EXCELL3 INDEPENDENT SCHOOLS LTD

Register to unlock more data on OkredoRegister

EXCELL3 INDEPENDENT SCHOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07654452

Incorporation date

01/06/2011

Size

Full

Contacts

Registered address

Registered address

King Solomon International Business School, Lord Street, Aston, Birmingham B7 4AACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Voluntary strike-off action has been suspended
dot icon11/04/2024
Application to strike the company off the register
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon06/04/2022
Termination of appointment of Ian Gavin Yeadon as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Winston David Weir as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Nigel Daniel Oram as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Samantha Louise Mian as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Christopher David Mansell as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of James Samuel Lynas as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Brett Jim as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Allan Howells as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Cheron Byfield as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Jaswant Singh Boora as a director on 2022-03-31
dot icon01/03/2022
Director's details changed for Minister Jaswant Singh Boora on 2022-02-28
dot icon01/03/2022
Director's details changed for Minister Jaswant Singh Boora on 2022-02-28
dot icon01/03/2022
Director's details changed for Minister Jaswant Singh Boora on 2022-02-28
dot icon01/03/2022
Director's details changed for Minister Jaswant Singh Boora on 2022-02-28
dot icon28/02/2022
Director's details changed for Mrs Carol Beverley Brown on 2022-02-28
dot icon28/02/2022
Director's details changed for Mrs Samantha Louise Mian on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Clive Carlton Bailey on 2022-02-28
dot icon05/01/2022
Full accounts made up to 2021-08-31
dot icon23/11/2021
Appointment of Mr Nigel Daniel Oram as a director on 2021-04-01
dot icon23/11/2021
Termination of appointment of Angharad Louise Hillman as a director on 2021-11-22
dot icon11/10/2021
Notification of a person with significant control statement
dot icon06/09/2021
Termination of appointment of Max Haimendorf as a director on 2021-08-23
dot icon20/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/05/2021
Appointment of Dr Christopher David Mansell as a director on 2021-04-19
dot icon26/05/2021
Appointment of Mr Max Haimendorf as a director on 2021-04-19
dot icon26/05/2021
Appointment of Mr Ian Gavin Yeadon as a director on 2021-04-19
dot icon26/04/2021
Appointment of Mr James Samuel Lynas as a director on 2021-04-19
dot icon26/04/2021
Appointment of Ms Angharad Louise Hillman as a director on 2021-04-19
dot icon23/04/2021
Appointment of Mr Allan Howells as a director on 2021-04-19
dot icon23/04/2021
Appointment of Hazel Claire Pulley as a director on 2021-04-19
dot icon26/03/2021
Cessation of Cheron Marie Byfield as a person with significant control on 2021-03-26
dot icon12/03/2021
Director's details changed for Mr Brett Jim on 2021-03-04
dot icon12/03/2021
Appointment of Mr Brett Jim as a director on 2021-03-04
dot icon16/02/2021
Appointment of Mr Winston David Weir as a director on 2020-09-01
dot icon10/02/2021
Full accounts made up to 2020-08-31
dot icon09/02/2021
Termination of appointment of Charlene Angela Breakenridge Taylor as a director on 2021-01-12
dot icon09/02/2021
Termination of appointment of Mark Yeadon as a director on 2021-01-12
dot icon10/09/2020
Termination of appointment of Susan Lawrence as a director on 2020-06-23
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/01/2020
Full accounts made up to 2019-08-31
dot icon20/11/2019
Termination of appointment of Fiona Anne Orchard as a director on 2019-11-18
dot icon03/10/2019
Appointment of Mr Mark Yeadon as a director on 2019-09-01
dot icon03/10/2019
Appointment of Mrs Charlene Angela Breakenridge Taylor as a director on 2019-09-01
dot icon31/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon23/07/2019
Termination of appointment of Shaboainne Forde as a director on 2019-07-19
dot icon18/07/2019
Appointment of Mrs Samantha Louise Mian as a director on 2019-05-28
dot icon05/06/2019
Registered office address changed from Learning Village Richard Street Birmingham B7 4AA England to King Solomon International Business School Lord Street Aston Birmingham B7 4AA on 2019-06-05
dot icon20/03/2019
Appointment of Minister Jaswant Singh Boora as a director on 2018-11-21
dot icon02/01/2019
Full accounts made up to 2018-08-31
dot icon27/11/2018
Appointment of Ms Fiona Anne Orchard as a director on 2018-11-22
dot icon04/10/2018
Termination of appointment of Paul Andrew Beetham as a director on 2018-10-01
dot icon18/09/2018
Termination of appointment of Claudine Almalita Reid as a director on 2018-09-17
dot icon05/09/2018
Appointment of Dr Cheron Byfield as a director on 2018-09-01
dot icon01/08/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/08/2018
Notification of Cheron Byfield as a person with significant control on 2018-04-16
dot icon01/08/2018
Cessation of Christopher Imafidon as a person with significant control on 2018-04-16
dot icon01/08/2018
Cessation of David Illingworth as a person with significant control on 2018-04-16
dot icon01/08/2018
Cessation of Gilroy Brown as a person with significant control on 2018-03-27
dot icon12/07/2018
Appointment of Ms Susan Lawrence as a director on 2018-06-19
dot icon12/06/2018
Appointment of Ms Claudine Almalita Reid as a director on 2018-06-11
dot icon12/06/2018
Termination of appointment of Antony Sylvester Talburt as a director on 2018-06-12
dot icon11/06/2018
Appointment of Ms Shaboainne Forde as a director on 2018-06-06
dot icon08/06/2018
Termination of appointment of Mark Yeadon as a director on 2018-06-07
dot icon08/06/2018
Termination of appointment of Kadiatu Soromusu Wilson as a director on 2017-12-31
dot icon08/06/2018
Termination of appointment of Bryan Scott as a director on 2017-12-31
dot icon08/06/2018
Termination of appointment of Brendan David Clover as a director on 2018-03-27
dot icon08/06/2018
Termination of appointment of Mike Ison as a director on 2018-06-06
dot icon08/06/2018
Termination of appointment of Cheron Marie Byfield as a director on 2018-03-27
dot icon08/06/2018
Termination of appointment of Gilroy Altamond Brown as a director on 2018-03-27
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon06/11/2017
Termination of appointment of Lucretia Fields as a director on 2017-08-30
dot icon10/08/2017
Notification of Christopher Imafidon as a person with significant control on 2017-04-08
dot icon10/08/2017
Appointment of Miss Lucretia Fields as a director on 2017-06-05
dot icon10/08/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon10/08/2017
Notification of David Illingworth as a person with significant control on 2017-04-08
dot icon10/08/2017
Notification of Gilroy Brown as a person with significant control on 2017-04-08
dot icon12/05/2017
Full accounts made up to 2016-08-31
dot icon23/02/2017
Registered office address changed from 6 Beacon Court Birmingham Road Great Barr Birmingham West Midlands to Learning Village Richard Street Birmingham B7 4AA on 2017-02-23
dot icon08/02/2017
Termination of appointment of Peter James Sellick as a director on 2017-01-03
dot icon17/10/2016
Termination of appointment of Jeanette Dalton Veira as a director on 2016-08-31
dot icon17/10/2016
Termination of appointment of Michelle Louise Newman as a director on 2016-08-31
dot icon22/07/2016
Annual return made up to 2016-06-01 no member list
dot icon22/07/2016
Appointment of Rev Bryan Scott as a director on 2016-02-28
dot icon22/07/2016
Appointment of Mr Mike Ison as a director on 2016-04-17
dot icon22/07/2016
Termination of appointment of Susan Christine Lawrence as a director on 2016-06-13
dot icon07/04/2016
Termination of appointment of Louise Biffin as a director on 2016-02-26
dot icon24/03/2016
Full accounts made up to 2015-08-31
dot icon01/03/2016
Appointment of Mrs Susan Christine Lawrence as a director on 2016-02-26
dot icon01/03/2016
Appointment of Dr Mark Yeadon as a director on 2016-02-26
dot icon12/02/2016
Appointment of Rev Paul Andrew Beetham as a director on 2014-05-30
dot icon12/02/2016
Appointment of Mrs Louise Biffin as a director on 2015-01-15
dot icon10/02/2016
Appointment of Mr Clive Carlton Bailey as a director on 2011-06-01
dot icon10/02/2016
Appointment of Mrs Carol Beverley Brown as a director on 2014-06-23
dot icon10/02/2016
Appointment of Mr Kadiatu Soromusu Wilson as a director on 2015-11-10
dot icon09/02/2016
Appointment of Mrs Michelle Louise Newman as a director on 2015-04-20
dot icon08/02/2016
Appointment of Mr Gilroy Altamond Brown as a director on 2015-09-01
dot icon03/02/2016
Termination of appointment of Christopher George Wright as a director on 2015-04-22
dot icon03/02/2016
Termination of appointment of Wendy Jane Wayland as a director on 2015-08-31
dot icon16/12/2015
Previous accounting period extended from 2015-06-30 to 2015-08-31
dot icon09/11/2015
Registration of charge 076544520001, created on 2015-11-06
dot icon01/07/2015
Appointment of The Revd Canon Brendan David Clover as a director on 2015-04-22
dot icon22/06/2015
Annual return made up to 2015-06-01 no member list
dot icon22/06/2015
Termination of appointment of Jascqueline Marie Newsome as a director on 2014-11-30
dot icon07/04/2015
Resolutions
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-01 no member list
dot icon26/06/2014
Termination of appointment of Michael Ward as a director
dot icon26/06/2014
Termination of appointment of a director
dot icon26/06/2014
Termination of appointment of Robert Harvey as a director
dot icon26/06/2014
Termination of appointment of Robert Harvey as a director
dot icon26/06/2014
Termination of appointment of Paulette Toppin as a director
dot icon26/06/2014
Termination of appointment of Michael Ward as a director
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/11/2013
Resolutions
dot icon13/09/2013
Appointment of Revd Jascqueline Marie Newsome as a director
dot icon13/09/2013
Appointment of Miss Wendy \Jsnr Wayland as a director
dot icon12/09/2013
Director's details changed for Miss Weendy Jane Wayland on 2013-09-12
dot icon12/09/2013
Termination of appointment of Wendy Wayland as a director
dot icon12/09/2013
Appointment of Mr Robert John Harvey as a director
dot icon12/09/2013
Appointment of Mr Christopher George Wright as a director
dot icon12/09/2013
Appointment of Dr Anthony Sylvester Talburt as a director
dot icon12/09/2013
Appointment of Miss Weendy Jane Wayland as a director
dot icon05/09/2013
Appointment of Mrs Jeanette Dalton Veira as a director
dot icon05/09/2013
Appointment of Miss Wendy Jane Wayland as a director
dot icon25/06/2013
Annual return made up to 2013-06-01 no member list
dot icon24/06/2013
Director's details changed for Mr Michael Ward on 2013-06-24
dot icon08/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/01/2013
Appointment of Rvd Peter James Sellick as a director
dot icon03/01/2013
Appointment of Mr Michael Ward as a director
dot icon03/01/2013
Appointment of Mrs Paulette Toppin as a director
dot icon03/01/2013
Termination of appointment of Audrey Taylor as a secretary
dot icon03/01/2013
Termination of appointment of Indrajit Bhogal as a director
dot icon03/01/2013
Termination of appointment of Audrey Taylor as a director
dot icon03/01/2013
Termination of appointment of Stephen Nepaulsingh as a director
dot icon03/01/2013
Termination of appointment of Michael Bailey as a director
dot icon03/01/2013
Termination of appointment of Audrey Taylor as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-01 no member list
dot icon30/04/2012
Appointment of Dr Stephen Newall Nepaulsingh as a director
dot icon28/04/2012
Appointment of Mrs Indrajit Kaur Bhogal as a director
dot icon01/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/06/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeadon, Ian Gavin
Director
19/04/2021 - 31/03/2022
5
Howells, Allan
Director
19/04/2021 - 31/03/2022
5
Wilson, Kadiatu Soromusu
Director
10/11/2015 - 31/12/2017
2
Yeadon, Mark, Dr
Director
26/02/2016 - 07/06/2018
4
Yeadon, Mark, Dr
Director
01/09/2019 - 12/01/2021
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELL3 INDEPENDENT SCHOOLS LTD

EXCELL3 INDEPENDENT SCHOOLS LTD is an(a) Dissolved company incorporated on 01/06/2011 with the registered office located at King Solomon International Business School, Lord Street, Aston, Birmingham B7 4AA. There are currently 3 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 EXCELL3 INDEPENDENT SCHOOLS LTD?

toggle

EXCELL3 INDEPENDENT SCHOOLS LTD is currently Dissolved. It was registered on 01/06/2011 and dissolved on 03/02/2026.

Where is EXCELL3 INDEPENDENT SCHOOLS LTD located?

toggle

EXCELL3 INDEPENDENT SCHOOLS LTD is registered at King Solomon International Business School, Lord Street, Aston, Birmingham B7 4AA.

What does EXCELL3 INDEPENDENT SCHOOLS LTD do?

toggle

EXCELL3 INDEPENDENT SCHOOLS LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EXCELL3 INDEPENDENT SCHOOLS LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.