLAYDON
2023-01-10DIRECTOR APPOINTED MS LYNDA MARY ROAN
2023-01-10DIRECTOR APPOINTED MS LINDA JOHNSON
2023-01-10DIRECTOR APPOINTED MR NEIL JORDAN REED
2022-08-29CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-17AP01DIRECTOR APPOINTED MS HOLLY ANNE TOWNSEND
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS PALMER
2022-08-16AP01DIRECTOR APPOINTED MR YASAER MAHMOOD
2022-05-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02DIRECTOR APPOINTED MR DHIREN RAMESH KATWA
2022-05-02AP01DIRECTOR APPOINTED MR DHIREN RAMESH KATWA
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDEEP (MANDY) GILL
2022-03-23AP01DIRECTOR APPOINTED MS ANN CLARK
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SONIA SHEWARD
2021-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-21CH01Director's details changed for Ms Claire Considine on 2021-07-15
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WAHEED AHMED CHAUDHREY
2021-07-08AP01DIRECTOR APPOINTED LAURA MCWHINNIE
2021-07-06AP01DIRECTOR APPOINTED AMANDEEP (MANDY) GILL
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DRUCILLA JAMES
2021-05-24AP01DIRECTOR APPOINTED MISS KEI-RETTA FARRELL
2021-05-21AP01DIRECTOR APPOINTED MISS PRECIOUS NICOLE MEALIA
2021-05-20AP01DIRECTOR APPOINTED MR DAVID HALFORD
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANISH CHUDAL
2021-04-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE JOHNSTON
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-16AP01DIRECTOR APPOINTED MS LEONA DESON
2020-07-20AP01DIRECTOR APPOINTED MR GUY DOWLING
2020-07-09AP01DIRECTOR APPOINTED MS SONIA SHEWARD
2020-06-29AP01DIRECTOR APPOINTED MR ANISH CHUDAL
2020-06-26AP01DIRECTOR APPOINTED MS CLAIRE CONSIDINE
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA YOUNG
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON ALLEN
2020-06-09AP01DIRECTOR APPOINTED MS REBECCA ELCOCKS
2020-06-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE GREEN
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-29RES13Resolutions passed:
  • Change of name 17/05/2018
  • ADOPT ARTICLES
2018-10-26RES13Resolutions passed:
  • Change of name 17/05/2018
  • ADOPT ARTICLES
2018-10-26CC04Statement of company's objects
2018-10-04CC04Statement of company's objects
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-10-02PSC08Notification of a person with significant control statement
2018-10-02PSC07CESSATION OF SCHOOLS OF KING EDWARD VI BIRMINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM King Edward Vi Sheldon Heath Academy Sheldon Heath Road Sheldon Birmingham B26 2RZ England
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYNDHAM HUGHES
2018-09-25CERTNMCompany name changed king edward vi sheldon heath academy\certificate issued on 25/09/18
2018-07-11RES15CHANGE OF COMPANY NAME 13/06/20
2018-07-11MISCNE01
2018-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-07RES13Resolutions passed:
  • Change of name 17/05/2018
  • ADOPT ARTICLES
2018-06-07RES01ADOPT ARTICLES 17/05/2018
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Foundation Offices Edgbaston Park Road Birmingham B15 2UD
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-15AP01DIRECTOR APPOINTED MRS STEPHANIE JANE JOHNSTON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GARBETT
2017-12-15TM02Termination of appointment of Karen Zoe Robinson on 2017-04-30
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-07AP01DIRECTOR APPOINTED MRS NICOLA YOUNG
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JAMES
2016-04-18AP01DIRECTOR APPOINTED MR WAHEED AHMED CHAUDHREY
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MASHKURA RAHMAN
2016-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENDER
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENDER
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDERSON
2015-09-10AR0126/08/15 NO MEMBER LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAGG / 01/03/2015
2015-08-19AP01DIRECTOR APPOINTED MR GEORGE ROBERT MARSH
2015-08-18AP01DIRECTOR APPOINTED MRS NICOLETTE LOUISE KITSON
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIDMARSH
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SOUTAR
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-16AR0126/08/14 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED MS MASHKURA BABLI RAHMAN
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-23AR0126/08/13 NO MEMBER LIST
2013-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA JONES
2013-09-22AP01DIRECTOR APPOINTED MRS JULIE GARBETT
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MYNARD
2013-03-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-07AP01DIRECTOR APPOINTED MISS VICTORIA HELEN FRANCES PENDER
2012-12-07AP01DIRECTOR APPOINTED PROFESSOR DAVID HARRY TIDMARSH
2012-12-07AP01DIRECTOR APPOINTED MRS DRUCILLA JAMES
2012-08-29AR0126/08/12 NO MEMBER LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MANNERING
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-05AR0126/08/11 NO MEMBER LIST
2011-09-05AD02SAIL ADDRESS CREATED
2011-06-01AP01DIRECTOR APPOINTED MISS MICHAELA JONES
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-28AP01DIRECTOR APPOINTED MR ALAN JOHN MANNERING
2010-12-22AP01DIRECTOR APPOINTED MR JEREMY JOHN TRAFFORD
2010-12-02AP01DIRECTOR APPOINTED MS SUSAN MARY MARY ANDERSON
2010-12-01AP01DIRECTOR APPOINTED MISS CLAIRE SOUTAR
2010-09-23AR0126/08/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAGG / 16/03/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYNDHAM HUGHES / 16/03/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY GREEN / 16/03/2010
2010-09-21AP01DIRECTOR APPOINTED MR MARK MYNARD
2010-09-14AP01DIRECTOR APPOINTED MISS KATHRYN JAMES
2010-09-14AP03SECRETARY APPOINTED MRS KAREN ZOE ROBINSON
2010-09-13AP01DIRECTOR APPOINTED MR JOHN PATERSON ALLEN
2010-09-13AP01DIRECTOR APPOINTED MR ROY THOMAS PALMER
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM C/O STONE KING SEWELL LLP 16 ST. JOHN'S LANE LONDON EC1M 4BS
2009-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KING EDWARD VI SHELDON HEATH CHARITABLE FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KING EDWARD VI SHELDON HEATH CHARITABLE FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING EDWARD VI SHELDON HEATH CHARITABLE FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of KING EDWARD VI SHELDON HEATH CHARITABLE FUND registering or being granted any patents
Domain Names
We do not have the domain name information for KING EDWARD VI SHELDON HEATH CHARITABLE FUND
Trademarks
We have not found any records of KING EDWARD VI SHELDON HEATH CHARITABLE FUND registering or being granted any trademarks
Income
Government Income

Government spend with KING EDWARD VI SHELDON HEATH CHARITABLE FUND

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-07-16 GBP £2,000
Birmingham City Council 2014-05-02 GBP £600
Birmingham City Council 2014-04-07 GBP £2,460
Birmingham City Council 2014-02-05 GBP £900
Birmingham City Council 2014-01-06 GBP £1,333
Birmingham City Council 2013-08-07 GBP £25,460
Birmingham City Council 2013-08-05 GBP £1,576

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.

Outgoings
Business Rates/Property Tax
No properties were found where KING EDWARD VI SHELDON HEATH CHARITABLE FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING EDWARD VI SHELDON HEATH CHARITABLE FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KING EDWARD VI SHELDON HEATH CHARITABLE FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.