SCOLAREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOLAREST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01164520
    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 SCOLAREST LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is SCOLAREST LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOLAREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRFIELD CATERING COMPANY LIMITEDMar 26, 1974Mar 26, 1974

    What are the latest accounts for SCOLAREST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SCOLAREST LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for SCOLAREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Nov 12, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Nov 12, 2018 with updates

    4 pagesCS01

    Who are the officers of SCOLAREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136588430001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    HALL, Ian
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    Secretary
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    British33251900001
    MARTIN, Ronald Bede
    27 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    Secretary
    27 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    British5359340001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TIWANA, Sukjander Singh
    25 Seacourt Road
    Langley
    SL3 8EP Slough
    Berkshire
    Secretary
    25 Seacourt Road
    Langley
    SL3 8EP Slough
    Berkshire
    British44640500001
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Secretary
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British102005190001
    BOND, Michael Allan
    Mickleham, Theydon Road
    CM16 4EE Epping
    Essex
    Director
    Mickleham, Theydon Road
    CM16 4EE Epping
    Essex
    British109564040001
    COOKSON, Timothy
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    Director
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    British61590730002
    COOKSON, Timothy Michael
    1 Vaughan Avenue
    Bottesford
    NG13 0EF Nottingham
    Nottinghamshire
    Director
    1 Vaughan Avenue
    Bottesford
    NG13 0EF Nottingham
    Nottinghamshire
    British61590730001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    DAVENPORT, Donald Andrew
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    Director
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    British13178710001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GOODMAN, Howard Kingsley
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British25553470001
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritish105471380001
    HARRISON, David Peter
    The Poplars
    Mattersey Thorpe
    DN10 5EF Doncaster
    Yorkshire
    Director
    The Poplars
    Mattersey Thorpe
    DN10 5EF Doncaster
    Yorkshire
    British9462550001
    HARRISON, Geoffrey Charles
    16 Cumberland Way
    Woosehill
    RG11 9AY Wokingham
    Berkshire
    Director
    16 Cumberland Way
    Woosehill
    RG11 9AY Wokingham
    Berkshire
    British14055890001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    British47770480002
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    United KingdomBritish246105820001
    SELFE, David Ray
    18 Littlepark Avenue
    PO9 3QY Havant
    Hampshire
    Director
    18 Littlepark Avenue
    PO9 3QY Havant
    Hampshire
    British60980470001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritish269740830001
    STOREY, Alastair Dunbar
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritish70679720001
    WALLER, Martin William
    Blounce Corner
    South Warnborough
    RG25 1RY Basingstoke
    Hampshire
    Director
    Blounce Corner
    South Warnborough
    RG25 1RY Basingstoke
    Hampshire
    British38366690001
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British102005190001

    Who are the persons with significant control of SCOLAREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number452453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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