ABS 2018 LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

ABS 2018 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM and has the status: Dissolved - no longer trading.
ABS 2018 LIMITED was incorporated 82 years ago on 28/11/1941 and has the registered number: 00370930. The accounts status is FULL.

ABS 2018 LIMITED - BIRMINGHAM

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2016

Registered Office

3RD FLOOR 9
BIRMINGHAM
B3 2BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW JOHN GILL Dec 1942 British Secretary CURRENT
MR JAN NIGEL BLADEN Aug 1968 British Director 2010-06-19 CURRENT
MR DERRICK CANTRELL Oct 1948 British Director 2014-11-22 CURRENT
MR NICHOLAS DAVID CASSIDY May 1955 British Director 2017-10-13 CURRENT
CHRISTOPHER KENNETH HALL Sep 1960 British Director 2004-06-05 CURRENT
MRS CATHERINE MARGARET JAMIESON Jul 1957 British Director 2015-03-07 CURRENT
DR PAUL RICHARD KIRTLEY Oct 1951 British Director 2002-03-09 CURRENT
MR IAN MURRAY SMALL Nov 1943 British Director 2018-03-10 CURRENT
MR PAUL ARTHUR STOKES Mar 1958 British Director 2016-11-19 CURRENT
MRS DIANE HELEN WAINWRIGHT Sep 1957 British Director 2017-10-13 CURRENT
JENNY DE VILLE Aug 1948 British Director 1993-03-12 UNTIL 1994-03-11 RESIGNED
MRS PAMELA HARTLEY HILL Dec 1936 British Director RESIGNED
DOCTOR ARTHUR GEORGE HEARNDEN Dec 1931 British Director RESIGNED
PHILIP JAMES CURTIS Jan 1931 British Director 1993-06-12 UNTIL 1995-06-06 RESIGNED
MRS CAROL ANNE HANNAM Sep 1944 British Director RESIGNED
JONATHAN STEPHEN PAUL GUMB Feb 1945 British Director 1993-03-12 UNTIL 1998-03-06 RESIGNED
MISS MARY ELEANOR GRIMWOOD TAYLOR Aug 1915 British Director RESIGNED
MALCOLM REGINALD GREEN Feb 1948 British Director RESIGNED
MR PATRICK NIGEL GORDON GODFREY Jul 1924 British Director RESIGNED
MR FREDERICK EDGAR DE COSTOBADIE Aug 1931 British Director RESIGNED
MARIA DEL MAR ALICIA FRY Jul 1967 Director 1996-03-15 UNTIL 1998-03-06 RESIGNED
MR NICHOLAS GARTH DE VILLE Jan 1944 British Director RESIGNED
MR CHRISTOPHER DODDS Nov 1916 British Director RESIGNED
MR JEREMY THOMAS DODGSON Nov 1943 British Director RESIGNED
MR JOHN PHILLIP FARRAND Jun 1943 British Director 1995-03-10 UNTIL 1998-03-06 RESIGNED
MRS NICOLE FINE Mar 1961 British Director RESIGNED
MR LAWRENCE ANTHONY GOMME Mar 1921 British Director RESIGNED
MR ROGER STUART CREEK Apr 1949 British Director 2005-03-05 UNTIL 2008-03-07 RESIGNED
MR RONALD GRAHAME GODSMARK Apr 1924 British Director RESIGNED
DR DAVID HALL GIBSON Sep 1933 British Director RESIGNED
DR PETER JOHN BAILEY Oct 1947 British Director 2002-09-09 UNTIL 2005-03-05 RESIGNED
MR PETER ARTHUR CARR May 1937 British Director RESIGNED
CHRISTOPHER WILLIAM THOMAS BUTLER Feb 1958 British Director 2002-11-16 UNTIL 2017-03-17 RESIGNED
LINDA ANNE BURTON Jan 1954 British Director 1993-06-12 UNTIL 1998-03-06 RESIGNED
LINDA ANNE BURTON Jan 1954 British Director 1999-11-06 UNTIL 2003-09-01 RESIGNED
MRS GEORGINA BRIAN Dec 1943 British Director RESIGNED
MR HAROLD COLIN BLACK Jun 1918 British Director RESIGNED
JOHN NICHOLAS BIRCHALL Jul 1949 British Director 2004-06-05 UNTIL 2008-03-07 RESIGNED
RICHARD MICHAEL BEND Sep 1949 British Director 1999-03-05 UNTIL 2002-03-08 RESIGNED
MRS CHRISTINE VALERIE BALL Jan 1952 British Director 1996-03-15 UNTIL 1998-03-06 RESIGNED
MR CHARLES ROBERT KERRUISH HOWELL Nov 1957 British Director RESIGNED
MR ANDREW JAMES SELWYN CARTER Jun 1979 British Director 2013-06-01 UNTIL 2016-08-31 RESIGNED
MR JOHN CHRISTOPHER BAGGALEY Jan 1931 British Director RESIGNED
DR LINDA ALMOND Dec 1958 British Director RESIGNED
MR JOHN ACKERLEY Jul 1936 British Director 1995-03-10 UNTIL 2011-03-04 RESIGNED
COL GEOFFREY SLATER ASPDIN Jun 1916 British Director RESIGNED
MRS CAROLINE MARGARET KILLINGLEY Apr 1944 British Director RESIGNED
THOMAS HENRY FELIX KIRBY Jun 1950 British Director 1999-03-05 UNTIL 2012-03-01 RESIGNED
DR DAVID COHEN Aug 1933 British Director RESIGNED
MR HENRY STUART JOHNSON Nov 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Methodist Independent Schools Trust 2017-06-20 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAMUEL S. MEE LIMITED Active MICRO ENTITY 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
FORWARD FARMERS LIMITED STAFFORDSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RICHMOND HOUSE SCHOOL Active FULL 85100 - Pre-primary education
CATTON TURKEYS LIMITED Active MICRO ENTITY 01470 - Raising of poultry
CITADEL MINIATURES LIMITED NOTTINGHAM Active DORMANT 32409 - Manufacture of other games and toys, n.e.c.
GAMES WORKSHOP LIMITED NOTTINGHAM Active AUDIT EXEMPTION SUBSI 32409 - Manufacture of other games and toys, n.e.c.
BOOTHAM SCHOOL ESTATES LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
THE STAFFORDSHIRE PATHWAY PROJECT LICHFIELD ENGLAND Active FULL 55900 - Other accommodation
GAMES WORKSHOP GROUP PLC NOTTINGHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
BIRKDALE SCHOOL Active FULL 85310 - General secondary education
GAMES WORKSHOP INTERNATIONAL LIMITED NOTTINGHAM Active AUDIT EXEMPTION SUBSI 32409 - Manufacture of other games and toys, n.e.c.
CHANCERY RISE MANAGEMENT COMPANY LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management
HMC PROJECTS IN CENTRAL AND EASTERN EUROPE MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
YARM SCHOOL YARM Active GROUP 85100 - Pre-primary education
WOODHOUSE GROVE SCHOOL TRUSTEE COMPANY LIMITED WEST YORKSHIRE Dissolved... DORMANT 85100 - Pre-primary education
NORTH STAFFS OPERATIC SOCIETY LTD STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
ACTION DEAFNESS LEICESTER Active SMALL 74300 - Translation and interpretation activities
WINTERTON CLOSE MANAGEMENT COMPANY LTD SOUTH SHIELDS Dissolved... DORMANT 99999 - Dormant Company
ZHIHUI CONSULTING LIMITED WINCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIRAFFE CONCEPTS LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 56101 - Licensed restaurants
INDIAN RESTAURANTS LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
INDIAN RESTAURANTS (CITY) LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
GOURMET BURGER KITCHEN (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 56101 - Licensed restaurants
KRZ EVOLUTIONS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
INVEST CO 1 LIMITED BIRMINGHAM Active FULL 64202 - Activities of production holding companies
BERNARD MATTHEWS FOODS (DERBY) LIMITED BIRMINGHAM ENGLAND Active FULL 10120 - Processing and preserving of poultry meat
BALMORAL GARDENS (SOUTHPORT) MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
BOPARAN SERVICES LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VARDONS KEEP MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management