SCOLAREST LIMITED
Overview
| Company Name | SCOLAREST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01164520 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOLAREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIRFIELD CATERING COMPANY LIMITED | Mar 26, 1974 | Mar 26, 1974 |
What are the latest accounts for SCOLAREST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SCOLAREST LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for SCOLAREST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of SCOLAREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136588430001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||
| HALL, Ian | Secretary | 40 Wynchgate Road Hazel Grove SK7 6NZ Stockport Cheshire | British | 33251900001 | ||||||
| MARTIN, Ronald Bede | Secretary | 27 St Margarets Road HA8 9UT Edgware Middlesex | British | 5359340001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TIWANA, Sukjander Singh | Secretary | 25 Seacourt Road Langley SL3 8EP Slough Berkshire | British | 44640500001 | ||||||
| WILSON, Keith James | Secretary | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 102005190001 | ||||||
| BOND, Michael Allan | Director | Mickleham, Theydon Road CM16 4EE Epping Essex | British | 109564040001 | ||||||
| COOKSON, Timothy | Director | 9 Hillrise Manor Road KT12 2PE Walton On Thames Surrey | British | 61590730002 | ||||||
| COOKSON, Timothy Michael | Director | 1 Vaughan Avenue Bottesford NG13 0EF Nottingham Nottinghamshire | British | 61590730001 | ||||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||
| DAVENPORT, Donald Andrew | Director | Haywards The Avenue Bucklebury RG7 6NA Reading Berkshire | British | 13178710001 | ||||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| GOODMAN, Howard Kingsley | Director | 23 Evelyn Drive HA5 4RL Pinner Middlesex | British | 25553470001 | ||||||
| GRAVELLS, David Peter Anthony | Director | The Old Saw Mill Ripley HG3 3AY Harrogate North Yorkshire | England | British | 105471380001 | |||||
| HARRISON, David Peter | Director | The Poplars Mattersey Thorpe DN10 5EF Doncaster Yorkshire | British | 9462550001 | ||||||
| HARRISON, Geoffrey Charles | Director | 16 Cumberland Way Woosehill RG11 9AY Wokingham Berkshire | British | 14055890001 | ||||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | 127332260001 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| OWEN, Michael James | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | United Kingdom | British | 246105820001 | |||||
| SELFE, David Ray | Director | 18 Littlepark Avenue PO9 3QY Havant Hampshire | British | 60980470001 | ||||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | 269740830001 | |||||
| STOREY, Alastair Dunbar | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | United Kingdom | British | 70679720001 | |||||
| WALLER, Martin William | Director | Blounce Corner South Warnborough RG25 1RY Basingstoke Hampshire | British | 38366690001 | ||||||
| WILSON, Keith James | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 102005190001 |
Who are the persons with significant control of SCOLAREST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sutcliffe Catering South East Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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