Background WavePink WaveYellow Wave

SANDWELL VALLEY SCHOOL LIMITED (10288316)

SANDWELL VALLEY SCHOOL LIMITED (10288316) is an active UK company. incorporated on 20 July 2016. with registered office in West Bromwich. The company operates in the Education sector, engaged in general secondary education. SANDWELL VALLEY SCHOOL LIMITED has been registered for 9 years. Current directors include COLEY, Andrew Stephen, HALL, Maminda, LOUGHRAN, David Alan and 1 others.

Company Number
10288316
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2016
Age
9 years
Address
150 Birmingham Road, West Bromwich, B70 6QT
Industry Sector
Education
Business Activity
General secondary education
Directors
COLEY, Andrew Stephen, HALL, Maminda, LOUGHRAN, David Alan, WALKER, Geoffrey
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWELL VALLEY SCHOOL LIMITED

SANDWELL VALLEY SCHOOL LIMITED is an active company incorporated on 20 July 2016 with the registered office located in West Bromwich. The company operates in the Education sector, specifically engaged in general secondary education. SANDWELL VALLEY SCHOOL LIMITED was registered 9 years ago.(SIC: 85310)

Status

active

Active since 9 years ago

Company No

10288316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 July 2016

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 27 June 2025 (10 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

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

150 Birmingham Road West Bromwich, B70 6QT,

Previous Addresses

, Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
From: 20 July 2016To: 10 November 2016
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Aug 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLEY, Andrew Stephen

Active
Siviters Lane, Rowley RegisB65 8DS
Born February 1964
Director
Appointed 11 Jul 2023

HALL, Maminda

Active
Birmingham Road, West BromwichB70 6QT
Born March 1962
Director
Appointed 31 Oct 2016

LOUGHRAN, David Alan

Active
Church Road, TelfordTF2 7AH
Born February 1955
Director
Appointed 21 Jul 2023

WALKER, Geoffrey

Active
Birmingham Road, West BromwichB70 6QT
Born January 1957
Director
Appointed 31 Oct 2016

D'AMORE, Christine Linda

Resigned
Birmingham Road, West BromwichB70 6QT
Born December 1958
Director
Appointed 31 Oct 2016
Resigned 30 Sept 2019

GWYNNE, Rachel

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born March 1978
Director
Appointed 20 Jul 2016
Resigned 31 Oct 2016

SIMPSON, Andrew James William

Resigned
Birmingham Road, West BromwichB70 6QT
Born September 1952
Director
Appointed 31 Oct 2016
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Maminda Hall

Active
Birmingham Road, West BromwichB70 6QT
Born March 1962

Nature of Control

Significant influence or control
Notified 26 Jul 2017

Ms Rachel Gwynne

Ceased
Olympus Avenue, Leamington SpaCV34 6BF
Born March 1978

Nature of Control

Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 March 2017
AA01Change of Accounting Reference Date
Resolution
1 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2016
CC04CC04
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Incorporation Company
20 July 2016
NEWINCIncorporation