ALLIED SCHOOLS AGENCY LIMITED - COVENTRY


Company Profile Company Filings

Overview

ALLIED SCHOOLS AGENCY LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
ALLIED SCHOOLS AGENCY LIMITED was incorporated 88 years ago on 13/11/1935 and has the registered number: 00306977. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

ALLIED SCHOOLS AGENCY LIMITED - COVENTRY

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
SOVEREIGN COURT ONE (UNIT 3) SIR WILLIAM LYONS ROAD
COVENTRY
CV4 7EZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL BEAUCHAMP MANSEL PORTER Secretary 2011-12-14 CURRENT
JOHN ANDREW FISHER May 1963 British Director 2019-06-01 CURRENT
MRS MARY KATHARINE HENDERSON Dec 1955 British Director 2013-09-27 CURRENT
REVEREND NIGEL JAMES LITTLE May 1973 British Director 2022-09-15 CURRENT
MR MICHAEL BEAUCHAMP MANSEL PORTER Jul 1954 British Director 2008-12-08 CURRENT
MR ANTONY ROBIN SPENCER May 1971 British Director 2023-03-24 CURRENT
MR RICHARD MARK BLAIR WILKINSON May 1964 British Director 2019-06-01 CURRENT
MR NICHOLAS JOHN DURLACHER Mar 1946 British Director 2005-09-20 CURRENT
DR JAMES SOPER Jul 1934 British Director 1998-03-24 UNTIL 2004-08-31 RESIGNED
MR CHRISTOPHER REYNOLDS JONES Sep 1938 British Director 2002-06-29 UNTIL 2010-12-15 RESIGNED
MR RICHARD FRANCIS JOCELYN SIMON Oct 1947 British Director 1997-03-25 UNTIL 2009-12-08 RESIGNED
MRS SARAH ELIZABETH PULLAN May 1959 British Director 2010-09-14 UNTIL 2013-09-27 RESIGNED
MR PETER JOHN DOIDGE NORTHEY Sep 1927 British Director RESIGNED
MR DERMOT JAMES MCMEEKIN May 1949 British Director 2010-03-24 UNTIL 2013-09-27 RESIGNED
MR JEREMY SAMUEL JOHN MARSHALL May 1963 British Director 2011-09-13 UNTIL 2021-03-31 RESIGNED
MR RICHARD HENRY MARRIOTT May 1937 British Director 2005-08-01 UNTIL 2010-03-12 RESIGNED
LORD NICHOLAS WALTER LYELL Dec 1938 British Director 2001-09-25 UNTIL 2007-06-22 RESIGNED
SIR PETER EVELYN LESLIE Mar 1931 British Director 1998-03-24 UNTIL 2001-06-01 RESIGNED
NICHOLAS GREY HOLMES Mar 1931 Secretary RESIGNED
MR ALAN JOHN BLOWERS Oct 1963 British Secretary 2007-02-05 UNTIL 2010-06-29 RESIGNED
MR DAVID LLOYD THOMAS Secretary 2010-06-29 UNTIL 2011-12-14 RESIGNED
DAVID LITTLE Mar 1947 Secretary 1996-07-03 UNTIL 1998-04-20 RESIGNED
JOHN WILLIAM LEICESTER May 1950 British Secretary 2004-02-16 UNTIL 2007-02-05 RESIGNED
MRS GILLIAN HYLSON-SMITH Jul 1939 British Director 1999-09-21 UNTIL 2009-09-15 RESIGNED
GORDON FRANCIS DE COURCY PAGE Nov 1943 British Director 2008-12-08 UNTIL 2011-11-03 RESIGNED
MR CHARLES HUGH ROGERS-COLTMAN Apr 1930 British Director 1998-03-24 UNTIL 2002-06-29 RESIGNED
MRS YVONNE KATHLEEN THOMAS Apr 1957 British Secretary 1998-04-20 UNTIL 2004-02-16 RESIGNED
MR RICHARD GEORGE ALEXANDER BAXTER Nov 1943 British Director 2011-12-14 UNTIL 2013-09-27 RESIGNED
REVEREND JOHN ELLISON May 1937 British Director 2005-05-03 UNTIL 2011-07-05 RESIGNED
MR NEVIL ANDREW ELTRINGHAM COULSON Jan 1946 British Director 1997-12-09 UNTIL 2008-12-31 RESIGNED
PATRICK ALEXANDER COPLAND Sep 1935 British Director 2000-09-14 UNTIL 2005-08-01 RESIGNED
MR ROBIN DAVID COOPER Aug 1948 British Director 2010-06-29 UNTIL 2013-08-01 RESIGNED
MR HERBERT WALTER CAMPION Jul 1953 British Director 2010-12-15 UNTIL 2013-09-27 RESIGNED
MR AUBREY JAMES FRANCIS BUXTON Mar 1956 British Director 1998-09-21 UNTIL 2000-12-12 RESIGNED
MR ANDREW ROBERT FOWELL BUXTON Apr 1939 British Director RESIGNED
REV HON JONATHAN JAMES MOLYNEUX FLETCHER Sep 1942 British Director 2014-02-03 UNTIL 2019-07-17 RESIGNED
MR MICHAEL KEITH BEWES Mar 1936 British Director 1998-03-24 UNTIL 2023-03-24 RESIGNED
ERIC ROBINSON May 1933 British Director 1996-06-29 UNTIL 1996-06-29 RESIGNED
MR RICHARD GEORGE ALEXANDER BAXTER Nov 1943 British Director 2004-09-21 UNTIL 2008-12-08 RESIGNED
DAVID HENRY HARRIS Mar 1950 British Director 1992-09-28 UNTIL 1997-09-13 RESIGNED
MARGARET SHEELIN CUTHBERT Dec 1938 British Director 1998-03-24 UNTIL 2000-08-21 RESIGNED
MR CHRISTOPHER HONEYMAN BROWN Jun 1948 British Director 2007-06-22 UNTIL 2013-09-27 RESIGNED
ALAN FRANCIS SKIDMORE Dec 1939 British Director 2005-03-22 UNTIL 2010-09-14 RESIGNED
MRS SUSAN MARGARET WHITFIELD Nov 1946 British Director 2010-06-29 UNTIL 2013-09-27 RESIGNED
MR PAUL DUNCAN TAYLOR Apr 1936 English Director 1998-03-24 UNTIL 2004-12-14 RESIGNED
MR JOHN LIONEL VINCENT Aug 1925 British Director RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director 1998-03-24 UNTIL 2003-12-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH PASTORAL AID TRUST COVENTRY Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE WREKIN OLD HALL TRUST LIMITED TELFORD Active FULL 85310 - General secondary education
LIFFE ADMINISTRATION AND MANAGEMENT LONDON Active DORMANT 99999 - Dormant Company
ULTING OVERSEAS TRUST HOPE VALLEY ENGLAND Active SMALL 85422 - Post-graduate level higher education
TECHNOLOGY ENGINEERING ARCHITECTURE & MANAGEMENT INTERNATIONAL LIMITED ALTON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LIFFE (HOLDINGS) LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
CHURCH PASTORAL AID SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
TERRE INITIATIVE LTD HITCHIN ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
EMX COMPANY LIMITED LONDON ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
POOLSERCO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
POOLIT LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ELEXON LIMITED LONDON Active GROUP 82990 - Other business support service activities n.e.c.
BSC CO LIMITED LONDON Active DORMANT 74990 - Non-trading company
FFASTFILL LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
ELEXON CLEAR LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
WREKIN TRADING LIMITED TELFORD Active SMALL 85600 - Educational support services
ENVIROSTRAT LIMITED WOTTON-UNDER-EDGE Active MICRO ENTITY 74901 - Environmental consulting activities
THE BRAIN AND SPINE FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
XOSERVE LIMITED SOLIHULL Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH PASTORAL AID TRUST COVENTRY Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST COVENTRY Active DORMANT 94910 - Activities of religious organizations
CONTROL SPECIALISTS LTD COVENTRY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CHURCH PASTORAL AID SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
EPROPELLED LIMITED COVENTRY ENGLAND Active MICRO ENTITY 27110 - Manufacture of electric motors, generators and transformers
DDM HEALTH LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
BIAGAS LTD COVENTRY Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
MICROPATH SERVICES LIMITED COVENTRY UNITED KINGDOM Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
PYROCLAST LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 71129 - Other engineering activities
RISKFIX LLP COVENTRY ENGLAND Active TOTAL EXEMPTION FULL None Supplied