UNDER TREE SCHOOLS
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B65 8QB
Company number 05969781
Status Active
Incorporation Date 17 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 FOINAVON CLOSE, ROWLEY REGIS, WEST MIDLANDS, B65 8QB
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Helen Chauncy as a director on 10 November 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of UNDER TREE SCHOOLS are www.undertree.co.uk, and www.under-tree.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Under Tree Schools is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05969781. Under Tree Schools has been working since 17 October 2006. The present status of the company is Active. The registered address of Under Tree Schools is 11 Foinavon Close Rowley Regis West Midlands B65 8qb. . WARDLE, Alan Peter is a Secretary of the company. AYOK-LOEWENBERG, Joseph, Revd is a Director of the company. AYOK-LOEWENBERG, Karin is a Director of the company. BLANEY, Alan is a Director of the company. CHAUNCY, Helen is a Director of the company. PHILLIPS, Gloria Joy is a Director of the company. SYKES, Ian Richard, Dr is a Director of the company. WARDLE, Alan Peter is a Director of the company. WINTER, Stephen Christopher, Revd is a Director of the company. Secretary SYKES, Ian Richard, Dr has been resigned. Director BOYLING, Peter has been resigned. Director COLLINS, Ross Nicoll Ferguson has been resigned. Director EVANS, Anthony Clive Varteg has been resigned. Director JENKINS-HANDY, David Charles, Dr has been resigned. Director KRAMER, Susan Veronica, Baroness has been resigned. Director LAFFEY, Moira, Dr has been resigned. Director RUDLAND, Margaret Florence has been resigned. Director SCOTT, Anne Patricia Margaret has been resigned. Director SCOTT, Glenn has been resigned. Director SKIDMORE, David has been resigned. Director WARDLE, Gillian Anne has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
WARDLE, Alan Peter
Appointed Date: 16 October 2010

Director
AYOK-LOEWENBERG, Joseph, Revd
Appointed Date: 17 October 2006
65 years old

Director
AYOK-LOEWENBERG, Karin
Appointed Date: 17 October 2006
60 years old

Director
BLANEY, Alan
Appointed Date: 01 November 2011
69 years old

Director
CHAUNCY, Helen
Appointed Date: 10 November 2016
57 years old

Director
PHILLIPS, Gloria Joy
Appointed Date: 06 October 2010
69 years old

Director
SYKES, Ian Richard, Dr
Appointed Date: 17 October 2006
62 years old

Director
WARDLE, Alan Peter
Appointed Date: 21 September 2010
71 years old

Director
WINTER, Stephen Christopher, Revd
Appointed Date: 17 October 2006
71 years old

Resigned Directors

Secretary
SYKES, Ian Richard, Dr
Resigned: 16 October 2010
Appointed Date: 17 October 2006

Director
BOYLING, Peter
Resigned: 01 December 2012
Appointed Date: 17 October 2009
73 years old

Director
COLLINS, Ross Nicoll Ferguson
Resigned: 05 April 2012
Appointed Date: 17 October 2006
61 years old

Director
EVANS, Anthony Clive Varteg
Resigned: 05 April 2012
Appointed Date: 04 October 2008
80 years old

Director
JENKINS-HANDY, David Charles, Dr
Resigned: 01 February 2016
Appointed Date: 17 October 2006
64 years old

Director
KRAMER, Susan Veronica, Baroness
Resigned: 01 September 2011
Appointed Date: 04 February 2009
75 years old

Director
LAFFEY, Moira, Dr
Resigned: 17 March 2010
Appointed Date: 04 October 2008
74 years old

Director
RUDLAND, Margaret Florence
Resigned: 05 April 2012
Appointed Date: 04 October 2008
80 years old

Director
SCOTT, Anne Patricia Margaret
Resigned: 05 April 2012
Appointed Date: 09 October 2010
76 years old

Director
SCOTT, Glenn
Resigned: 05 April 2012
Appointed Date: 21 September 2010
77 years old

Director
SKIDMORE, David
Resigned: 04 October 2008
Appointed Date: 17 October 2006
66 years old

Director
WARDLE, Gillian Anne
Resigned: 05 April 2012
Appointed Date: 12 October 2010
66 years old

Persons With Significant Control

Dr Ian Richard Sykes
Notified on: 7 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

UNDER TREE SCHOOLS Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Appointment of Mrs Helen Chauncy as a director on 10 November 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Feb 2016
Termination of appointment of David Charles Jenkins-Handy as a director on 1 February 2016
28 Nov 2015
Annual return made up to 17 October 2015 no member list
...
... and 55 more events
08 Oct 2008
Appointment terminated director david skidmore
21 Nov 2007
Partial exemption accounts made up to 31 March 2007
17 Oct 2007
Annual return made up to 17/10/07
10 May 2007
Accounting reference date shortened from 31/10/07 to 31/03/07
17 Oct 2006
Incorporation