Background WavePink WaveYellow Wave

ST GEORGE'S SCHOOL, EDGBASTON (03861455)

ST GEORGE'S SCHOOL, EDGBASTON (03861455) is an active UK company. incorporated on 19 October 1999. with registered office in Birmingham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST GEORGE'S SCHOOL, EDGBASTON has been registered for 26 years. Current directors include BOYD, Suzanne, DOWLING, Robert, Sir, INSCH, Elspeth Virginia, Dr and 2 others.

Company Number
03861455
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 1999
Age
26 years
Address
31 Calthorpe Road, Birmingham, B15 1RX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOYD, Suzanne, DOWLING, Robert, Sir, INSCH, Elspeth Virginia, Dr, LEE, Lenroy Sylvester, SHARIF, Ashley Shaid
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S SCHOOL, EDGBASTON

ST GEORGE'S SCHOOL, EDGBASTON is an active company incorporated on 19 October 1999 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST GEORGE'S SCHOOL, EDGBASTON was registered 26 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 26 years ago

Company No

03861455

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 19 October 1999

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 28 May 2025 (11 months 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

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

31 Calthorpe Road Edgbaston Birmingham, B15 1RX,

Timeline

38 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

REED, Victoria Anne

Active
31 Calthorpe Road, BirminghamB15 1RX
Secretary
Appointed 27 Mar 2023

BOYD, Suzanne

Active
31 Calthorpe Road, BirminghamB15 1RX
Born September 1948
Director
Appointed 16 Nov 2018

DOWLING, Robert, Sir

Active
31 Calthorpe Road, BirminghamB15 1RX
Born September 1940
Director
Appointed 05 Sept 2013

INSCH, Elspeth Virginia, Dr

Active
Calthorpe Road, BirminghamB15 1RX
Born August 1949
Director
Appointed 21 Mar 2019

LEE, Lenroy Sylvester

Active
31 Calthorpe Road, BirminghamB15 1RX
Born December 1972
Director
Appointed 09 Dec 2020

SHARIF, Ashley Shaid

Active
31 Calthorpe Road, BirminghamB15 1RX
Born July 1979
Director
Appointed 11 Dec 2019

BAKER, David Frederick

Resigned
21 Salisbury Drive, CannockWS12 3YW
Secretary
Appointed 19 Oct 1999
Resigned 22 Oct 2010

FAHY, Maureen

Resigned
31 Calthorpe Road, BirminghamB15 1RX
Secretary
Appointed 22 Oct 2010
Resigned 27 Mar 2023

BAINS, Gurjeet Kaur, Dr

Resigned
54 Northcroft Way, BirminghamB23 6AU
Born March 1953
Director
Appointed 19 Nov 2007
Resigned 06 Dec 2011

CANTY, Catherine Ruth

Resigned
7 Kingfisher Close, BirminghamB26 2QF
Born February 1966
Director
Appointed 22 Jan 2009
Resigned 31 Aug 2011

CARTER, Sandra Dawn

Resigned
Moorland Road, BirminghamB16 9JP
Born October 1957
Director
Appointed 13 May 2008
Resigned 31 Aug 2011

CHESNEY, Malcolm Robert

Resigned
6 Fallowfield, BirminghamB15 3PU
Born September 1946
Director
Appointed 18 Jun 2002
Resigned 08 Nov 2002

COBHAM, Lisa Romaine, Viscountess

Resigned
Hagley Hall, StourbridgeDY9 9LG
Born December 1958
Director
Appointed 19 Oct 1999
Resigned 10 Jun 2003

COOPER, Susan Elizabeth

Resigned
Glbe House, MalvernWR13 6HJ
Born May 1938
Director
Appointed 19 Oct 1999
Resigned 09 Dec 1999

CORNEY, David John

Resigned
Wayside Cottage, SolihullB94 6EL
Born April 1939
Director
Appointed 19 Oct 1999
Resigned 19 Nov 2007

DHILLON, Surinder Kaur

Resigned
31 Calthorpe Road, BirminghamB15 1RX
Born July 1970
Director
Appointed 22 Jun 2016
Resigned 17 Mar 2018

DICKENS, James

Resigned
31 Calthorpe Road, BirminghamB15 1RX
Born June 1982
Director
Appointed 06 Dec 2011
Resigned 30 Nov 2015

DOWLING, Robert, Sir

Resigned
4 Victoria Road, BirminghamB17 0AH
Born September 1940
Director
Appointed 13 May 2008
Resigned 31 May 2010

GEORGE, Karl Alexander

Resigned
102 Portland Road, BirminghamB16 9QU
Born February 1968
Director
Appointed 19 Nov 2007
Resigned 31 Mar 2015

GOODIER, Colin James

Resigned
6 Victoria Road, BirminghamB17 0AH
Born March 1947
Director
Appointed 19 Oct 1999
Resigned 06 Dec 2011

HAWKINS, Kishen

Resigned
31 Calthorpe Road, BirminghamB15 1RX
Born January 1982
Director
Appointed 06 Dec 2011
Resigned 10 Aug 2020

JAGDISH MITTAL, Kumar

Resigned
12 Meade Rise, BirminghamB15 3SD
Born January 1948
Director
Appointed 17 Oct 2006
Resigned 31 Aug 2011

JONES, Linda Jane

Resigned
Selly Park Road, BirminghamB29 7PH
Born March 1964
Director
Appointed 05 Feb 2008
Resigned 13 Dec 2011

KEIL, Charles George

Resigned
Illyria, SolihullB91 1RD
Born March 1933
Director
Appointed 14 Nov 2006
Resigned 11 Oct 2008

KICKS, Barry James

Resigned
31 Calthorpe Road, BirminghamB15 1RX
Born July 1949
Director
Appointed 30 Jun 2015
Resigned 15 Apr 2025

KUMAR, Manju, Dr

Resigned
Hewell Lane, BromsgroveB60 1LL
Born January 1970
Director
Appointed 14 Dec 2006
Resigned 31 Aug 2011

LEWANDOWSKI, Stefan Mark

Resigned
88 Britannia Apartments, BirminghamB13 8NQ
Born March 1978
Director
Appointed 17 Oct 2006
Resigned 24 Nov 2009

LING, John William

Resigned
48 Bryony Road, BirminghamB29 4BU
Born June 1963
Director
Appointed 19 Oct 1999
Resigned 09 Dec 1999

MAINWARING, Howard David

Resigned
14 Fountain Road, BirminghamB17 8NL
Born January 1937
Director
Appointed 19 Oct 1999
Resigned 13 Dec 2004

NAWAB, Rafik Ahmed

Resigned
88 Harborne Road, BirminghamB15 3HN
Born November 1954
Director
Appointed 03 Jul 2000
Resigned 13 Jan 2004

NEWSOME, David Ellis, The Reverend

Resigned
All Saints Vicarage Broomfield Road, BirminghamB23 7QA
Born October 1955
Director
Appointed 19 Oct 1999
Resigned 13 Mar 2000

PARKES, Jaime

Resigned
31 Calthorpe Road, BirminghamB15 1RX
Born September 1984
Director
Appointed 23 May 2013
Resigned 31 Mar 2016

PAYNE, Ian Frederick

Resigned
134 Cherry Orchard Road, BirminghamB20 2NG
Born July 1958
Director
Appointed 19 Oct 1999
Resigned 12 Sept 2000

PLEVEY, Rosemary

Resigned
46 Bryony Road, BirminghamB29 4BU
Born August 1939
Director
Appointed 09 Dec 1999
Resigned 06 Feb 2012

ROWSE, Alistair David

Resigned
18 Phoenix Green, BirminghamB15 3NR
Born March 1945
Director
Appointed 19 Oct 1999
Resigned 08 Jul 2004
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Statement Of Companys Objects
3 March 2014
CC04CC04
Resolution
19 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Memorandum Articles
16 September 2013
MEM/ARTSMEM/ARTS
Resolution
16 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
225Change of Accounting Reference Date
Incorporation Company
19 October 1999
NEWINCIncorporation