CHASE GRAMMAR SCHOOL LTD
CANNOCK CHASE ACADEMY LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0UR

Company number 01454970
Status Active
Incorporation Date 18 October 1979
Company Type Private Limited Company
Address CHASE GRAMMAR SCHOOL, CONVENT CLOSE, CANNOCK, WS11 0UR
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Auditor's resignation. The most likely internet sites of CHASE GRAMMAR SCHOOL LTD are www.chasegrammarschool.co.uk, and www.chase-grammar-school.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and twelve months. The distance to to Bloxwich North Rail Station is 4.1 miles; to Bloxwich Rail Station is 4.6 miles; to Rugeley Trent Valley Rail Station is 7.3 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Grammar School Ltd is a Private Limited Company. The company registration number is 01454970. Chase Grammar School Ltd has been working since 18 October 1979. The present status of the company is Active. The registered address of Chase Grammar School Ltd is Chase Grammar School Convent Close Cannock Ws11 0ur. The company`s financial liabilities are £1006.52k. It is £-562.2k against last year. The cash in hand is £528.62k. It is £455.43k against last year. And the total assets are £640.61k, which is £530.53k against last year. BAO, Chenming is a Director of the company. ZHOU, Tong is a Director of the company. Secretary ELLSE, Christine Mary has been resigned. Secretary ELLSE, Sarah Felicity has been resigned. Secretary GUILLAUME, Rex has been resigned. Secretary MASH, Malcolm William has been resigned. Director ELLSE, Christine Mary has been resigned. Director ELLSE, Mark Denis has been resigned. Director GRAY, Peter Michael has been resigned. Director GUILLAUME, Joyce May has been resigned. Director GUILLAUME, Rex has been resigned. Director MASH, Malcolm William has been resigned. Director RICHARDSON, Kenneth has been resigned. Director STABLEFORD, Geoffrey Charles has been resigned. The company operates in "Primary education".


chase grammar school Key Finiance

LIABILITIES £1006.52k
-36%
CASH £528.62k
+622%
TOTAL ASSETS £640.61k
+481%
All Financial Figures

Current Directors

Director
BAO, Chenming
Appointed Date: 08 August 2014
46 years old

Director
ZHOU, Tong
Appointed Date: 04 September 2014
44 years old

Resigned Directors

Secretary
ELLSE, Christine Mary
Resigned: 05 July 2011
Appointed Date: 31 August 1996

Secretary
ELLSE, Sarah Felicity
Resigned: 08 August 2014
Appointed Date: 05 July 2011

Secretary
GUILLAUME, Rex
Resigned: 24 March 1994

Secretary
MASH, Malcolm William
Resigned: 30 August 1996
Appointed Date: 25 March 1994

Director
ELLSE, Christine Mary
Resigned: 08 August 2014
Appointed Date: 04 November 2012
69 years old

Director
ELLSE, Mark Denis
Resigned: 10 January 2015
Appointed Date: 30 August 1996
71 years old

Director
GRAY, Peter Michael
Resigned: 04 February 1992
91 years old

Director
GUILLAUME, Joyce May
Resigned: 30 August 1996
96 years old

Director
GUILLAUME, Rex
Resigned: 24 March 1994
105 years old

Director
MASH, Malcolm William
Resigned: 30 August 1996
90 years old

Director
RICHARDSON, Kenneth
Resigned: 30 August 1996
98 years old

Director
STABLEFORD, Geoffrey Charles
Resigned: 29 August 1996
90 years old

Persons With Significant Control

Achieve Education Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CHASE GRAMMAR SCHOOL LTD Events

17 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Mar 2016
Auditor's resignation
24 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 86,001

28 May 2015
Full accounts made up to 31 August 2014
...
... and 106 more events
03 Feb 1988
Return made up to 31/12/87; full list of members

21 May 1987
Declaration of satisfaction of mortgage/charge

08 May 1987
Return made up to 03/11/86; full list of members

08 Jan 1987
Accounts for a small company made up to 31 July 1986

21 Jun 1986
Registered office changed on 21/06/86 from: 19 burnside gardens walsall WS5 3LB

CHASE GRAMMAR SCHOOL LTD Charges

8 August 2014
Charge code 0145 4970 0012
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Christine Mary Ellse Mark Denis Ellse
Description: Chase academy main site t/no SF164968 and various other…
28 April 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied on 5 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Marlborough house 26 st john street lichfield…
15 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 10 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a marlborough house, 26 st john street…
15 March 1999
Mortgage debenture
Delivered: 19 March 1999
Status: Satisfied on 5 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Legal mortgage
Delivered: 10 September 1996
Status: Satisfied on 5 August 2014
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a lyncroft house school convent close st…
28 June 1995
Mortgage debenture
Delivered: 15 July 1995
Status: Satisfied on 5 August 2014
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Land & premises k/a lyncroft house convent close st johns…
19 March 1986
Mortgage debenture
Delivered: 26 March 1986
Status: Satisfied on 5 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
15 March 1984
Legal charge
Delivered: 26 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H lyncroft house, convent close st. Johns road cannock…
22 February 1982
Debenture
Delivered: 5 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
17 February 1981
Charge
Delivered: 19 February 1981
Status: Satisfied on 30 January 1990
Persons entitled: C. Ryan E. Stock M. Kingston M. Roche
Description: Lyncroft house, stafford road, lichfield. WS13 8JB.
17 February 1981
Charge
Delivered: 19 February 1981
Status: Satisfied on 30 January 1990
Persons entitled: M. Roche M. Kingston E. Stock C. Ryan
Description: Lyncroft house, convent close, st. John's road, cannock…
9 January 1980
Legal charge
Delivered: 24 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property known as lyncroft house, stratford road…