ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allied Schools Agency Limited

Allied Schools Agency Limited is an active company incorporated on 13 November 1935 with the registered office located in Coventry, West Midlands. Allied Schools Agency Limited was registered 90 years ago.
Status
Active
Active since incorporation
Company No
00306977
Private limited company
Age
90 years
Incorporated 13 November 1935
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Small
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3) Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was Stable Cottage Eckington Road Birlingham Pershore WR10 3DA England
Telephone
01295256441
Email
Available in Endole App
People
Officers
10
Shareholders
12
Controllers (PSC)
1
Director • Secretary • General Manager • British • Lives in UK • Born in Jul 1954
Director • School Chaplain • British • Lives in England • Born in May 1973
Director • General Manager • English • Lives in England • Born in Nov 1968
Director • Retired Headmistress • British • Lives in England • Born in Dec 1955
Director • Teacher • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mill Hill School Enterprises
Mr Antony Robin Spencer is a mutual person.
Active
Ulting Overseas Trust
Nicholas John Durlacher is a mutual person.
Active
Aldridge Education
Claire Anne Tao is a mutual person.
Active
Eleroo Enterprises Limited
Reverend John Andrew Fisher is a mutual person.
Active
Mill Hill Education Group International Limited
Mr Antony Robin Spencer is a mutual person.
Active
Leafcircle Limited
Mr Antony Robin Spencer is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£58.74K
Decreased by £22.92K (-28%)
Turnover
£296.06K
Increased by £112.19K (+61%)
Employees
2
Same as previous period
Total Assets
£69.56K
Decreased by £23.86K (-26%)
Total Liabilities
-£54.88K
Decreased by £23.86K (-30%)
Net Assets
£14.68K
Same as previous period
Debt Ratio (%)
79%
Decreased by 5.39% (-6%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 28 Apr 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Mr Andrew John Butterworth Appointed
1 Year 2 Months Ago on 31 Jul 2024
Michael Beauchamp Mansel Porter Resigned
1 Year 2 Months Ago on 29 Jul 2024
Mrs Claire Anne Tao Appointed
1 Year 2 Months Ago on 28 Jul 2024
Nicholas John Durlacher Resigned
1 Year 2 Months Ago on 28 Jul 2024
Michael Beauchamp Mansel Porter Resigned
1 Year 2 Months Ago on 28 Jul 2024
Inspection Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Get Credit Report
Discover Allied Schools Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 July 2024
Submitted on 28 Apr 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 6 Feb 2025
Appointment of Mr Andrew John Butterworth as a director on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Mrs Claire Anne Tao as a director on 28 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on 29 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Michael Beauchamp Mansel Porter as a director on 28 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Nicholas John Durlacher as a director on 28 July 2024
Submitted on 29 Jul 2024
Register inspection address has been changed from Stable Cottage Eckington Road Birlingham Pershore WR10 3DA England to Elmhurst Harcourt Hill Oxford OX2 9AS
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 9 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year