Background WavePink WaveYellow Wave

FRISCHMANN SCHOOLS (STAFFORD) LTD (03891435)

FRISCHMANN SCHOOLS (STAFFORD) LTD (03891435) is an active UK company. incorporated on 9 December 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FRISCHMANN SCHOOLS (STAFFORD) LTD has been registered for 26 years. Current directors include FOWLER, John Kenneth, FRISCHMANN, Wilem William, Dr.

Company Number
03891435
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FOWLER, John Kenneth, FRISCHMANN, Wilem William, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRISCHMANN SCHOOLS (STAFFORD) LTD

FRISCHMANN SCHOOLS (STAFFORD) LTD is an active company incorporated on 9 December 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FRISCHMANN SCHOOLS (STAFFORD) LTD was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03891435

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

PF SCHOOLS LIMITED
From: 9 December 1999To: 2 October 2015
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

2 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOWLER, John Kenneth

Active
Manchester Square, LondonW1U 3PD
Born June 1963
Director
Appointed 29 Mar 2000

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 31 Mar 2000

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed 09 Dec 1999
Resigned 29 Aug 2003

ROBERTS, Linda Susan

Resigned
3 Gatesbury Way, PuckeridgeSG11 1TQ
Secretary
Appointed 29 Aug 2003
Resigned 01 Oct 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 09 Dec 1999
Resigned 09 Dec 1999

DEAN, Brian, Mr.

Resigned
32 Sinclair Garth, WakefieldWF2 6RE
Born August 1947
Director
Appointed 29 Mar 2000
Resigned 25 Apr 2005

FRISCHMANN, Richard Sandor

Resigned
4 Manchester Square, LondonW1M 5RE
Born August 1960
Director
Appointed 09 Dec 1999
Resigned 29 Mar 2000

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 09 Dec 1999
Resigned 31 Mar 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 09 Dec 1999
Resigned 09 Dec 1999

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
353353
Legacy
9 December 2008
190190
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
19 January 2006
244244
Legacy
22 December 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
25 January 2004
244244
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
28 March 2003
363aAnnual Return
Legacy
1 December 2002
244244
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
8 October 2001
244244
Legacy
8 May 2001
363aAnnual Return
Legacy
2 February 2001
288cChange of Particulars
Legacy
31 August 2000
225Change of Accounting Reference Date
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
353353
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Incorporation Company
9 December 1999
NEWINCIncorporation