ISCG
SOLIHULL

Hellopages » West Midlands » Solihull » B90 1RL

Company number 02577272
Status Active
Incorporation Date 28 January 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O, 162 DICKENS HEATH ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 1RL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 1 September 2016; Annual return made up to 14 January 2016 no member list. The most likely internet sites of ISCG are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Iscg is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02577272. Iscg has been working since 28 January 1991. The present status of the company is Active. The registered address of Iscg is C O 162 Dickens Heath Road Shirley Solihull West Midlands B90 1rl. The company`s financial liabilities are £12.52k. It is £-1.51k against last year. The cash in hand is £13.81k. It is £3.56k against last year. And the total assets are £14.85k, which is £-1.04k against last year. RASHID, Nargis is a Secretary of the company. JONES, Margaret Haughton is a Director of the company. TAYLOR, Felicity is a Director of the company. Secretary GIBBONS, Charlotte Sophia has been resigned. Secretary HOLLIS, Frances Audrey has been resigned. Secretary RIDDELL, Margaret has been resigned. Secretary SHIEL, Susan Ann has been resigned. Director AL QADHI, Elizabeth has been resigned. Director GIBBONS, Charlotte Sophia has been resigned. Director HINDS, Catherine Anne has been resigned. Director HOLLIS, Frances Audrey has been resigned. Director LE BARS, Jeanne Marie Elizabeth has been resigned. Director RIDDELL, Margaret has been resigned. The company operates in "Primary education".


Key Finiance

LIABILITIES £12.52k
-11%
CASH £13.81k
+34%
TOTAL ASSETS £14.85k
-7%
All Financial Figures

Current Directors

Secretary
RASHID, Nargis
Appointed Date: 06 November 2014

Director
JONES, Margaret Haughton
Appointed Date: 28 January 1991
87 years old

Director
TAYLOR, Felicity
Appointed Date: 28 January 1991
91 years old

Resigned Directors

Secretary
GIBBONS, Charlotte Sophia
Resigned: 09 February 1994
Appointed Date: 28 January 1991

Secretary
HOLLIS, Frances Audrey
Resigned: 30 August 2005
Appointed Date: 23 April 2002

Secretary
RIDDELL, Margaret
Resigned: 30 November 2001
Appointed Date: 25 February 1994

Secretary
SHIEL, Susan Ann
Resigned: 27 August 2014
Appointed Date: 30 August 2005

Director
AL QADHI, Elizabeth
Resigned: 08 March 2011
Appointed Date: 01 December 2001
89 years old

Director
GIBBONS, Charlotte Sophia
Resigned: 09 February 1994
Appointed Date: 28 January 1991
87 years old

Director
HINDS, Catherine Anne
Resigned: 08 January 2007
Appointed Date: 01 December 2001
76 years old

Director
HOLLIS, Frances Audrey
Resigned: 23 April 2002
Appointed Date: 01 December 2001
82 years old

Director
LE BARS, Jeanne Marie Elizabeth
Resigned: 09 February 1994
Appointed Date: 28 January 1991
83 years old

Director
RIDDELL, Margaret
Resigned: 30 November 2001
Appointed Date: 28 January 1991
90 years old

Persons With Significant Control

Mrs Margaret Haughton Jones
Notified on: 1 January 2017
87 years old
Nature of control: Has significant influence or control

Mrs Felicity Taylor
Notified on: 1 January 2017
91 years old
Nature of control: Has significant influence or control

ISCG Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 1 September 2016
14 Jan 2016
Annual return made up to 14 January 2016 no member list
20 Dec 2015
Total exemption small company accounts made up to 1 September 2015
16 Jun 2015
Register inspection address has been changed from C/O Iscg PO Box 3934 21 Garners Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0HA United Kingdom to 162, Dickens Heath Road, Shirley, Solihull, West M Dickens Heath Road Shirley Solihull West Midlands B90 1RL
...
... and 72 more events
28 Apr 1992
New director appointed

28 Apr 1992
New director appointed

11 Nov 1991
Accounting reference date shortened from 31/01 to 01/09

07 Feb 1991
Memorandum and Articles of Association

28 Jan 1991
Incorporation