Background WavePink WaveYellow Wave

PRESTFELDE SCHOOL ENTERPRISES LIMITED (05181895)

PRESTFELDE SCHOOL ENTERPRISES LIMITED (05181895) is an active UK company. incorporated on 16 July 2004. with registered office in Shropshire. The company operates in the Education sector, engaged in primary education. PRESTFELDE SCHOOL ENTERPRISES LIMITED has been registered for 21 years. Current directors include SARTAIN, Rex Philip.

Company Number
05181895
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
Prestfelde School, Shropshire, SY2 6NZ
Industry Sector
Education
Business Activity
Primary education
Directors
SARTAIN, Rex Philip
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTFELDE SCHOOL ENTERPRISES LIMITED

PRESTFELDE SCHOOL ENTERPRISES LIMITED is an active company incorporated on 16 July 2004 with the registered office located in Shropshire. The company operates in the Education sector, specifically engaged in primary education. PRESTFELDE SCHOOL ENTERPRISES LIMITED was registered 21 years ago.(SIC: 85200)

Status

active

Active since 21 years ago

Company No

05181895

LTD Company

Age

21 Years

Incorporated 16 July 2004

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 4 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Prestfelde School Shrewsbury Shropshire, SY2 6NZ,

Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 22
Director Joined
May 22
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

WHITE, Richard Ian

Active
Prestfelde School, ShropshireSY2 6NZ
Secretary
Appointed 19 Feb 2025

SARTAIN, Rex Philip

Active
Prestfelde School, ShropshireSY2 6NZ
Born December 1958
Director
Appointed 14 Apr 2022

ALLOTT, Amanda Jane

Resigned
Prestfelde School, ShropshireSY2 6NZ
Secretary
Appointed 27 Aug 2024
Resigned 18 Feb 2025

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 16 Jul 2004
Resigned 31 Aug 2004

CORNELL, Alexandra

Resigned
Prestfelde School, ShropshireSY2 6NZ
Secretary
Appointed 20 Aug 2019
Resigned 31 Dec 2019

DOUGLAS, Keith Munro

Resigned
Prestfelde School, ShropshireSY2 6NZ
Secretary
Appointed 02 Aug 2010
Resigned 28 Mar 2011

EDWARDS, Phyllis Elizabeth Mair

Resigned
The Pines, ShrewsburySY2 6NZ
Secretary
Appointed 01 Jan 2005
Resigned 02 Aug 2010

MATTHEWS, David Paul

Resigned
The Pines Prestfelde School, ShrewsburySY2 6NZ
Secretary
Appointed 31 Aug 2004
Resigned 31 Dec 2004

MILLS, Katherine

Resigned
Prestfelde School, ShropshireSY2 6NZ
Secretary
Appointed 11 Apr 2020
Resigned 27 Aug 2024

WORTHY, Simon

Resigned
Prestfelde School, ShropshireSY2 6NZ
Secretary
Appointed 28 Mar 2011
Resigned 20 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2004
Resigned 16 Jul 2004

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 16 Jul 2004
Resigned 31 Aug 2004

DELLAR, Howard John

Resigned
14 Silver Road, OxfordOX4 3AP
Born October 1971
Director
Appointed 16 Jul 2004
Resigned 31 Aug 2004

FRASER, Robert Ashley, Dr

Resigned
Kinder, ShrewsburySY3 8SE
Born January 1948
Director
Appointed 18 Aug 2004
Resigned 31 Dec 2009

HAY, Stuart Martin

Resigned
Prestfelde School, ShropshireSY2 6NZ
Born December 1959
Director
Appointed 23 Mar 2017
Resigned 09 Feb 2022

JENKINS, Richard Mark

Resigned
Prestfelde School, ShropshireSY2 6NZ
Born August 1967
Director
Appointed 20 Aug 2019
Resigned 21 Nov 2025

NEWMAN, Brian Morley

Resigned
87 London Road, ShrewsburySY2 6PQ
Born October 1947
Director
Appointed 01 Jan 2010
Resigned 12 Jan 2017

RICHARDS, Adrian Henry Rainford

Resigned
Bicton House, ShrewsburySY3 8EQ
Born June 1942
Director
Appointed 18 Aug 2004
Resigned 20 Aug 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jul 2004
Resigned 16 Jul 2004

Persons with significant control

1

London Road, ShrewsburySY2 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
29 January 2024
AAMDAAMD
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Miscellaneous
27 July 2010
MISCMISC
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Incorporation Company
16 July 2004
NEWINCIncorporation