FOR SCHOOLS SUPPORT LIMITED
KENILWORTH SCHOOL SUPPORT LIMITED FOUR WHITE WALLS LIMITED

Hellopages » Warwickshire » Warwick » CV8 2GY
Company number 05370771
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address BUSINESS RESOURCE NETWORK, WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, CV8 2GY
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 204 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FOR SCHOOLS SUPPORT LIMITED are www.forschoolssupport.co.uk, and www.for-schools-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. For Schools Support Limited is a Private Limited Company. The company registration number is 05370771. For Schools Support Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of For Schools Support Limited is Business Resource Network Whateley S Drive Kenilworth Warwickshire Cv8 2gy. The company`s financial liabilities are £35.84k. It is £32.53k against last year. The cash in hand is £93.06k. It is £65.59k against last year. And the total assets are £170.81k, which is £110.89k against last year. BEST, Andrew is a Secretary of the company. BEST, Andrew is a Director of the company. BEST, Louise Alison is a Director of the company. JACOBS, Christopher Michael is a Director of the company. PARRY, Robert Alun is a Director of the company. ROLLINGS, Terence John is a Director of the company. Secretary BEST, Louise Alison has been resigned. Secretary BEST, Matthew James Alfie has been resigned. Secretary SOMAY, Cengiz has been resigned. Secretary TODD, Nigel Phillip has been resigned. Director HARBOUR, Derek John has been resigned. Director OSWALD, James Ian has been resigned. Director PECK, Gregory Floyd has been resigned. Director SOMAY, Cengiz has been resigned. Director THOMAS, Malcolm Hugh has been resigned. Director TODD, Nigel Phillip has been resigned. The company operates in "Educational support services".


for schools support Key Finiance

LIABILITIES £35.84k
+981%
CASH £93.06k
+238%
TOTAL ASSETS £170.81k
+185%
All Financial Figures

Current Directors

Secretary
BEST, Andrew
Appointed Date: 16 February 2015

Director
BEST, Andrew
Appointed Date: 01 July 2011
64 years old

Director
BEST, Louise Alison
Appointed Date: 01 July 2011
62 years old

Director
JACOBS, Christopher Michael
Appointed Date: 16 February 2015
62 years old

Director
PARRY, Robert Alun
Appointed Date: 20 December 2012
41 years old

Director
ROLLINGS, Terence John
Appointed Date: 01 July 2011
78 years old

Resigned Directors

Secretary
BEST, Louise Alison
Resigned: 20 February 2013
Appointed Date: 01 July 2011

Secretary
BEST, Matthew James Alfie
Resigned: 16 February 2015
Appointed Date: 20 February 2013

Secretary
SOMAY, Cengiz
Resigned: 01 September 2005
Appointed Date: 21 February 2005

Secretary
TODD, Nigel Phillip
Resigned: 01 July 2011
Appointed Date: 02 September 2005

Director
HARBOUR, Derek John
Resigned: 07 June 2011
Appointed Date: 01 July 2006
77 years old

Director
OSWALD, James Ian
Resigned: 02 August 2009
Appointed Date: 01 September 2005
66 years old

Director
PECK, Gregory Floyd
Resigned: 07 June 2011
Appointed Date: 01 September 2005
77 years old

Director
SOMAY, Cengiz
Resigned: 01 September 2005
Appointed Date: 21 February 2005
52 years old

Director
THOMAS, Malcolm Hugh
Resigned: 07 June 2011
Appointed Date: 01 September 2005
82 years old

Director
TODD, Nigel Phillip
Resigned: 16 February 2015
Appointed Date: 21 February 2005
74 years old

FOR SCHOOLS SUPPORT LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 204

18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:dispense with auth share cap,create new shares,co business. 08/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
14 Sep 2005
New director appointed
14 Sep 2005
New director appointed
14 Sep 2005
New secretary appointed
14 Sep 2005
Secretary resigned;director resigned
21 Feb 2005
Incorporation