Background WavePink WaveYellow Wave

WEST HOUSE SCHOOL (00634981)

WEST HOUSE SCHOOL (00634981) is an active UK company. incorporated on 13 August 1959. with registered office in Birmingham. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. WEST HOUSE SCHOOL has been registered for 66 years. Current directors include ASHLEY, Charlotte Roisin, BAGG, Emily, CRAWFORD, Iain Philip Paul and 6 others.

Company Number
00634981
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1959
Age
66 years
Address
24 St James Road, Birmingham, B15 2NX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ASHLEY, Charlotte Roisin, BAGG, Emily, CRAWFORD, Iain Philip Paul, GIAQUINTO, Martino, Dr, GITTINS, James Robert, HAYER, Amandeep Kaur, KEANE, Susannah Louise, MONKS, Martin, RAJP, Amit, Dr
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HOUSE SCHOOL

WEST HOUSE SCHOOL is an active company incorporated on 13 August 1959 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. WEST HOUSE SCHOOL was registered 66 years ago.(SIC: 85100, 85200)

Status

active

Active since 66 years ago

Company No

00634981

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 13 August 1959

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

24 St James Road Edgbaston Birmingham, B15 2NX,

Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ROBINSON, Joanna Lynn

Active
24 St James Road, BirminghamB15 2NX
Secretary
Appointed 01 Sept 2022

ASHLEY, Charlotte Roisin

Active
24 St James Road, BirminghamB15 2NX
Born December 1972
Director
Appointed 23 Jun 2020

BAGG, Emily

Active
24 St James Road, BirminghamB15 2NX
Born November 1982
Director
Appointed 21 May 2024

CRAWFORD, Iain Philip Paul

Active
24 St James Road, BirminghamB15 2NX
Born March 1967
Director
Appointed 03 May 2018

GIAQUINTO, Martino, Dr

Active
24 St James Road, BirminghamB15 2NX
Born August 1972
Director
Appointed 25 Mar 2025

GITTINS, James Robert

Active
24 St James Road, BirminghamB15 2NX
Born June 1967
Director
Appointed 09 May 2012

HAYER, Amandeep Kaur

Active
24 St James Road, BirminghamB15 2NX
Born September 1980
Director
Appointed 07 Jan 2020

KEANE, Susannah Louise

Active
24 St James Road, BirminghamB15 2NX
Born October 1968
Director
Appointed 19 Nov 2024

MONKS, Martin

Active
24 St James Road, BirminghamB15 2NX
Born June 1965
Director
Appointed 19 Nov 2024

RAJP, Amit, Dr

Active
24 St James Road, BirminghamB15 2NX
Born June 1977
Director
Appointed 21 May 2024

DOYLE, Ann

Resigned
67 Saint Helens Road, BirminghamB91 2DB
Secretary
Appointed 30 Apr 2002
Resigned 31 Aug 2022

PARKES, Kenneth Raymond

Resigned
26 Malin Court, AlcesterB49 5DJ
Secretary
Appointed N/A
Resigned 30 Apr 2002

BELL, Celia Lesley

Resigned
17 Park Hill Road, BirminghamB17 9SJ
Born July 1954
Director
Appointed 19 Jan 1999
Resigned 16 May 2019

BERROW, Julie

Resigned
24 St James Road, BirminghamB15 2NX
Born May 1961
Director
Appointed 30 May 2017
Resigned 20 May 2020

BETTINSON, Anthony Edward

Resigned
31 Britannia Square, WorcesterWR1 3DH
Born May 1936
Director
Appointed N/A
Resigned 30 Apr 2002

BLACKLEDGE, Simon Andrew

Resigned
24 St James Road, BirminghamB15 2NX
Born January 1966
Director
Appointed 07 Jan 2020
Resigned 18 Nov 2025

CLAUGHTON, John Alan

Resigned
24 St James Road, BirminghamB15 2NX
Born September 1956
Director
Appointed 30 Dec 2016
Resigned 08 Nov 2023

DANCEY, Roger Michael

Resigned
110 Gough Road, BirminghamB15 2JQ
Born November 1945
Director
Appointed 02 May 2000
Resigned 01 May 2007

EVANS, Jane, Dr

Resigned
24 St James Road, BirminghamB15 2NX
Born March 1980
Director
Appointed 29 Mar 2023
Resigned 21 May 2024

EVANS, Sarah Hauldys

Resigned
38 Amesbury Road, BirminghamB13 8LE
Born March 1953
Director
Appointed 02 Oct 2007
Resigned 31 Oct 2016

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Born May 1948
Director
Appointed 04 May 1993
Resigned 31 Dec 2019

HICKMAN, Gillian

Resigned
21 Selly Wick Road, BirminghamB29 7JJ
Born March 1937
Director
Appointed N/A
Resigned 03 May 2005

HUNT, William Thomas

Resigned
44 Gillhurst Road, BirminghamB17 8PB
Born December 1935
Director
Appointed N/A
Resigned 03 Jun 2003

JOSEPH, Irene Joyce

Resigned
14 Hampshire Drive, BirminghamB15 3NZ
Born November 1926
Director
Appointed N/A
Resigned 31 Aug 1996

JUPE, Gillian Mary

Resigned
43 Huntlands Road, HalesowenB63 4LZ
Born January 1935
Director
Appointed N/A
Resigned 31 Aug 1996

LLOYD, Neil Ellington

Resigned
24 St James Road, BirminghamB15 2NX
Born March 1974
Director
Appointed 03 May 2018
Resigned 13 Jul 2020

MARTINEAU, Alan Denis

Resigned
10 Vicarage Road, BirminghamB15 3ES
Born April 1920
Director
Appointed N/A
Resigned 13 Jul 1995

MIDDLETON, Ronald Alfred Wilson

Resigned
The Woodman Corner, BirminghamB17 8QN
Born March 1951
Director
Appointed 30 Apr 2002
Resigned 17 May 2019

PHILLIPS, Keith Derek

Resigned
20 Springhill Avenue, WolverhamptonWV4 4SR
Born January 1961
Director
Appointed 02 Oct 2007
Resigned 21 Mar 2023

PRATT, Michael John

Resigned
9 Moorland Road, BirminghamB16 9JP
Born May 1933
Director
Appointed N/A
Resigned 02 May 2000

RUDELL, Anthony Russell

Resigned
50 Westfield Road, BirminghamB15 3QG
Born September 1946
Director
Appointed N/A
Resigned 19 May 2011

RUTLEDGE, Edward James

Resigned
8 Newent Road, BirminghamB31 2ED
Born December 1950
Director
Appointed 19 Jan 1999
Resigned 03 Apr 2018

SMITH, Clive Stuart Naisby

Resigned
Boughton Street, WorcesterWR2 4HE
Born December 1944
Director
Appointed 21 Sept 1993
Resigned 03 Apr 2018

SUNDERLAND, Arthur John

Resigned
Rowans, WorcesterWR7 4PJ
Born February 1932
Director
Appointed N/A
Resigned 02 Sept 1989

TONKS, Ann Miles Henderson

Resigned
Ampton Road, BirminghamB15 2UJ
Born November 1956
Director
Appointed 25 Jan 2005
Resigned 04 May 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Statement Of Companys Objects
16 June 2025
CC04CC04
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
23 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
363aAnnual Return
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
26 January 1990
288288
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
3 February 1989
288288
Legacy
18 July 1988
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
28 July 1987
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 July 1987
AUDAUD
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363