BRICK CHILDREN SCHOOL (TIKATHALI)

Register to unlock more data on OkredoRegister

BRICK CHILDREN SCHOOL (TIKATHALI)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693659

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Old Farm Road, Rhostyllen, Wrexham LL14 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Satya Timilsina Bhattarai as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Pingala Rosero as a director on 2024-12-20
dot icon29/08/2024
Director's details changed for Philip Anthony Miller on 2024-08-04
dot icon04/04/2024
Director's details changed for Terence John Wales on 2024-04-04
dot icon03/04/2024
Registered office address changed from 15 Howards Field Wrexham LL13 7ER Wales to 36 Old Farm Road Rhostyllen Wrexham LL14 4DX on 2024-04-03
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/01/2022
Termination of appointment of Pamela Ruth Valentine as a director on 2019-05-16
dot icon26/01/2022
Appointment of Mrs Pingala Rosero as a director on 2020-09-24
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Appointment of Mrs Satya Timilsina Bhattarai as a director on 2021-05-10
dot icon14/05/2021
Termination of appointment of Janet Lewis as a director on 2021-05-10
dot icon14/05/2021
Termination of appointment of Edgar Oliver Lewis as a director on 2021-05-10
dot icon29/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/01/2020
Director's details changed for Ms Kathryn Elizabeth Tresilian on 2019-05-20
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Appointment of Ms Louise Elizabeth Harper as a director on 2018-01-22
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/01/2018
Appointment of Ms Kathryn Elizabeth Tresilian as a director on 2018-01-22
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Director's details changed for Terence John Wales on 2017-11-30
dot icon27/12/2017
Director's details changed for Terence John Wales on 2017-11-30
dot icon27/12/2017
Registered office address changed from 62 Gerald Street Wrexham North Wales LL11 1EL to 15 Howards Field Wrexham LL13 7ER on 2017-12-27
dot icon24/12/2017
Director's details changed for Terence John Wales on 2017-11-30
dot icon27/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/02/2017
Director's details changed for Mr John Blakemore on 2015-06-30
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of David Phoenix as a secretary on 2016-09-22
dot icon27/01/2016
Annual return made up to 2016-01-24 no member list
dot icon27/01/2016
Appointment of Mrs Enid Astley as a director on 2015-04-16
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-24 no member list
dot icon27/01/2015
Appointment of Mrs Janet Lewis as a director on 2014-06-02
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/01/2014
Annual return made up to 2014-01-24 no member list
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-24 no member list
dot icon31/01/2013
Registered office address changed from 62 Gerald Street Wrexham North Wales LL11 1EL Wales on 2013-01-31
dot icon31/01/2013
Registered office address changed from 22 Trem Yr Eglwys Coed Y Glyn Wrexham LL13 7QE on 2013-01-31
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-24 no member list
dot icon08/02/2012
Director's details changed for Marian Jane Williams on 2012-02-08
dot icon08/02/2012
Director's details changed for Edgar Oliver Lewis on 2012-02-08
dot icon08/02/2012
Appointment of Mr John Blakemore as a director
dot icon08/02/2012
Director's details changed for Terence John Wales on 2012-02-08
dot icon08/02/2012
Director's details changed for Philip Anthony Miller on 2012-02-08
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-24
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Secretary's details changed for David Phoenix on 2010-03-11
dot icon17/02/2010
Annual return made up to 2010-01-02
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Annual return made up to 02/01/09
dot icon27/05/2008
Director appointed marian jane williams
dot icon27/05/2008
Director appointed terence john wales
dot icon27/05/2008
Director appointed philip anthony miller
dot icon27/05/2008
Annual return made up to 11/03/08
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Annual return made up to 11/03/07
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Annual return made up to 11/03/06
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
New director appointed
dot icon14/03/2005
Annual return made up to 11/03/05
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Annual return made up to 11/03/04
dot icon04/11/2003
Director resigned
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New secretary appointed
dot icon11/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
11/03/2003 - 11/03/2003
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/03/2003 - 11/03/2003
38038
WATERLOW NOMINEES LIMITED
Nominee Director
11/03/2003 - 11/03/2003
36021
Valentine, Pamela Ruth
Director
11/03/2003 - 16/05/2019
3
Astley, Enid
Director
16/04/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK CHILDREN SCHOOL (TIKATHALI)

BRICK CHILDREN SCHOOL (TIKATHALI) is an(a) Active company incorporated on 11/03/2003 with the registered office located at 36 Old Farm Road, Rhostyllen, Wrexham LL14 4DX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK CHILDREN SCHOOL (TIKATHALI)?

toggle

BRICK CHILDREN SCHOOL (TIKATHALI) is currently Active. It was registered on 11/03/2003 .

Where is BRICK CHILDREN SCHOOL (TIKATHALI) located?

toggle

BRICK CHILDREN SCHOOL (TIKATHALI) is registered at 36 Old Farm Road, Rhostyllen, Wrexham LL14 4DX.

What does BRICK CHILDREN SCHOOL (TIKATHALI) do?

toggle

BRICK CHILDREN SCHOOL (TIKATHALI) operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRICK CHILDREN SCHOOL (TIKATHALI)?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with no updates.