THE LICHFIELD DIOCESAN BOARD OF EDUCATION

THE LICHFIELD DIOCESAN BOARD OF EDUCATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LICHFIELD DIOCESAN BOARD OF EDUCATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00461505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education
    • Activities of religious organisations (94910) / Other service activities

    Where is THE LICHFIELD DIOCESAN BOARD OF EDUCATION located?

    Registered Office Address
    St Mary's House
    The Close
    WS13 7LD Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    Previous Company Names
    Company NameFromUntil
    LICHFIELD DIOCESAN EDUCATION COUNCIL(THE)Nov 23, 1948Nov 23, 1948

    What are the latest accounts for THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cyril George Randles as a director on Aug 18, 2025

    1 pagesTM01

    Termination of appointment of Tracey Louise Cansdale as a director on Aug 18, 2025

    1 pagesTM01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Director's details changed for The Ven Dr Megan Rachel Smith on Aug 15, 2024

    2 pagesCH01

    Director's details changed for Reverend Michael Ralph Metcalf on Feb 02, 2025

    2 pagesCH01

    Termination of appointment of Helen Frances Sinclair Robertson as a director on Dec 08, 2024

    1 pagesTM01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Richard Leigh Hill as a director on May 21, 2024

    2 pagesAP01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    35 pagesAA

    Previous accounting period shortened from Aug 30, 2022 to May 31, 2022

    1 pagesAA01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Richard Fawn as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Alison Mary Morris as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Margaret Anne Everett as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of David James Smith as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of John William Allan as a director on Jul 05, 2022

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    35 pagesAA

    Previous accounting period shortened from Aug 31, 2021 to Aug 30, 2021

    1 pagesAA01

    Termination of appointment of Matthew John Parker as a director on Jan 09, 2022

    1 pagesTM01

    Appointment of Ven Dr Megan Rachel Smith as a director on Dec 21, 2021

    2 pagesAP01

    Termination of appointment of Gillian Olive May James as a director on Jun 15, 2021

    1 pagesTM01

    Termination of appointment of Robert John Heath as a director on Sep 18, 2021

    1 pagesTM01

    Who are the officers of THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Jonathan Richard Leigh
    The Close
    WS13 7LD Lichfield
    St Mary's House
    Staffordshire
    Secretary
    The Close
    WS13 7LD Lichfield
    St Mary's House
    Staffordshire
    249336550001
    HILL, Jonathan Richard Leigh
    Pochard Close
    DY10 4UB Kidderminster
    10
    England
    Director
    Pochard Close
    DY10 4UB Kidderminster
    10
    England
    EnglandBritish82365980001
    METCALF, Michael Ralph, Reverend
    Stone Road
    ST16 1NT Stafford
    196
    England
    Director
    Stone Road
    ST16 1NT Stafford
    196
    England
    EnglandBritish213104410001
    SMITH, Megan Rachel, The Ven Dr
    The Close
    WS13 7LD Lichfield
    St Mary's House
    Staffordshire
    Director
    The Close
    WS13 7LD Lichfield
    St Mary's House
    Staffordshire
    EnglandBritish290778890002
    CARTER, William Stephen Charles
    7 Waterloo Road
    WV1 4DW Wolverhampton
    Secretary
    7 Waterloo Road
    WV1 4DW Wolverhampton
    British94617480002
    HOPKINS, Colin Roy
    Crawley Lane
    Kings Bromley
    DE13 7JF Burton-On-Trent
    17
    Staffordshire
    England
    Secretary
    Crawley Lane
    Kings Bromley
    DE13 7JF Burton-On-Trent
    17
    Staffordshire
    England
    185198910001
    KING, Stephen
    Firlands Stourbridge Road
    Wombourne
    WV5 9BN Wolverhampton
    West Midlands
    Secretary
    Firlands Stourbridge Road
    Wombourne
    WV5 9BN Wolverhampton
    West Midlands
    British28939990001
    RICHES, Jeremy Layton Hurry
    St Leonards House
    St Leonards Close
    WV16 4EJ Bridgnorth
    Shropshire
    Secretary
    St Leonards House
    St Leonards Close
    WV16 4EJ Bridgnorth
    Shropshire
    British37143260001
    ALLAN, John William, Rev Preb
    Church Road
    Alrewas
    DE13 7BT Burton-On-Trent
    The Vicarage
    Staffordshire
    England
    Director
    Church Road
    Alrewas
    DE13 7BT Burton-On-Trent
    The Vicarage
    Staffordshire
    England
    EnglandAmerican118433580001
    ANDREWS, John Robert, Rev
    1 Chaseley Gardens
    WS7 9DJ Burntwood
    Staffordshire
    Director
    1 Chaseley Gardens
    WS7 9DJ Burntwood
    Staffordshire
    British101427160001
    ATTFIELD, Elizabeth Ann
    7 Cherrington Drive
    Great Wyrley
    WS6 6NE Walsall
    West Midlands
    Director
    7 Cherrington Drive
    Great Wyrley
    WS6 6NE Walsall
    West Midlands
    British104549290001
    AUSTEN, Mary Edith
    13 Aldershaw Close
    Parkside
    ST16 1SX Stafford
    Staffordshire
    Director
    13 Aldershaw Close
    Parkside
    ST16 1SX Stafford
    Staffordshire
    British28940000001
    BACON, Jean Sylvia
    Greenacres
    Newport Road Guorall
    ST20 0EQ Stafford
    Director
    Greenacres
    Newport Road Guorall
    ST20 0EQ Stafford
    British28940010001
    BAILEY, Peter Hargrave
    23 St James Crescent
    TF3 1BL Telford
    Salop
    Director
    23 St James Crescent
    TF3 1BL Telford
    Salop
    British33965040001
    BALL, Jane
    4 Cardigan Avenue
    WS15 1LG Rugeley
    Staffordshire
    Director
    4 Cardigan Avenue
    WS15 1LG Rugeley
    Staffordshire
    British33965030001
    BISHOP, Huw, Reverend
    Coppice Farm House
    Kitchen Lane
    WV11 2HX Essington
    Staffordshire
    Director
    Coppice Farm House
    Kitchen Lane
    WV11 2HX Essington
    Staffordshire
    British90059890001
    BLACKWELL, Veronica
    15 Crowdale Road
    TF5 0NJ Telford
    Salop
    Director
    15 Crowdale Road
    TF5 0NJ Telford
    Salop
    British47198910001
    BOYD WILLIAMS, Anthony, Reverend
    St. Marks Vicarage
    Ocker Hill Road
    DY4 0UT Tipton
    West Midlands
    Director
    St. Marks Vicarage
    Ocker Hill Road
    DY4 0UT Tipton
    West Midlands
    British68067150001
    BOYKO, Winifred Lilian
    143 Temple Meadows Road
    B71 4DQ West Bromwich
    West Midlands
    Director
    143 Temple Meadows Road
    B71 4DQ West Bromwich
    West Midlands
    British33965020001
    BOYNTON, Douglas Frederick
    11 Aqueduct Lane
    Stirchley
    TF3 1BW Telford
    Shropshire
    Director
    11 Aqueduct Lane
    Stirchley
    TF3 1BW Telford
    Shropshire
    EnglandBritish46162220001
    BREWER, John
    31 Rambleford Way
    Parkside
    ST16 1TW Stafford
    Staffordshire
    Director
    31 Rambleford Way
    Parkside
    ST16 1TW Stafford
    Staffordshire
    British28940020001
    BROOKS, Geoffrey Raymond
    2 The Manor House
    Upper Green Tettenhall
    WV6 8QJ Wolverhampton
    West Midlands
    Director
    2 The Manor House
    Upper Green Tettenhall
    WV6 8QJ Wolverhampton
    West Midlands
    United KingdomBritish101427240001
    BUIK, Allan David, Reverend
    26 Stanley Street
    Tunstall
    ST6 6BW Stoke On Trent
    Staffordshire
    Director
    26 Stanley Street
    Tunstall
    ST6 6BW Stoke On Trent
    Staffordshire
    British74776640001
    CADWALLADER, Mark David
    7 Homefield Road
    Bilbrook
    WV8 1JN Wolverhampton
    Staffordshire
    Director
    7 Homefield Road
    Bilbrook
    WV8 1JN Wolverhampton
    Staffordshire
    British76020820001
    CAMPLIN, Celia Margaret
    188 Alkington Road
    SY13 1SY Whitchurch
    Salop
    Director
    188 Alkington Road
    SY13 1SY Whitchurch
    Salop
    British74776920002
    CANSDALE, Tracey Louise
    Vicarage Road
    SY3 9EZ Shrewsbury
    The Vicarage
    England
    Director
    Vicarage Road
    SY3 9EZ Shrewsbury
    The Vicarage
    England
    EnglandBritish254183620001
    CHAPMAN, Sally Anne, Reverend
    18 Heather Grove
    WV12 4BT Willenhall
    West Midlands
    Director
    18 Heather Grove
    WV12 4BT Willenhall
    West Midlands
    British57056560001
    CHARLES, Andrew Paul
    30 Oak Avenue
    TF10 7EF Newport
    Salop
    Director
    30 Oak Avenue
    TF10 7EF Newport
    Salop
    United KingdomBritish125666910001
    CLARK, John Guthrie
    12 Ash Drive
    Haughton
    ST18 9EU Stafford
    Staffordshire
    Director
    12 Ash Drive
    Haughton
    ST18 9EU Stafford
    Staffordshire
    United KingdomBritish57056550001
    CLOVER, Brendan David, Revd Canon
    The Provosts Lodgings High Street
    Abbots Bromley
    WS15 3BW Rugeley
    Staffordshire
    Director
    The Provosts Lodgings High Street
    Abbots Bromley
    WS15 3BW Rugeley
    Staffordshire
    United KingdomBritish116193370001
    CORMACK, Douglas
    8 Lawson Close
    Aldridge
    WS9 0RX Walsall
    West Midlands
    Director
    8 Lawson Close
    Aldridge
    WS9 0RX Walsall
    West Midlands
    British1954420001
    CROOK, Peter
    64a York Avenue
    Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    Director
    64a York Avenue
    Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    British71659330002
    DAVIES, John Dudley, The Right Reverend
    Athlone House
    68 London Road
    SY2 6PG Shrewsbury
    Shropshire
    Director
    Athlone House
    68 London Road
    SY2 6PG Shrewsbury
    Shropshire
    British1954450001
    DAVIES, Peter Nicholas
    9 Fair Oak
    TF10 7LR Newport
    Salop
    Director
    9 Fair Oak
    TF10 7LR Newport
    Salop
    British33965010001
    DAVIES-FRIEND, Martyn Stephen Keith
    36 Hinwood Road
    Westbury
    SY5 9QU Shrewsbury
    Shropshire
    Director
    36 Hinwood Road
    Westbury
    SY5 9QU Shrewsbury
    Shropshire
    British47198940001

    What are the latest statements on persons with significant control for THE LICHFIELD DIOCESAN BOARD OF EDUCATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0