NEWBRIDGE PREPARATORY SCHOOL LIMITED

Hellopages » West Midlands » Wolverhampton » WV6 0LH

Company number 00414993
Status Active
Incorporation Date 13 July 1946
Company Type Private Limited Company
Address 51,NEWBRIDGE CRESCENT,, WOLVERHAMPTON, WV6 0LH
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Auditor's resignation; Full accounts made up to 31 August 2016. The most likely internet sites of NEWBRIDGE PREPARATORY SCHOOL LIMITED are www.newbridgepreparatoryschool.co.uk, and www.newbridge-preparatory-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Newbridge Preparatory School Limited is a Private Limited Company. The company registration number is 00414993. Newbridge Preparatory School Limited has been working since 13 July 1946. The present status of the company is Active. The registered address of Newbridge Preparatory School Limited is 51 Newbridge Crescent Wolverhampton Wv6 0lh. . HOLLINGSWORTH, John Arthur is a Secretary of the company. BEECH, Peter Neil is a Director of the company. BIRKETT, Guy Jonathan is a Director of the company. BRADLEY, Gillian, Dr is a Director of the company. HOLLINGSWORTH, John Arthur is a Director of the company. HUGHES, Helen Mary is a Director of the company. JONES, Celia Margaret is a Director of the company. TIMMINS, Paula Margaret is a Director of the company. Secretary TROTMAN, Judith Frances has been resigned. Secretary VICKERS, Jill has been resigned. Director BISHTON, Clare Elizabeth has been resigned. Director EDWARDS, Charles William has been resigned. Director HALLCHUCH, Susan Kathryn Mather has been resigned. Director HANDA, Lina has been resigned. Director HEARTH, Pamela Anne has been resigned. Director MILNER, Shela Mary has been resigned. Director RICHARDS, David Clive has been resigned. Director RUDDY, John Michael has been resigned. Director SOLARI, Margaret Anne has been resigned. Director SOLOMON, George Elias, Dr has been resigned. Director TILDESLEY, John Charles Alexander has been resigned. Director WEBB, Peter Charles has been resigned. Director WESTWOOD, Joan Margaret has been resigned. Director WHITTER, Valerie Joyce has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HOLLINGSWORTH, John Arthur
Appointed Date: 07 October 2008

Director
BEECH, Peter Neil
Appointed Date: 26 March 2014
64 years old

Director
BIRKETT, Guy Jonathan
Appointed Date: 20 May 2011
55 years old

Director
BRADLEY, Gillian, Dr
Appointed Date: 06 March 2001
59 years old

Director
HOLLINGSWORTH, John Arthur
Appointed Date: 21 June 2005
66 years old

Director
HUGHES, Helen Mary

75 years old

Director
JONES, Celia Margaret
Appointed Date: 13 December 2005
80 years old

Director
TIMMINS, Paula Margaret
Appointed Date: 16 December 2015
59 years old

Resigned Directors

Secretary
TROTMAN, Judith Frances
Resigned: 31 October 2006

Secretary
VICKERS, Jill
Resigned: 07 October 2008
Appointed Date: 31 October 2006

Director
BISHTON, Clare Elizabeth
Resigned: 10 December 2003
Appointed Date: 08 December 1999
61 years old

Director
EDWARDS, Charles William
Resigned: 21 May 1996
74 years old

Director
HALLCHUCH, Susan Kathryn Mather
Resigned: 16 May 1994
83 years old

Director
HANDA, Lina
Resigned: 22 April 2009
Appointed Date: 06 March 2002
60 years old

Director
HEARTH, Pamela Anne
Resigned: 16 December 2015
Appointed Date: 07 October 2008
80 years old

Director
MILNER, Shela Mary
Resigned: 08 December 1999
87 years old

Director
RICHARDS, David Clive
Resigned: 06 December 1995
81 years old

Director
RUDDY, John Michael
Resigned: 20 December 2010
Appointed Date: 11 May 1993
82 years old

Director
SOLARI, Margaret Anne
Resigned: 10 December 1997
72 years old

Director
SOLOMON, George Elias, Dr
Resigned: 01 July 2004
Appointed Date: 01 October 1996
70 years old

Director
TILDESLEY, John Charles Alexander
Resigned: 17 December 2013
Appointed Date: 06 March 2001
66 years old

Director
WEBB, Peter Charles
Resigned: 12 December 2001
72 years old

Director
WESTWOOD, Joan Margaret
Resigned: 29 June 2001
88 years old

Director
WHITTER, Valerie Joyce
Resigned: 15 December 2004
Appointed Date: 01 October 1996
82 years old

NEWBRIDGE PREPARATORY SCHOOL LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2017
Auditor's resignation
14 Feb 2017
Full accounts made up to 31 August 2016
03 Mar 2016
Full accounts made up to 31 August 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000

...
... and 119 more events
27 Jan 1987
Return made up to 17/12/86; full list of members

05 Dec 1986
Director resigned

25 Jul 1986
New director appointed

13 Jul 1946
Incorporation
13 Jul 1941
Incorporation

NEWBRIDGE PREPARATORY SCHOOL LIMITED Charges

1 August 1994
Legal charge
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 newbridge crescent wolverhampton west midlands.
15 February 1991
Legal mortgage
Delivered: 19 February 1991
Status: Satisfied on 7 October 1994
Persons entitled: Barmingham Midshires Building Socieity
Description: Freehold land and premises 51, newbridge crescent…
25 October 1983
Further charge nad deed fo variation
Delivered: 25 October 1983
Status: Satisfied on 7 October 1994
Persons entitled: Midshires Building Socieity
Description: F/H 51 newbridge cresc, wolverhampton, in the county of…
2 February 1977
Mortgage
Delivered: 2 February 1977
Status: Satisfied on 7 October 1994
Persons entitled: Wolverhampton and Mercia Building Society
Description: The laurels, 51 newbridge crescent, wolverhampton.