Company NameTerra Nova School Trust Limited
Company StatusActive
Company Number00554799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1955(68 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Andrew Cameron Gilchrist-Dick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(61 years after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMr Mark Jonathan Grice
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(61 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMrs Emily Sara Stanley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(62 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMs Anna Rebecca Peak
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(63 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSenior Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameDr Martin Andrew Boulton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(63 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMs Eleanor Jayne Lees-Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(63 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleSchool Governor
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMr Jonathan Paul Standen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(65 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleHeadteacher
Country of ResidenceThailand
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMs Kathryn Jane Campbell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(65 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Secretary NameMrs Emma Claire Kidston
StatusCurrent
Appointed15 November 2022(67 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMiss Lotte Elizabeth Tulloch
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(68 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMr Harry Marshall Fairhurst
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1996)
RoleArchitect
Correspondence Address33 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameMr Jeremy Fieldhouse
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1996)
RoleSolicitor
Correspondence Address43 High Street
Tarporley
Cheshire
CW6 0DP
Director NameCmdr Philip Robert Fluck
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(37 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 1998)
RoleSchool Bursar
Correspondence AddressZara House
101 Cwm Road
Dyserth
Clwyd
LL18 6HR
Wales
Secretary NameArchibald Graham Calder
NationalityBritish
StatusResigned
Appointed21 October 1992(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameMrs Mary Michelle Le Breton Briggs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(39 years after company formation)
Appointment Duration3 years (resigned 22 September 1997)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDukenfield Hall Mobberley
Knutsford
Cheshire
WA16 7PT
Secretary NameGerald William Boon
NationalityBritish
StatusResigned
Appointed15 April 1996(40 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2000)
RoleSecretary
Correspondence Address49 Westbourne Road
Southport
Merseyside
PR8 2HY
Director NameSara Jane Cooper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(42 years after company formation)
Appointment Duration3 years (resigned 18 October 2000)
RoleHousewife
Correspondence AddressHillside Heath Cottage
Heath Lane Allostock
Knutsford
Cheshire
WA16 9JE
Director NameAnthony Russell Dobell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(44 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2004)
RoleChartered Accountant
Correspondence AddressPear Tree Farm
Peover Heath
Knutsford
Cheshire
WA16 8UN
Director NameEdward George Hawke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(45 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mills House
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(45 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameSusan Gillian Cavill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(45 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2002)
RolePaediatric Dietitian
Correspondence AddressGreenfields
Newcastle Road, Stapeley
Nantwich
Cheshire
CW5 7EJ
Secretary NameBridget Knight
NationalityBritish
StatusResigned
Appointed18 October 2000(45 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 July 2011)
RoleCompany Director
Correspondence AddressFern Bank Spout Lane
Mobberley
Knutsford
Cheshire
WA16 7HU
Director NameStephen Roy Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(46 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street, London
NW1 2EP
Director NameJeremy Wynne Ruthven Goulding
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(47 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 2010)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressShrewsbury School
The Schools
Shrewsbury
Shropshire
SY3 7BA
Wales
Director NameMr Martin Clive Hallam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(52 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pines
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameMrs Virginia Therese Halliwell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(53 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswell Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Crispin John Wardley Harris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(55 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMr Carl Peter Bilson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(55 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2019)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Secretary NameMr Alan Desmond Simpson
StatusResigned
Appointed01 July 2011(55 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2014)
RoleCompany Director
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMr Andrew Arthur Peter Fleck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(56 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 December 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Secretary NameMrs Hayley Ann Jordan
StatusResigned
Appointed22 January 2014(58 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMr James Daintry Harrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(58 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFanshawe Brook Farm Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMrs Rachel Helen Cookson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(58 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address65 Manchester Road
Macclesfield
Cheshire
SK10 2JW
Director NameMr Mark John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(61 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director NameMrs Janet Elizabeth Carpenter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(62 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
Secretary NameMr Ian Martin
StatusResigned
Appointed11 June 2019(63 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT

Contact

Websitehttps://www.tnschool.co.uk/
Telephone01477 571261
Telephone regionHolmes Chapel

Location

Registered AddressJodrell Bank
Holmes Chapel
Crewe
Cheshire
CW4 8BT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£2,841,718
Net Worth£1,604,451
Cash£407,724
Current Liabilities£419,871

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

21 June 1999Delivered on: 29 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a terra nova school holmes chapel cheshire less the land and bvuildings k/a shinglar cottage and field cottage. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 September 1975Delivered on: 14 October 1975
Satisfied on: 30 March 2002
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with all properties erected thereon situated in twenslow and kermincham cheshire, together with all fixtures, fixed plant & machinery (see doc 37).
Fully Satisfied
27 September 1975Delivered on: 14 October 1975
Satisfied on: 2 November 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, terra nova school and also all those cottages & other buildings and other pieces of land adjoining and belonging thereto situated in blainden, twenslow lower withington & kermincham cheshire, together with all fixtures, fixed plant & machinery (see doc 38 for details).
Fully Satisfied

Filing History

21 December 2020Appointment of Ms Kathryn Jane Campbell as a director on 9 December 2020 (2 pages)
21 December 2020Appointment of Mr Jonathan Paul Standen as a director on 9 December 2020 (2 pages)
19 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Daniel James Quellin Slack as a director on 18 August 2020 (1 page)
26 February 2020Termination of appointment of Janet Elizabeth Carpenter as a director on 29 January 2020 (1 page)
15 January 2020Full accounts made up to 31 August 2019 (28 pages)
10 December 2019Termination of appointment of Andrew Arthur Peter Fleck as a director on 9 December 2019 (1 page)
13 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Georgina Emily Nugent as a director on 1 July 2019 (1 page)
31 July 2019Appointment of Mr Daniel James Quellin Slack as a director on 1 June 2019 (2 pages)
31 July 2019Appointment of Mrs Eleanor Jayne Lees-Jones as a director on 1 July 2019 (2 pages)
16 July 2019Termination of appointment of Mark John Hancox as a director on 10 December 2018 (1 page)
16 July 2019Director's details changed for Mr William Francis David Francis David Sillar on 16 July 2019 (2 pages)
16 July 2019Appointment of Ms Anna Rebecca Peak as a director on 1 January 2019 (2 pages)
16 July 2019Termination of appointment of Carl Peter Bilson as a director on 1 July 2019 (1 page)
16 July 2019Appointment of Mr Ian Martin as a secretary on 11 June 2019 (2 pages)
16 July 2019Termination of appointment of Hayley Ann Jordan as a secretary on 31 December 2018 (1 page)
16 July 2019Appointment of Mr Martin Andrew Boulton as a director on 1 January 2019 (2 pages)
16 July 2019Director's details changed for Mr Andrew Cameron Gilchrist on 16 July 2019 (2 pages)
13 June 2019Director's details changed for Mr Mark Jonathan Grice on 31 January 2019 (2 pages)
28 May 2019Full accounts made up to 31 August 2018 (27 pages)
22 November 2018Director's details changed for Mrs Janet Elizabeth Carptenter on 21 November 2018 (2 pages)
5 November 2018Termination of appointment of Katrina Mary Weston as a director on 31 August 2018 (1 page)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 August 2017 (27 pages)
20 April 2018Termination of appointment of James Daintry Harrison as a director on 16 April 2018 (1 page)
13 March 2018Director's details changed for Mr William Francis David Sillar on 1 May 2017 (2 pages)
7 February 2018Appointment of Mrs Emily Sara Stanley as a director on 11 December 2017 (2 pages)
7 February 2018Appointment of Mr Andrew Cameron Gilchrist as a director on 30 September 2016 (2 pages)
13 November 2017Appointment of Mr Mark John Hancox as a director on 12 December 2016 (2 pages)
13 November 2017Appointment of Mr Mark John Hancox as a director on 12 December 2016 (2 pages)
10 November 2017Appointment of Mrs Georgina Emily Nugent as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Mrs Janet Elizabeth Carptenter as a director on 5 October 2017 (2 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Hugh John Joseph Rylands as a director on 31 August 2017 (1 page)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Appointment of Mr Mark Jonathan Grice as a director on 8 May 2017 (2 pages)
10 November 2017Termination of appointment of Hugh John Joseph Rylands as a director on 31 August 2017 (1 page)
10 November 2017Appointment of Mr Mark Jonathan Grice as a director on 8 May 2017 (2 pages)
10 November 2017Appointment of Mrs Janet Elizabeth Carptenter as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Mrs Georgina Emily Nugent as a director on 5 October 2017 (2 pages)
22 May 2017Full accounts made up to 31 August 2016 (20 pages)
22 May 2017Full accounts made up to 31 August 2016 (20 pages)
28 April 2017Termination of appointment of Rachel Helen Cookson as a director on 5 December 2016 (1 page)
28 April 2017Termination of appointment of Rachel Helen Cookson as a director on 5 December 2016 (1 page)
4 November 2016Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page)
4 November 2016Appointment of Mrs Katrina Mary Weston as a director on 26 September 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Termination of appointment of David Walter as a director on 7 July 2016 (1 page)
4 November 2016Termination of appointment of David Walter as a director on 7 July 2016 (1 page)
4 November 2016Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page)
4 November 2016Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page)
4 November 2016Appointment of Mrs Katrina Mary Weston as a director on 26 September 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page)
4 November 2016Termination of appointment of Jacquelyn Wheeler as a director on 7 July 2016 (1 page)
4 November 2016Termination of appointment of Jacquelyn Wheeler as a director on 7 July 2016 (1 page)
13 June 2016Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page)
7 March 2016Full accounts made up to 31 August 2015 (21 pages)
7 March 2016Full accounts made up to 31 August 2015 (21 pages)
17 November 2015Annual return made up to 21 October 2015 no member list (11 pages)
17 November 2015Annual return made up to 21 October 2015 no member list (11 pages)
12 April 2015Full accounts made up to 31 August 2014 (20 pages)
12 April 2015Full accounts made up to 31 August 2014 (20 pages)
14 November 2014Appointment of Mrs Rachel Helen Cookson as a director on 1 September 2014 (2 pages)
14 November 2014Appointment of Mrs Rachel Helen Cookson as a director on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr James Daintry Harrison as a director on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr James Daintry Harrison as a director on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr James Daintry Harrison as a director on 1 September 2014 (2 pages)
14 November 2014Appointment of Mrs Rachel Helen Cookson as a director on 1 September 2014 (2 pages)
3 November 2014Termination of appointment of Virginia Therese Halliwell as a director on 31 August 2014 (1 page)
3 November 2014Annual return made up to 21 October 2014 no member list (8 pages)
3 November 2014Annual return made up to 21 October 2014 no member list (8 pages)
3 November 2014Termination of appointment of Virginia Therese Halliwell as a director on 31 August 2014 (1 page)
22 January 2014Termination of appointment of Alan Simpson as a secretary (1 page)
22 January 2014Termination of appointment of Alan Simpson as a secretary (1 page)
22 January 2014Appointment of Mrs Hayley Ann Jordan as a secretary (2 pages)
22 January 2014Appointment of Mrs Hayley Ann Jordan as a secretary (2 pages)
7 January 2014Full accounts made up to 31 August 2013 (22 pages)
7 January 2014Full accounts made up to 31 August 2013 (22 pages)
30 October 2013Annual return made up to 21 October 2013 no member list (9 pages)
30 October 2013Annual return made up to 21 October 2013 no member list (9 pages)
31 July 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
31 July 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
23 May 2013Termination of appointment of Lucy Pearson as a director (1 page)
23 May 2013Termination of appointment of Lucy Pearson as a director (1 page)
18 April 2013Full accounts made up to 31 July 2012 (16 pages)
18 April 2013Full accounts made up to 31 July 2012 (16 pages)
14 March 2013Termination of appointment of Anthony Smith as a director (1 page)
14 March 2013Termination of appointment of Anthony Smith as a director (1 page)
8 February 2013Termination of appointment of Sarah Taylor as a director (1 page)
8 February 2013Termination of appointment of Sarah Taylor as a director (1 page)
16 November 2012Annual return made up to 21 October 2012 no member list (12 pages)
16 November 2012Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages)
16 November 2012Termination of appointment of Peter Johns as a director (1 page)
16 November 2012Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages)
16 November 2012Termination of appointment of Peter Johns as a director (1 page)
16 November 2012Annual return made up to 21 October 2012 no member list (12 pages)
29 March 2012Full accounts made up to 31 July 2011 (16 pages)
29 March 2012Full accounts made up to 31 July 2011 (16 pages)
17 February 2012Appointment of Mr William Sillar as a director (2 pages)
17 February 2012Termination of appointment of Sally Rosser as a director (1 page)
17 February 2012Termination of appointment of Sally Rosser as a director (1 page)
17 February 2012Appointment of Mr William Sillar as a director (2 pages)
10 November 2011Annual return made up to 21 October 2011 no member list (12 pages)
10 November 2011Annual return made up to 21 October 2011 no member list (12 pages)
27 July 2011Termination of appointment of Bridget Knight as a secretary (1 page)
27 July 2011Termination of appointment of Bridget Knight as a secretary (1 page)
27 July 2011Appointment of Mr Alan Desmond Simpson as a secretary (1 page)
27 July 2011Appointment of Mr Alan Desmond Simpson as a secretary (1 page)
26 July 2011Appointment of Miss Lucy Pearson as a director (2 pages)
26 July 2011Appointment of Miss Lucy Pearson as a director (2 pages)
28 June 2011Appointment of Mr Crispin John Wardley Harris as a director (2 pages)
28 June 2011Appointment of Mr Crispin John Wardley Harris as a director (2 pages)
30 March 2011Appointment of Mr Carl Peter Bilson as a director (2 pages)
30 March 2011Appointment of Mr Carl Peter Bilson as a director (2 pages)
24 February 2011Full accounts made up to 31 July 2010 (16 pages)
24 February 2011Full accounts made up to 31 July 2010 (16 pages)
29 October 2010Annual return made up to 21 October 2010 no member list (10 pages)
29 October 2010Annual return made up to 21 October 2010 no member list (10 pages)
15 October 2010Termination of appointment of Stephen Baker as a director (1 page)
15 October 2010Termination of appointment of Jeremy Goulding as a director (1 page)
15 October 2010Termination of appointment of Stephen Baker as a director (1 page)
15 October 2010Termination of appointment of Jeremy Goulding as a director (1 page)
9 July 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
9 July 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
20 May 2010Director's details changed for Mr John Rylands on 19 May 2010 (2 pages)
20 May 2010Full accounts made up to 31 August 2009 (16 pages)
20 May 2010Full accounts made up to 31 August 2009 (16 pages)
20 May 2010Director's details changed for Mr John Rylands on 19 May 2010 (2 pages)
11 May 2010Appointment of Mr John Rylands as a director (2 pages)
11 May 2010Appointment of Mrs Sally Anne Rosser as a director (2 pages)
11 May 2010Appointment of Mr John Rylands as a director (2 pages)
11 May 2010Appointment of Mrs Sally Anne Rosser as a director (2 pages)
21 December 2009Termination of appointment of Edward Hawke as a director (1 page)
21 December 2009Termination of appointment of Robert Simpson as a director (1 page)
21 December 2009Termination of appointment of Edward Hawke as a director (1 page)
21 December 2009Termination of appointment of Robert Simpson as a director (1 page)
10 November 2009Director's details changed for Mrs Sarah Audrey Taylor on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Clive Hallam on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Andrew Johns on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Virginia Therese Halliwell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jacquelyn Wheeler on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Walter on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 21 October 2009 no member list (8 pages)
10 November 2009Director's details changed for Mrs Sarah Audrey Taylor on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jeremy Wynne Ruthven Goulding on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 21 October 2009 no member list (8 pages)
10 November 2009Director's details changed for Jeremy Wynne Ruthven Goulding on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony William Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Clive Hallam on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Virginia Therese Halliwell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jacquelyn Wheeler on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Edward George Hawke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Edward George Hawke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony William Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Andrew Johns on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Walter on 10 November 2009 (2 pages)
19 August 2009Appointment terminated director richard kershaw (1 page)
19 August 2009Appointment terminated director richard kershaw (1 page)
19 August 2009Appointment terminated director david shinkfield (1 page)
19 August 2009Appointment terminated director david shinkfield (1 page)
11 March 2009Full accounts made up to 31 August 2008 (16 pages)
11 March 2009Full accounts made up to 31 August 2008 (16 pages)
5 March 2009Director appointed mrs sarah audrey taylor (1 page)
5 March 2009Director appointed mrs sarah audrey taylor (1 page)
30 January 2009Secretary's change of particulars / bridget knight / 30/01/2009 (1 page)
30 January 2009Secretary's change of particulars / bridget knight / 30/01/2009 (1 page)
27 October 2008Annual return made up to 21/10/08 (6 pages)
27 October 2008Annual return made up to 21/10/08 (6 pages)
14 October 2008Director appointed mr david andrew shinkfield (1 page)
14 October 2008Director appointed mr david andrew shinkfield (1 page)
13 October 2008Director appointed mrs virginia therese halliwell (1 page)
13 October 2008Director's change of particulars / robert simpson / 01/09/2008 (1 page)
13 October 2008Director appointed mrs virginia therese halliwell (1 page)
13 October 2008Director's change of particulars / robert simpson / 01/09/2008 (1 page)
4 August 2008Appointment terminated director philippa leggate (1 page)
4 August 2008Appointment terminated director david stockdale (1 page)
4 August 2008Appointment terminated director philippa leggate (1 page)
4 August 2008Director's change of particulars / peter johns / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / peter johns / 01/07/2008 (1 page)
4 August 2008Appointment terminated director david stockdale (1 page)
4 August 2008Director's change of particulars / peter johns / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / peter johns / 01/07/2008 (1 page)
20 February 2008Full accounts made up to 31 August 2007 (16 pages)
20 February 2008Full accounts made up to 31 August 2007 (16 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
30 October 2007Annual return made up to 21/10/07 (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Annual return made up to 21/10/07 (3 pages)
30 October 2007Director resigned (1 page)
23 September 2007Full accounts made up to 31 August 2006 (16 pages)
23 September 2007Full accounts made up to 31 August 2006 (16 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
3 November 2006Annual return made up to 21/10/06 (4 pages)
3 November 2006Annual return made up to 21/10/06 (4 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
21 April 2006Full accounts made up to 31 August 2005 (16 pages)
21 April 2006Full accounts made up to 31 August 2005 (16 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Annual return made up to 21/10/05 (3 pages)
21 November 2005Annual return made up to 21/10/05 (3 pages)
21 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
14 April 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
14 April 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
27 October 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2004Registered office changed on 14/05/04 from: 13 hyde road denton manchester M34 3AF (1 page)
14 May 2004Registered office changed on 14/05/04 from: 13 hyde road denton manchester M34 3AF (1 page)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
6 November 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director resigned
(10 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Annual return made up to 21/10/03
  • 363(288) ‐ Director resigned
(10 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Full accounts made up to 31 March 2002 (16 pages)
7 November 2002Director resigned (1 page)
7 November 2002Full accounts made up to 31 March 2002 (16 pages)
7 November 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Full accounts made up to 31 March 2001 (16 pages)
26 October 2001Annual return made up to 21/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Annual return made up to 21/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Full accounts made up to 31 March 2001 (16 pages)
23 April 2001Memorandum and Articles of Association (22 pages)
23 April 2001Memorandum and Articles of Association (22 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2000Annual return made up to 21/10/00
  • 363(287) ‐ Registered office changed on 31/10/00
(7 pages)
31 October 2000Annual return made up to 21/10/00
  • 363(287) ‐ Registered office changed on 31/10/00
(7 pages)
31 October 2000Full accounts made up to 31 March 2000 (19 pages)
31 October 2000Full accounts made up to 31 March 2000 (19 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: p o box 500 201 deansgate manchester M60 2AT (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: p o box 500 201 deansgate manchester M60 2AT (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
25 October 1999Annual return made up to 21/10/99 (6 pages)
25 October 1999Annual return made up to 21/10/99 (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (16 pages)
28 September 1999Full accounts made up to 31 March 1999 (16 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
19 February 1999Full accounts made up to 31 March 1998 (16 pages)
19 February 1999Full accounts made up to 31 March 1998 (16 pages)
26 January 1999Annual return made up to 21/10/98
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
26 January 1999Annual return made up to 21/10/98
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
19 November 1997Annual return made up to 21/10/97
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1997Full accounts made up to 31 March 1997 (17 pages)
19 November 1997New director appointed (5 pages)
19 November 1997Full accounts made up to 31 March 1997 (17 pages)
19 November 1997New director appointed (5 pages)
19 November 1997Annual return made up to 21/10/97
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1997Registered office changed on 07/04/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
7 April 1997Registered office changed on 07/04/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
7 November 1996Full accounts made up to 31 March 1996 (13 pages)
7 November 1996Annual return made up to 21/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Annual return made up to 21/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
7 November 1996Full accounts made up to 31 March 1996 (13 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
4 December 1995Annual return made up to 21/10/95 (12 pages)
4 December 1995Annual return made up to 21/10/95 (12 pages)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)
19 September 1955Certificate of incorporation (1 page)
19 September 1955Certificate of incorporation (1 page)