Company NameSchool Shield Limited
DirectorGerrard Leslie Henry
Company StatusActive
Company Number10493130
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Gerrard Leslie Henry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Street
Knutsford
WA16 6GR

Location

Registered AddressUnit 8 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Cessation of Dominic Frederick Henry as a person with significant control on 20 November 2023 (1 page)
5 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 July 2020Registered office address changed from 2 Regent Street Knutsford WA16 6GR United Kingdom to Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 July 2020 (1 page)
4 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 3
(3 pages)
21 February 2019Cessation of City Group Limited as a person with significant control on 13 February 2019 (1 page)
6 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Notification of Dominic Henry as a person with significant control on 25 July 2018 (2 pages)
6 August 2018Cessation of Gerrard Leslie Henry as a person with significant control on 25 July 2018 (1 page)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
27 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 2
(41 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 2
(41 pages)