Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTLEY GREEN SCHOOL
Company Information for

BARTLEY GREEN SCHOOL

BARTLEY GREEN SCHOOL, ADAMS HILL, BIRMINGHAM, WEST MIDLANDS, B32 3QJ,
Company Registration Number
07523506
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bartley Green School
BARTLEY GREEN SCHOOL was founded on 2011-02-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bartley Green School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARTLEY GREEN SCHOOL
 
Legal Registered Office
BARTLEY GREEN SCHOOL
ADAMS HILL
BIRMINGHAM
WEST MIDLANDS
B32 3QJ
Other companies in B32
 
Filing Information
Company Number 07523506
Company ID Number 07523506
Date formed 2011-02-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 14:20:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARTLEY GREEN SCHOOL
The following companies were found which have the same name as BARTLEY GREEN SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARTLEY GREEN SOCIAL CLUB LIMITED Active Company formed on the 2012-07-23
BARTLEY GREEN STORES LTD 142 HIGH STREET SMETHWICK WARLEY WEST MIDLANDS B66 3AP Dissolved Company formed on the 2012-04-13
BARTLEY GREEN COMMUNITY BOXING CLUB WOODTHORPE HOUSE CLAPGATE LANE WOODGATE BIRMINGHAM WEST MIDLANDS B32 3BU Active Company formed on the 2015-04-24
BARTLEY GREEN TANNING LTD 15a Anchor Road Walsall WS9 8PT Active - Proposal to Strike off Company formed on the 2019-08-20
BARTLEY GREEN SHARED SUPPORTED LIVING LIMITED UNIT 35 RURAL ENTERPRISE CENTRE STAFFORD DRIVE SHREWSBURY SY1 3FE Active Company formed on the 2021-08-20
BARTLEY GREEN LTD Suite 16 Richmond House Avonmouth Way Avonmouth BRISTOL BS11 8DE Active - Proposal to Strike off Company formed on the 2021-10-01

Company Officers of BARTLEY GREEN SCHOOL

Current Directors
Officer Role Date Appointed
SARAH JANE SHAW
Company Secretary 2011-10-10
JANE CHAN
Director 2011-04-01
DAVID JOHN CLAYTON
Director 2015-04-22
SCOTT DOUGLAS
Director 2016-11-21
DEBORAH ANNE JAMES
Director 2011-04-01
JEFFERSON JOHN LINES
Director 2011-04-01
RUTH ELIZABETH MOORE
Director 2015-04-30
JOHN ORCHARD
Director 2011-02-09
BENJAMIN RZEZUCHOWSKI STEENTON
Director 2017-12-20
FREDERICK ERNEST SHEPPARD
Director 2011-04-01
STEWART WALKER
Director 2015-02-06
MICHAEL WILKES
Director 2017-09-11
SANDY WILKINSON
Director 2016-11-21
JOANNE WILLIAMS
Director 2011-04-01
DAVID MICHAEL YARDLEY
Director 2011-04-01
PAMELA ZACCHEO
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL LESLEY RICHARDS
Director 2015-04-30 2018-01-22
PHILIP JOHN ABBOTT
Director 2011-04-01 2017-11-09
KAY FULLER
Director 2011-02-09 2016-07-07
NEIL LESLIE SPRAGG
Director 2011-04-01 2015-11-10
MARC JOHN PROBERT
Director 2011-04-01 2015-01-01
CHRISTINE FRANCES OWEN
Director 2011-02-09 2014-12-31
JACQUELINE LOUISE HUGHES
Director 2011-04-01 2014-04-07
KEVIN STUART ELLIS
Director 2011-02-09 2014-01-26
STEPHEN PAUL HAYES
Director 2011-04-01 2013-02-01
TINA ANN POWELL
Director 2011-04-01 2012-10-15
RUTH ELIZABETH MOORE
Director 2011-04-01 2012-07-22
MICHAEL PARKER
Director 2011-04-01 2012-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY KERSHAW SMITH PUBS LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Active
DEBORAH ANNE JAMES HOLE FARM RDA Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-09-19
JOHN ORCHARD CROMWELL LEARNING COMMUNITY ACADEMY TRUST Director 2016-11-07 CURRENT 2016-11-07 Active
JOHN ORCHARD SHENCARE COMMUNITY TRANSPORT Director 2014-05-06 CURRENT 2001-07-20 Active
JOANNE WILLIAMS STOUR VALE ACADEMY TRUST Director 2017-02-01 CURRENT 2011-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Director's details changed for Miss Kerry Bewer on 2024-03-04
2024-03-19DIRECTOR APPOINTED MRS LORNA JEAN SMITH
2024-03-11DIRECTOR APPOINTED MR LEWIS JOHN PALIN
2024-03-11DIRECTOR APPOINTED MISS KERRY BEWER
2023-12-06Resolutions passed:<ul><li>Resolution Re: appointment of a member of the company 22/09/2023</ul>
2023-12-05Resolutions passed:<ul><li>Resolution Appointed member 29/09/2023</ul>
2023-11-21Second filing for the termination of Sandy Wilkinson
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JEFFERSON JOHN LINES
2023-10-06Second filing of director appointment of Dr Sandy Wilkinson
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ORCHARD
2023-10-03CESSATION OF MIKE WILKES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JOHN ORCHARD
2023-09-06APPOINTMENT TERMINATED, DIRECTOR CHANTELLE RAYMOND
2023-04-18DIRECTOR APPOINTED MISS JADE SCANTLEBURY-MCMILLAN
2023-03-01APPOINTMENT TERMINATED, DIRECTOR SANDY WILKINSON
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-09AP01DIRECTOR APPOINTED MR RICHARD RUSSELL
2022-11-10Resolutions passed:<ul><li>Resolution Re-appoint member 21/10/2022</ul>
2022-11-10Memorandum articles filed
2022-11-10Memorandum articles filed
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10RES13Resolutions passed:
  • Re-appoint member 21/10/2022
2022-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE WILKES
2022-11-04PSC09Withdrawal of a person with significant control statement on 2022-11-04
2022-10-24RES13Resolutions passed:
  • Re: appointment of a member of the company 21/09/2022
2022-10-24RES01ADOPT ARTICLES 24/10/22
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANKIE ALAN PATERSON
2022-10-21AP01DIRECTOR APPOINTED MISS CHANTELLE RAYMOND
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-31AP01DIRECTOR APPOINTED MRS JACQUELINE HELEN MCGILLICUDDY
2022-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH JANE SHAW on 2021-11-01
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RZEZUCHOWSKI STEENTON
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ERNEST SHEPPARD
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIKA BRYAN
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-06AP01DIRECTOR APPOINTED MISS CHANTELLE JUBA
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CLAYTON
2019-01-10AP01DIRECTOR APPOINTED MR FRANKIE ALAN PATERSON
2018-12-18AP01DIRECTOR APPOINTED MISS DANIKA BRYAN
2018-09-12TM01Termination of appointment of a director
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LESLEY RICHARDS
2017-12-22AP01DIRECTOR APPOINTED MR BENJAMIN RZEZUCHOWSKI STEENTON
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ABBOTT
2017-09-14AP01DIRECTOR APPOINTED MR MICHAEL WILKES
2017-09-14AP01DIRECTOR APPOINTED MR MICHAEL WILKES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR SCOTT DOUGLAS
2017-02-15AP01DIRECTOR APPOINTED DR SANDY WILKINSON
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KAY FULLER
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-07AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LESLIE SPRAGG
2015-07-22AP01DIRECTOR APPOINTED MS CAROL LESLEY RICHARDS
2015-07-22AP01DIRECTOR APPOINTED MR DAVID JOHN CLAYTON
2015-07-22AP01DIRECTOR APPOINTED MRS RUTH ELIZABETH MOORE
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-16AR0109/02/15 NO MEMBER LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CHAN / 01/01/2015
2015-02-16AP01DIRECTOR APPOINTED MR STEWART WALKER
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARC PROBERT
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OWEN
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUGHES
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-07AR0109/02/14 NO MEMBER LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS
2013-07-08AUDAUDITOR'S RESIGNATION
2013-06-04AUDAUDITOR'S RESIGNATION
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-16RES01ALTER ARTICLES 25/02/2013
2013-04-09MEM/ARTSARTICLES OF ASSOCIATION
2013-03-08AR0109/02/13 NO MEMBER LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TINA POWELL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MOORE
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-07AR0109/02/12 NO MEMBER LIST
2012-03-07AP03SECRETARY APPOINTED MISS SARAH JANE SHAW
2011-04-12AP01DIRECTOR APPOINTED PAMELA ZACCHEO
2011-04-12AP01DIRECTOR APPOINTED DAVID MICHAEL YARDLEY
2011-04-12AP01DIRECTOR APPOINTED JOANNE WILLIAMS
2011-04-12AP01DIRECTOR APPOINTED NEIL LESLIE SPRAGG
2011-04-12AP01DIRECTOR APPOINTED FREDERICK ERNEST SHEPPARD
2011-04-12AP01DIRECTOR APPOINTED MARC JOHN PROBERT
2011-04-12AP01DIRECTOR APPOINTED MICHAEL PARKER
2011-04-12AP01DIRECTOR APPOINTED RUTH ELIZABETH MOORE
2011-04-12AP01DIRECTOR APPOINTED COUNCILLOR JEFFERSON JOHN LINES
2011-04-12AP01DIRECTOR APPOINTED DEBORAH ANNE JAMES
2011-04-12AP01DIRECTOR APPOINTED REVEREND JACQUELINE LOUISE HUGHES
2011-04-12AP01DIRECTOR APPOINTED STEPHEN PAUL HAYES
2011-04-12AP01DIRECTOR APPOINTED TINA ANN POWELL
2011-04-12AP01DIRECTOR APPOINTED JANE CHAN
2011-04-12AP01DIRECTOR APPOINTED PHILIP JOHN ABBOTT
2011-04-12AA01CURRSHO FROM 28/02/2012 TO 31/08/2011
2011-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to BARTLEY GREEN SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTLEY GREEN SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARTLEY GREEN SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTLEY GREEN SCHOOL

Intangible Assets
Patents
We have not found any records of BARTLEY GREEN SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for BARTLEY GREEN SCHOOL
Trademarks
We have not found any records of BARTLEY GREEN SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with BARTLEY GREEN SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-19 GBP £538
Birmingham City Council 2015-01-05 GBP £13,180
Birmingham City Council 2014-12-23 GBP £40,000
Birmingham City Council 2014-10-28 GBP £16,470
Birmingham City Council 2014-10-15 GBP £1,500
Birmingham City Council 2014-10-13 GBP £580
Birmingham City Council 2014-10-10 GBP £960
Birmingham City Council 2014-10-02 GBP £40,000
Birmingham City Council 2014-07-28 GBP £3,000
Birmingham City Council 2014-07-28 GBP £3,000
Birmingham City Council 2014-07-16 GBP £1,000
Birmingham City Council 2014-07-16 GBP £1,000
Birmingham City Council 2014-05-27 GBP £2,057
Birmingham City Council 2014-05-27 GBP £2,057
Birmingham City Council 2014-03-26 GBP £18,494
Birmingham City Council 2014-03-26 GBP £18,494
Birmingham City Council 2014-02-10 GBP £600
Birmingham City Council 2014-02-10 GBP £600
Birmingham City Council 2014-01-24 GBP £4,312
Birmingham City Council 2014-01-24 GBP £4,312
Birmingham City Council 2013-10-31 GBP £768
Birmingham City Council 2013-08-21 GBP £6,885
Birmingham City Council 2013-08-02 GBP £1,960
Birmingham City Council 2013-08-02 GBP £29,269
Birmingham City Council 2013-08-02 GBP £32,162

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARTLEY GREEN SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTLEY GREEN SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTLEY GREEN SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B32 3QJ