Background WavePink WaveYellow Wave

TETTENHALL COLLEGE (INCORPORATED) (00141727)

TETTENHALL COLLEGE (INCORPORATED) (00141727) is an active UK company. incorporated on 30 September 1915. with registered office in Wolverhampton. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. TETTENHALL COLLEGE (INCORPORATED) has been registered for 110 years. Current directors include BEECH, Timothy Julian, BRUETON, Trevor Paul, CHUNG, Samson, Prof and 8 others.

Company Number
00141727
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 1915
Age
110 years
Address
Wood Road, Wolverhampton, WV6 8QX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEECH, Timothy Julian, BRUETON, Trevor Paul, CHUNG, Samson, Prof, GAYLER, Andrew Roger, HAMMOND, Catharine Louise, ISBISTER, Sarah Jane, MADDOX, Simon Christopher Peter, PARKER, Jill, SIDHU, Roshnee Lina, WOOLRIDGE, Jeremy Frederick, WYNNE, Andrew Geoffrey Duffill
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETTENHALL COLLEGE (INCORPORATED)

TETTENHALL COLLEGE (INCORPORATED) is an active company incorporated on 30 September 1915 with the registered office located in Wolverhampton. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. TETTENHALL COLLEGE (INCORPORATED) was registered 110 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 110 years ago

Company No

00141727

PRIVATE-LIMITED-GUARANT-NSC Company

Age

110 Years

Incorporated 30 September 1915

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Wood Road Tettenhall Wolverhampton, WV6 8QX,

Timeline

31 key events • 1915 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Dec 12
Loan Secured
May 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Nov 19
Director Left
Dec 19
Loan Secured
Nov 20
Director Left
Jan 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Sept 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WAY, Christopher Simon

Active
Wood Road, WolverhamptonWV6 8QX
Secretary
Appointed 20 Mar 2012

BEECH, Timothy Julian

Active
Wood Road, WolverhamptonWV6 8QX
Born October 1964
Director
Appointed 17 May 2022

BRUETON, Trevor Paul

Active
Wood Road, WolverhamptonWV6 8QX
Born August 1967
Director
Appointed 03 Jan 2024

CHUNG, Samson, Prof

Active
Wood Road, WolverhamptonWV6 8QX
Born November 1959
Director
Appointed 03 Mar 2017

GAYLER, Andrew Roger

Active
Wood Road, WolverhamptonWV6 8QX
Born August 1969
Director
Appointed 13 Sept 2024

HAMMOND, Catharine Louise

Active
Wood Road, WolverhamptonWV6 8QX
Born December 1964
Director
Appointed 01 Sept 2000

ISBISTER, Sarah Jane

Active
Wood Road, WolverhamptonWV6 8QX
Born August 1967
Director
Appointed 25 Oct 2012

MADDOX, Simon Christopher Peter

Active
Wood Road, WolverhamptonWV6 8QX
Born September 1958
Director
Appointed 30 Mar 2011

PARKER, Jill

Active
Wood Road, WolverhamptonWV6 8QX
Born March 1951
Director
Appointed N/A

SIDHU, Roshnee Lina

Active
Wood Road, WolverhamptonWV6 8QX
Born September 1975
Director
Appointed 03 Nov 2022

WOOLRIDGE, Jeremy Frederick

Active
Wood Road, WolverhamptonWV6 8QX
Born December 1944
Director
Appointed 21 Jun 1995

WYNNE, Andrew Geoffrey Duffill

Active
Wood Road, WolverhamptonWV6 8QX
Born September 1972
Director
Appointed 06 Jul 2017

BAIZLEY, Michael John

Resigned
35 York Avenue, WolverhamptonWV3 9BX
Secretary
Appointed N/A
Resigned 30 Apr 1993

HOWARD, Stephen Philip

Resigned
Woodhouse Road South, WolverhamptonWV6 8XL
Secretary
Appointed 01 Jan 2008
Resigned 20 Mar 2012

JONES, Charlotte Ellen

Resigned
2 Claremont Road, WolverhamptonWV3 0EA
Secretary
Appointed 01 May 1993
Resigned 01 Apr 2007

MARTIN, Jonathan David Vere

Resigned
5 Sandown Drive, AltrinchamWA15 0BA
Secretary
Appointed 24 Apr 2007
Resigned 30 Nov 2007

BAUGH, Clare Linda

Resigned
The Old Memorial Hall, South StaffordshireWV6 7HU
Born April 1969
Director
Appointed 01 Sept 2006
Resigned 27 Mar 2012

BERRIMAN, Jean

Resigned
19 Cloverdale Leasowe Drive, WolverhamptonWV6 7UB
Born November 1916
Director
Appointed N/A
Resigned 06 Dec 1995

BLAKELEY, William Thomas Frederic, Dr

Resigned
Arlington House, NewportTF10 7EN
Born November 1937
Director
Appointed N/A
Resigned 28 Apr 1993

BROUGH, Peter George

Resigned
The Manor House, MacclesfieldSK10 4DG
Born October 1944
Director
Appointed 02 Dec 2002
Resigned 14 Aug 2015

BROWN, Peter

Resigned
Longdon Green House, RugeleyWS15 4QE
Born October 1924
Director
Appointed N/A
Resigned 31 Aug 2005

BRUERTON, Kevin

Resigned
Wood Road, WolverhamptonWV6 8QX
Born March 1967
Director
Appointed 30 Mar 2011
Resigned 03 Mar 2016

CAFFREY, Matthew Peter

Resigned
Wood Road, WolverhamptonWV6 8QX
Born April 1974
Director
Appointed 29 Mar 2017
Resigned 13 Sept 2023

COOK, Linda Valerie

Resigned
Chatsworth Gardens, WolverhamptonWV6 8UU
Born June 1950
Director
Appointed 01 Sept 2009
Resigned 18 Dec 2019

COX, Malcolm Wolverson

Resigned
Charnwood Eaton Drive, BakewellDE45 1SE
Born May 1943
Director
Appointed N/A
Resigned 31 Aug 1994

CREED, Peter Howard

Resigned
218 Henwood Road, WolverhamptonWV6 8NZ
Born June 1931
Director
Appointed N/A
Resigned 06 Jun 2011

CROSSLAND, Glenys

Resigned
1 Warwick Avenue, WolverhamptonWV6 7RN
Born February 1946
Director
Appointed N/A
Resigned 31 Aug 1994

DEAN, Walter Richard

Resigned
6 Baswich Lane, StaffordST17 0DB
Born September 1924
Director
Appointed N/A
Resigned 31 Aug 1994

GEEKIE, Kenneth Stuart

Resigned
Timbertops 81 Wergs Road, WolverhamptonWV6 9BP
Born September 1940
Director
Appointed N/A
Resigned 29 Sept 2006

HARVEY, Glynn Thomas

Resigned
36 Woodthorne Road, WolverhamptonWV6 8TT
Born August 1948
Director
Appointed 06 Dec 1995
Resigned 31 Aug 1998

HAWKINS, Helen

Resigned
8 Rudge Heath Road, WolverhamptonWV5 7DJ
Born October 1968
Director
Appointed 01 Sept 2009
Resigned 23 Feb 2015

HUME, Gerald, Dr

Resigned
803a Birmingham New Road, TiptonDY4 8AS
Born August 1934
Director
Appointed N/A
Resigned 25 May 1999

ISSITT, Robert Smyth

Resigned
7 Osborne Road, WolverhamptonWV4 4BA
Born November 1954
Director
Appointed 01 Sept 1998
Resigned 07 Apr 2000

JACKSON, Terrence Frederick

Resigned
12 Marlborough Gardens, WolverhamptonWV6 0LU
Born March 1948
Director
Appointed 08 Dec 1993
Resigned 31 Aug 1997

JONES, Stephen

Resigned
Wood Road, WolverhamptonWV6 8QX
Born June 1949
Director
Appointed 10 Dec 2014
Resigned 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

206

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
1 October 2007
AUDAUD
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
27 April 2006
MEM/ARTSMEM/ARTS
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
1 June 1998
AUDAUD
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 March 1998
403aParticulars of Charge Subject to s859A
Legacy
5 November 1997
288aAppointment of Director or Secretary
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
363aAnnual Return
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
1 July 1993
288288
Accounts With Accounts Type Small
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363aAnnual Return
Legacy
13 May 1992
363aAnnual Return
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
13 August 1990
395Particulars of Mortgage or Charge
Legacy
5 June 1990
363363
Legacy
4 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
6 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Incorporation Company
30 September 1915
NEWINCIncorporation