For Schools Support Limited

General information

Name:

For Schools Support Ltd

Office Address:

20 Waverley Road CV8 1JN Kenilworth

Number: 05370771

Incorporation date: 2005-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

For Schools Support started conducting its operations in 2005 as a Private Limited Company under the ID 05370771. This particular firm has operated for nineteen years and the present status is active. The company's office is situated in Kenilworth at 20 Waverley Road. Anyone can also locate the firm by its zip code, CV8 1JN. This company has operated under three names. The initial listed name, Four White Walls, was switched on 2011-06-27 to School Support. The current name, used since 2011, is For Schools Support Limited. The company's Standard Industrial Classification Code is 85600 meaning Educational support services. The latest annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was filed on 2022-12-13.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 4 transactions from worth at least 500 pounds each, amounting to £6,603 in total. The company also worked with the Devon County Council (1 transaction worth £1,800 in total) and the Redbridge (3 transactions worth £1,325 in total). For Schools Support was the service provided to the Devon County Council Council covering the following areas: Professional Fees was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Grants And Subscriptions, Supplies And Services / Printing, Stationery And General Office Expenses and Supplies And Services / Equipment, Furniture And Materials.

According to this particular company's executives data, for 2 years there have been five directors including: Hannah H., Robert P. and Louise B.. Moreover, the managing director's responsibilities are often backed by a secretary - Andrew B., who joined the following firm 9 years ago.

  • Previous company's names
  • For Schools Support Limited 2011-10-04
  • School Support Limited 2011-06-27
  • Four White Walls Limited 2005-02-21

Financial data based on annual reports

Company staff

Hannah H.

Role: Director

Appointed: 20 December 2022

Latest update: 6 March 2024

Andrew B.

Role: Secretary

Appointed: 16 February 2015

Latest update: 6 March 2024

Robert P.

Role: Director

Appointed: 20 December 2012

Latest update: 6 March 2024

Louise B.

Role: Director

Appointed: 01 July 2011

Latest update: 6 March 2024

Andrew B.

Role: Director

Appointed: 01 July 2011

Latest update: 6 March 2024

Terence R.

Role: Director

Appointed: 01 July 2011

Latest update: 6 March 2024

People with significant control

Executives with significant control over the firm are: Andrew B. owns 1/2 or less of company shares. Louise B. owns 1/2 or less of company shares.

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Louise B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Terence R.
Notified on 6 April 2016
Ceased on 13 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 January 2015
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 December 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 19 February 2013
Annual Accounts 19 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
On December 20, 2022 director's details were changed (CH01)
filed on: 20th, December 2022
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 800.00
2015-03-06 LLCWESTE31866639 £ 1 800.00 Professional Fees
2014 Birmingham City 2 £ 1 791.00
2014-06-06 3150285875 £ 1 191.00
2014-03-07 3149895148 £ 600.00
2013 Redbridge 3 £ 1 325.00
2013-02-15 60200987 £ 450.00 Supplies And Services / Grants And Subscriptions
2013-03-26 60203720 £ 450.00 Supplies And Services / Printing, Stationery And General Office Expenses
2013-03-20 60201019 £ 425.00 Supplies And Services / Equipment, Furniture And Materials
2013 Birmingham City 2 £ 4 812.00
2013-06-14 3148759179 £ 3 522.00
2013-07-30 3148954809 £ 1 290.00
2013 Solihull Metropolitan Borough Council 5 £ 1 090.00
2013-11-18 18871547 £ 395.00 Children & Education Services
2013-02-18 13877647 £ 375.00 Children & Education Services
2013-01-16 12612854 £ 375.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
19
Company Age

Closest Companies - by postcode