Background WavePink WaveYellow Wave

THE SUTTON COLDFIELD GRAMMAR SCHOOL FOR GIRLS CHARITY (06589755)

THE SUTTON COLDFIELD GRAMMAR SCHOOL FOR GIRLS CHARITY (06589755) is an active UK company. incorporated on 12 May 2008. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in general secondary education. THE SUTTON COLDFIELD GRAMMAR SCHOOL FOR GIRLS CHARITY has been registered for 17 years. Current directors include JORDAN-TAFT, Danielle, MINARDS, Barbara Anne, Dr, PETIT, Jane Louise and 1 others.

Company Number
06589755
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2008
Age
17 years
Address
C/O Sutton Coldfield Grammar School For Girls, Sutton Coldfield, B73 5PT
Industry Sector
Education
Business Activity
General secondary education
Directors
JORDAN-TAFT, Danielle, MINARDS, Barbara Anne, Dr, PETIT, Jane Louise, PORT, Jessica Llewellyn
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUTTON COLDFIELD GRAMMAR SCHOOL FOR GIRLS CHARITY

THE SUTTON COLDFIELD GRAMMAR SCHOOL FOR GIRLS CHARITY is an active company incorporated on 12 May 2008 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in general secondary education. THE SUTTON COLDFIELD GRAMMAR SCHOOL FOR GIRLS CHARITY was registered 17 years ago.(SIC: 85310)

Status

active

Active since 17 years ago

Company No

06589755

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

Age

17 Years

Incorporated 12 May 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Sutton Coldfield Grammar School For Girls Jockey Road Sutton Coldfield, B73 5PT,

Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Director Left
May 20
Director Left
Mar 22
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

THORP, Douglas Richard Tudor

Active
Jockey Road, Sutton ColdfieldB73 5PT
Secretary
Appointed 15 Jul 2019

JORDAN-TAFT, Danielle

Active
Jockey Road, Sutton ColdfieldB73 5PT
Born September 1981
Director
Appointed 21 Nov 2023

MINARDS, Barbara Anne, Dr

Active
Jockey Road, Sutton ColdfieldB73 5PT
Born April 1972
Director
Appointed 25 Jan 2018

PETIT, Jane Louise

Active
Jockey Road, Sutton ColdfieldB73 5PT
Born September 1957
Director
Appointed 21 Nov 2023

PORT, Jessica Llewellyn

Active
Jockey Road, Sutton ColdfieldB73 5PT
Born February 1991
Director
Appointed 21 Nov 2023

CANNAN, Matthew Antony

Resigned
Cremorne Road, Sutton ColdfieldB75 5AW
Secretary
Appointed 12 May 2008
Resigned 07 Nov 2011

GUDMUNSEN, Carolyn Lesley

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Secretary
Appointed 03 May 2011
Resigned 19 Dec 2017

HUNTER, Margaret Dawn

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Secretary
Appointed 19 Dec 2017
Resigned 30 Sept 2018

BLACKBURN, Helen Christina

Resigned
Oaklands Road, Sutton ColdfieldB74 2TB
Born June 1965
Director
Appointed 09 Jun 2010
Resigned 10 Jul 2013

BROWN, Kevin Malcolm

Resigned
Ash Way, BirminghamB23 5DW
Born October 1961
Director
Appointed 12 May 2008
Resigned 09 Jun 2010

CADDICK, Lucy Jane

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born January 1981
Director
Appointed 06 Mar 2018
Resigned 23 Feb 2024

CANNAN, Matthew Antony

Resigned
Cremorne Road, Sutton ColdfieldB75 5AW
Born February 1985
Director
Appointed 12 May 2008
Resigned 07 Nov 2011

DUDLEY, Keith Matthew

Resigned
130 Braemar Road, Sutton ColdfieldB73 6LZ
Born March 1946
Director
Appointed 12 May 2008
Resigned 15 Jul 2019

GALEA, Gerald

Resigned
Bishbury Close, BirminghamB15 3NU
Born October 1933
Director
Appointed 12 May 2008
Resigned 24 Dec 2010

GUDMUNSEN, Carolyn Lesley

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born April 1961
Director
Appointed 09 Jun 2010
Resigned 30 Sept 2018

HUNTER, Margaret Dawn

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born January 1966
Director
Appointed 18 Oct 2012
Resigned 30 Sept 2018

LLOYD, Nicola Jane

Resigned
Knighton Drive, Sutton ColdfieldB74 4QP
Born December 1965
Director
Appointed 07 Nov 2011
Resigned 10 Feb 2019

MAIDMENT, Joanne

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born July 1971
Director
Appointed 23 Mar 2015
Resigned 15 Jul 2019

PITT, Anna Victoria

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born January 1981
Director
Appointed 23 Mar 2015
Resigned 03 Oct 2023

PORT, Jessica

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born December 1991
Director
Appointed 21 Nov 2023
Resigned 06 Nov 2025

SHACKLETON, Margaret Elizabeth

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born September 1969
Director
Appointed 18 Oct 2012
Resigned 23 Apr 2017

SHACKLETON, Margaret Elizabeth

Resigned
Moira Road, SwadlincoteDE12 7QE
Born September 1969
Director
Appointed 12 May 2008
Resigned 09 Jun 2010

SMITH, Lynda Ann

Resigned
44 West View Road, Sutton ColdfieldB75 6AY
Born November 1957
Director
Appointed 12 May 2008
Resigned 19 Aug 2012

SOLLY, Richard

Resigned
Bakers Lane, Sutton ColdfieldB74 2AX
Born December 1953
Director
Appointed 12 May 2008
Resigned 09 Jun 2010

TIPPER, Hannah Louise

Resigned
Jockey Road, Sutton ColdfieldB73 5PT
Born February 1979
Director
Appointed 09 Jun 2010
Resigned 14 Mar 2022

YOUNG, Trudi

Resigned
Wood Hayes Croft, WolverhamptonWV10 8PP
Born December 1978
Director
Appointed 09 Jun 2010
Resigned 10 May 2012
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2009
AA01Change of Accounting Reference Date
Legacy
19 June 2009
363aAnnual Return
Incorporation Company
12 May 2008
NEWINCIncorporation