CHASE GRAMMAR SCHOOL LTD

Register to unlock more data on OkredoRegister

CHASE GRAMMAR SCHOOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01454970

Incorporation date

18/10/1979

Size

Medium

Contacts

Registered address

Registered address

Chase Grammar School, Convent Close, Cannock WS11 0URCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon31/08/2025
Accounts for a medium company made up to 2024-08-31
dot icon12/08/2025
Termination of appointment of Neil Roskilly as a director on 2025-08-08
dot icon12/08/2025
Notification of Chenming Bao as a person with significant control on 2025-01-01
dot icon12/08/2025
Director's details changed for Mr Chenming Bao on 2025-08-01
dot icon11/07/2025
Appointment of Mr Neil Roskilly as a director on 2025-06-30
dot icon10/07/2025
Termination of appointment of Stuart Richard Baum as a director on 2025-06-13
dot icon21/05/2025
Termination of appointment of Tong Zhou as a director on 2025-05-19
dot icon14/03/2025
Satisfaction of charge 014549700014 in full
dot icon14/03/2025
Satisfaction of charge 014549700015 in full
dot icon26/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon14/10/2024
Appointment of Mr Stuart Richard Baum as a director on 2024-10-14
dot icon30/08/2024
Full accounts made up to 2023-08-31
dot icon15/05/2024
Termination of appointment of Michael Charles Farmer as a director on 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon31/08/2023
Full accounts made up to 2022-08-31
dot icon05/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/11/2022
Amended full accounts made up to 2021-08-31
dot icon31/08/2022
Full accounts made up to 2021-08-31
dot icon23/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon31/08/2021
Amended full accounts made up to 2019-08-31
dot icon23/08/2021
Full accounts made up to 2020-08-31
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon17/10/2020
Registration of charge 014549700016, created on 2020-10-16
dot icon31/08/2020
Full accounts made up to 2019-08-31
dot icon29/11/2019
Satisfaction of charge 014549700012 in full
dot icon28/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/05/2018
Appointment of Mr Michael Charles Farmer as a director on 2018-05-10
dot icon08/05/2018
Registration of charge 014549700015, created on 2018-04-24
dot icon25/04/2018
Registration of charge 014549700014, created on 2018-04-24
dot icon29/03/2018
Satisfaction of charge 014549700013 in full
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon27/06/2017
Registration of charge 014549700013, created on 2017-06-26
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Auditor's resignation
dot icon24/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-08-31
dot icon14/01/2015
Termination of appointment of Mark Denis Ellse as a director on 2015-01-10
dot icon27/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon26/11/2014
Director's details changed for Miss Tong Zhou on 2014-09-04
dot icon09/10/2014
Registered office address changed from Chase Grammar School Ltd Convent Close Cannock WS11 0UR United Kingdom to Chase Grammar School Convent Close Cannock WS11 0UR on 2014-10-09
dot icon09/10/2014
Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE England to Chase Grammar School Convent Close Cannock WS11 0UR on 2014-10-09
dot icon17/09/2014
Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 2014-09-17
dot icon10/09/2014
Appointment of Miss Tong Zhou as a director on 2014-09-04
dot icon28/08/2014
Termination of appointment of Sarah Felicity Ellse as a secretary on 2014-08-08
dot icon28/08/2014
Termination of appointment of Christine Mary Ellse as a director on 2014-08-08
dot icon28/08/2014
Appointment of Mr Chenming Bao as a director on 2014-08-08
dot icon28/08/2014
Registered office address changed from Chase Grammar School Convent Close Cannock Staffordshire WS11 0UR to 75 Park Lane Croydon CR9 1XS on 2014-08-28
dot icon21/08/2014
Resolutions
dot icon12/08/2014
Registration of charge 014549700012, created on 2014-08-08
dot icon05/08/2014
Satisfaction of charge 11 in full
dot icon05/08/2014
Satisfaction of charge 9 in full
dot icon05/08/2014
Satisfaction of charge 7 in full
dot icon05/08/2014
Satisfaction of charge 8 in full
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon05/11/2013
Registered office address changed from Lyncroft House Convent Close St John's Road Cannock Staffs WS11 0UR England on 2013-11-05
dot icon04/11/2013
Appointment of Mrs Christine Mary Ellse as a director
dot icon18/09/2013
Certificate of change of name
dot icon29/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/11/2012
Appointment of Miss Sarah Felicity Ellse as a secretary
dot icon14/11/2012
Termination of appointment of Christine Ellse as a secretary
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/07/2011
Secretary's details changed for Mrs Christine Mary Ellse on 2011-07-01
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Christine Mary Ellse on 2009-11-20
dot icon20/11/2009
Registered office address changed from Lyncroft House Convent Close St Johns Road Cannock WS11 3UR on 2009-11-20
dot icon20/11/2009
Director's details changed for Mark Denis Ellse on 2009-11-20
dot icon20/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/12/2008
Return made up to 29/10/08; no change of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/11/2007
Return made up to 29/10/07; no change of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/11/2006
Return made up to 29/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Return made up to 29/10/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-08-31
dot icon06/12/2004
Return made up to 29/10/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-08-31
dot icon29/11/2003
Return made up to 29/10/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-08-31
dot icon05/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 29/10/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-08-31
dot icon20/03/2002
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon08/11/2001
Return made up to 29/10/01; full list of members
dot icon11/12/2000
Return made up to 05/11/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-07-31
dot icon03/12/1999
Return made up to 05/11/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-07-31
dot icon19/03/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 05/11/98; full list of members
dot icon21/10/1998
Accounts for a small company made up to 1998-07-31
dot icon05/11/1997
Return made up to 05/11/97; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1997-07-31
dot icon09/12/1996
Return made up to 05/11/96; full list of members
dot icon24/10/1996
Certificate of change of name
dot icon24/10/1996
Resolutions
dot icon15/10/1996
Accounts for a small company made up to 1996-07-31
dot icon24/09/1996
Secretary resigned
dot icon24/09/1996
Secretary resigned;director resigned
dot icon24/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New secretary appointed
dot icon10/09/1996
Particulars of mortgage/charge
dot icon08/09/1996
Director resigned
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon29/01/1996
Director's particulars changed
dot icon29/01/1996
Director's particulars changed
dot icon09/11/1995
Accounts for a small company made up to 1995-07-31
dot icon07/11/1995
Return made up to 05/11/95; no change of members
dot icon15/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 05/11/94; full list of members
dot icon10/10/1994
Accounts for a small company made up to 1994-07-31
dot icon28/04/1994
New secretary appointed
dot icon13/04/1994
Secretary resigned;director resigned
dot icon15/12/1993
Accounts for a small company made up to 1993-07-31
dot icon16/11/1993
Return made up to 05/11/93; no change of members
dot icon23/12/1992
Accounts for a small company made up to 1992-07-31
dot icon11/11/1992
Return made up to 05/11/92; no change of members
dot icon13/02/1992
Director resigned
dot icon24/01/1992
Return made up to 05/11/91; full list of members
dot icon24/01/1992
Accounts for a small company made up to 1991-07-31
dot icon20/11/1990
Accounts for a small company made up to 1990-07-31
dot icon20/11/1990
Return made up to 05/11/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-07-31
dot icon14/02/1990
Return made up to 22/12/89; full list of members
dot icon30/01/1990
Declaration of satisfaction of mortgage/charge
dot icon20/01/1989
Accounts for a small company made up to 1988-07-31
dot icon20/01/1989
Return made up to 03/12/88; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-07-31
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon21/05/1987
Declaration of satisfaction of mortgage/charge
dot icon08/05/1987
Return made up to 03/11/86; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1986-07-31
dot icon21/06/1986
Registered office changed on 21/06/86 from: 19 burnside gardens walsall WS5 3LB
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

78
2022
change arrow icon+33.67 % *

* during past year

Cash in Bank

£485,816.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
3.96M
-
0.00
363.45K
-
2022
78
3.40M
-
3.10M
485.82K
-
2022
78
3.40M
-
3.10M
485.82K
-

Employees

2022

Employees

78 Ascended0 % *

Net Assets(GBP)

3.40M £Descended-14.06 % *

Total Assets(GBP)

-

Turnover(GBP)

3.10M £Ascended- *

Cash in Bank(GBP)

485.82K £Ascended33.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roskilly, Neil
Director
30/06/2025 - 08/08/2025
11
Bao, Chenming
Director
08/08/2014 - Present
14
Zhou, Tong
Director
04/09/2014 - 19/05/2025
16
Farmer, Michael Charles
Director
10/05/2018 - 31/03/2024
11
Baum, Stuart Richard
Director
14/10/2024 - 13/06/2025
3

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

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About CHASE GRAMMAR SCHOOL LTD

CHASE GRAMMAR SCHOOL LTD is an(a) Active company incorporated on 18/10/1979 with the registered office located at Chase Grammar School, Convent Close, Cannock WS11 0UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE GRAMMAR SCHOOL LTD?

toggle

CHASE GRAMMAR SCHOOL LTD is currently Active. It was registered on 18/10/1979 .

Where is CHASE GRAMMAR SCHOOL LTD located?

toggle

CHASE GRAMMAR SCHOOL LTD is registered at Chase Grammar School, Convent Close, Cannock WS11 0UR.

What does CHASE GRAMMAR SCHOOL LTD do?

toggle

CHASE GRAMMAR SCHOOL LTD operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CHASE GRAMMAR SCHOOL LTD have?

toggle

CHASE GRAMMAR SCHOOL LTD had 78 employees in 2022.

What is the latest filing for CHASE GRAMMAR SCHOOL LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-26 with no updates.