Weaverham
Cheshire
CW8 3HL
Director Name | Mr Neil Brougham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(55 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Jeremy Walker Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr David Raoul Gerrard Akka |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Secretary Name | Mrs Deborah Jane Torjussen |
---|---|
Status | Current |
Appointed | 01 March 2018(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Martin Harold Newsholme |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired - Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Dr Naomi Anne Jayatilake |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Community Paediatrician |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mrs Elaine Ann Arnot |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Andrew Rae |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Independent Adviser |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Trevor John Brocklebank |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich CW8 1LU |
Director Name | Mr Thomas Neil Sherry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich CW8 1LU |
Director Name | Mrs Victoria Anne Fleetwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Lawyer |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Stuart Begg |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich CW8 1LU |
Director Name | Mrs Tracy Pollard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mrs Sarah Elizabeth Eglin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mrs Helen Gopsill |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Oliver James Matthews |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Philip Nigel Tabb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manley Knoll Manley Cheshire WA6 9DX |
Director Name | Mrs Hilary Mary Clegg |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1994) |
Role | Dental Practitioner |
Correspondence Address | Whitethorn 8 The Crescent Hartford Northwich Cheshire CW8 1QJ |
Director Name | Frederick Herbert Appleby |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 July 2007) |
Role | Chartered Surveyor And Land Ag |
Correspondence Address | Tanglewood West Road Weaverham Northwich Cheshire CW8 3HP |
Secretary Name | Mr Ronald Gaunt Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | Rombalds Cross Bridles Lane Chester Road Hartford Northwich Cheshire CW8 1QU |
Director Name | Ann Arthur |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(38 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weaver Cottage Ball Lane Kingsley Warrington Cheshire WA6 8HP |
Secretary Name | Michael Rees Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | Martingale Cross Bridles Lane Hartford Northwich Cheshire CW8 1QU |
Director Name | Dr William James Forsyth |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 November 2013) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 579 London Road Davenham Northwich Cheshire CW9 8LN |
Secretary Name | Janet Lesley Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 April 2010) |
Role | Secretary |
Correspondence Address | 54 Winnington Lane Northwich Cheshire CW8 4DQ |
Director Name | David Mark Dunn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 2013) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 16 Hemingford Gardens Yarm Teesside TS15 9ST |
Director Name | Duncan Martin Fraser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Winnington Lane Northwich Cheshire CW8 4DE |
Director Name | Mr Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Secretary Name | Mr Simon Dorset |
---|---|
Status | Resigned |
Appointed | 14 April 2010(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Dr Susan Dawson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mrs Susan Clare Briegal |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(55 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 August 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr Larry Alan Fairclough |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Secretary Name | Mrs Linda Jayne Foxley |
---|---|
Status | Resigned |
Appointed | 06 June 2014(55 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Secretary Name | Mrs Ruth Elisabeth Rigden |
---|---|
Status | Resigned |
Appointed | 13 January 2015(56 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2016) |
Role | Company Director |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Secretary Name | Mrs Linda Jayne Foxley |
---|---|
Status | Resigned |
Appointed | 22 January 2016(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mr David Raoul Gerrard Akka |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(57 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mrs Hannah Ruth Burgoyne |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Mrs Elaine Ann Arnot |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2022) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Director Name | Dr Ahmed Al-Abdin |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(62 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2021) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
Website | grange.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 784581 |
Telephone region | Northwich |
Registered Address | The Grange School Bradburns Lane Hartford Northwich Cheshire CW8 1LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £10,877,822 |
Net Worth | £17,874,907 |
Cash | £5,067,681 |
Current Liabilities | £5,268,776 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 16 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (3 months, 4 weeks from now) |
11 October 2005 | Delivered on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the north east side of beach road hartford cheshire t/n CH374161. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 October 2005 | Delivered on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a the grange junior school and beechfield bradburns lane hartford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2005 | Delivered on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of the grange school bradburns lane hartford t/n CH120491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 1996 | Delivered on: 27 February 1996 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 known as land at the rear of the grange school bradburns lane hartford northwich cheshire title no. CH120941 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 |
13 February 1996 | Delivered on: 27 February 1996 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 known as the grange junior school bradburns lane hartford and beechfield bradburns lane hartford northwich cheshire 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 |
13 February 1996 | Delivered on: 27 February 1996 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/Hold property known as new junior school site at weaverham grange hartford northwich cheshire known as land on the north east side of beach road hartford and the proceeds of sale thereof; t/no ch 374161. 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 |
26 February 1979 | Delivered on: 2 March 1979 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - land at the rear of the grange school hartford northwich cheshire title no CH120941. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1979 | Delivered on: 2 March 1979 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - the grange junior school bradburns lane hartford and beechfield bradburns lane hartford northwich cheshire described in a conveyance dated 18 september 1958. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 2018 | Delivered on: 13 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings with t/no'S. CH541754, CH120941, CH347895, CH563260, CH424244, CH345305, CH245920, CH120877 and CH623009. Outstanding |
11 October 2005 | Delivered on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 bradburns lane hartford cheshire t/n CH424244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 September 1958 | Delivered on: 6 October 1958 Persons entitled: Westminster Bank LTD Classification: Letter of deposit with title deeds Secured details: All monies due etc. Particulars: Beechfield and the grange junior school,both in bradburns lane, hartford, northwich, cheshire, including all trade and other fixtures present and future. Outstanding |
12 January 2021 | Termination of appointment of Hannah Ruth Burgoyne as a director on 31 December 2020 (1 page) |
---|---|
1 December 2020 | Appointment of Mr Thomas Neil Sherry as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mr Trevor John Brocklebank as a director on 1 December 2020 (2 pages) |
3 November 2020 | Termination of appointment of Christopher George Oglesby as a director on 31 October 2020 (1 page) |
19 August 2020 | Appointment of Mr Julian David Llewellyn as a director on 3 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Andrew Rae as a director on 3 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Susan Clare Briegal as a director on 3 August 2020 (1 page) |
1 April 2020 | Full accounts made up to 31 August 2019 (45 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 August 2019 | Appointment of Mrs Elaine Ann Arnot as a director on 9 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Ann Arthur as a director on 31 July 2019 (1 page) |
25 June 2019 | Appointment of Dr Naomi Anne Jayatilake as a director on 24 June 2019 (2 pages) |
23 April 2019 | Termination of appointment of Simon George Batey as a director on 18 March 2019 (1 page) |
9 April 2019 | Full accounts made up to 31 August 2018 (42 pages) |
28 February 2019 | Termination of appointment of Jurgen Stamer as a director on 15 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Sarah Jane Hudson as a director on 7 July 2018 (1 page) |
5 October 2018 | Appointment of Mrs Hannah Ruth Burgoyne as a director on 5 October 2018 (2 pages) |
7 September 2018 | Appointment of Mr Martin Harold Newsholme as a director on 1 September 2018 (2 pages) |
6 August 2018 | Termination of appointment of Karen Anne Jones as a director on 31 July 2018 (1 page) |
27 April 2018 | Satisfaction of charge 9 in full (4 pages) |
27 April 2018 | Satisfaction of charge 7 in full (4 pages) |
27 April 2018 | Satisfaction of charge 6 in full (4 pages) |
27 April 2018 | Satisfaction of charge 8 in full (4 pages) |
27 April 2018 | Satisfaction of charge 10 in full (4 pages) |
13 April 2018 | Registration of charge 006079920011, created on 11 April 2018 (17 pages) |
4 April 2018 | Full accounts made up to 31 August 2017 (42 pages) |
22 March 2018 | Appointment of Mrs Nicola Irene Matthews as a director on 19 March 2018 (2 pages) |
7 March 2018 | Satisfaction of charge 3 in full (4 pages) |
7 March 2018 | Satisfaction of charge 2 in full (4 pages) |
7 March 2018 | Satisfaction of charge 1 in full (4 pages) |
7 March 2018 | Satisfaction of charge 4 in full (4 pages) |
7 March 2018 | Satisfaction of charge 5 in full (4 pages) |
1 March 2018 | Appointment of Mrs Deborah Jane Torjussen as a secretary on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Linda Jayne Foxley as a secretary on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Larry Alan Fairclough as a director on 18 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 31 August 2016 (40 pages) |
28 April 2017 | Full accounts made up to 31 August 2016 (40 pages) |
10 March 2017 | Appointment of Professor Catherine Mccrohan as a director on 21 November 2016 (2 pages) |
10 March 2017 | Appointment of Professor Catherine Mccrohan as a director on 21 November 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
13 May 2016 | Full accounts made up to 31 August 2015 (36 pages) |
13 May 2016 | Full accounts made up to 31 August 2015 (36 pages) |
24 March 2016 | Appointment of Mr David Raoul Gerrard Akka as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Raoul Gerrard Akka as a director on 21 March 2016 (2 pages) |
26 February 2016 | Termination of appointment of Ruth Elisabeth Rigden as a secretary on 22 January 2016 (1 page) |
26 February 2016 | Appointment of Mrs Linda Jayne Foxley as a secretary on 22 January 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Linda Jayne Foxley as a secretary on 22 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Ruth Elisabeth Rigden as a secretary on 22 January 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 no member list (12 pages) |
11 January 2016 | Annual return made up to 10 January 2016 no member list (12 pages) |
11 January 2016 | Termination of appointment of Susan Dawson as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Susan Dawson as a director on 1 January 2016 (1 page) |
12 October 2015 | Termination of appointment of Christopher John Reid Stubbs as a director on 11 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Christopher John Reid Stubbs as a director on 11 October 2015 (1 page) |
18 May 2015 | Appointment of Mr Jeremy Walker Simpson as a director on 11 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Jeremy Walker Simpson as a director on 11 May 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (38 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (38 pages) |
30 March 2015 | Termination of appointment of Christopher Paul Jackson as a director on 15 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Christopher Paul Jackson as a director on 15 March 2015 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 no member list (14 pages) |
14 January 2015 | Director's details changed for Mrs Susan Dawson on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mrs Susan Dawson on 13 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 10 January 2015 no member list (14 pages) |
13 January 2015 | Director's details changed for Mrs Susan Sawson on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Linda Jayne Foxley as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mrs Ruth Elisabeth Rigden as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mrs Susan Sawson on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Linda Jayne Foxley as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mrs Ruth Elisabeth Rigden as a secretary on 13 January 2015 (2 pages) |
11 June 2014 | Appointment of Mrs Susan Sawson as a director (2 pages) |
11 June 2014 | Appointment of Mrs Susan Sawson as a director (2 pages) |
9 June 2014 | Termination of appointment of Simon Dorset as a secretary (1 page) |
9 June 2014 | Termination of appointment of Simon Dorset as a secretary (1 page) |
9 June 2014 | Appointment of Mrs Linda Jayne Foxley as a secretary (2 pages) |
9 June 2014 | Appointment of Mrs Linda Jayne Foxley as a secretary (2 pages) |
29 April 2014 | Full accounts made up to 31 August 2013 (36 pages) |
29 April 2014 | Full accounts made up to 31 August 2013 (36 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (13 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (13 pages) |
2 December 2013 | Appointment of Mrs Susan Clare Briegal as a director (2 pages) |
2 December 2013 | Appointment of Mr Neil Brougham as a director (2 pages) |
2 December 2013 | Appointment of Mr Neil Brougham as a director (2 pages) |
2 December 2013 | Appointment of Mrs Catherine Elizabeth Stanton as a director (2 pages) |
2 December 2013 | Appointment of Mr Larry Alan Fairclough as a director (2 pages) |
2 December 2013 | Appointment of Mr Larry Alan Fairclough as a director (2 pages) |
2 December 2013 | Appointment of Mrs Susan Clare Briegal as a director (2 pages) |
2 December 2013 | Appointment of Mrs Catherine Elizabeth Stanton as a director (2 pages) |
26 November 2013 | Termination of appointment of Richard Stothert as a director (1 page) |
26 November 2013 | Termination of appointment of David Dunn as a director (1 page) |
26 November 2013 | Termination of appointment of David Dunn as a director (1 page) |
26 November 2013 | Termination of appointment of Richard Stothert as a director (1 page) |
26 November 2013 | Termination of appointment of William Forsyth as a director (1 page) |
26 November 2013 | Termination of appointment of William Forsyth as a director (1 page) |
10 May 2013 | Full accounts made up to 31 August 2012 (36 pages) |
10 May 2013 | Full accounts made up to 31 August 2012 (36 pages) |
4 February 2013 | Termination of appointment of Jeremy Hobson as a director (1 page) |
4 February 2013 | Termination of appointment of Jeremy Hobson as a director (1 page) |
4 February 2013 | Annual return made up to 10 January 2013 no member list (14 pages) |
4 February 2013 | Annual return made up to 10 January 2013 no member list (14 pages) |
19 September 2012 | Appointment of Mrs Karen Michelle Williams as a director (2 pages) |
19 September 2012 | Appointment of Mrs Karen Michelle Williams as a director (2 pages) |
19 April 2012 | Full accounts made up to 31 August 2011 (35 pages) |
19 April 2012 | Full accounts made up to 31 August 2011 (35 pages) |
11 January 2012 | Termination of appointment of Duncan Fraser as a director (1 page) |
11 January 2012 | Appointment of Mr Christopher George Oglesby as a director (2 pages) |
11 January 2012 | Termination of appointment of Richard Taylor as a director (1 page) |
11 January 2012 | Annual return made up to 10 January 2012 no member list (13 pages) |
11 January 2012 | Termination of appointment of Richard Taylor as a director (1 page) |
11 January 2012 | Annual return made up to 10 January 2012 no member list (13 pages) |
11 January 2012 | Termination of appointment of Duncan Fraser as a director (1 page) |
11 January 2012 | Termination of appointment of Gary Halman as a director (1 page) |
11 January 2012 | Appointment of Mr Christopher George Oglesby as a director (2 pages) |
11 January 2012 | Termination of appointment of Gary Halman as a director (1 page) |
21 December 2011 | Amended full accounts made up to 31 August 2010 (20 pages) |
21 December 2011 | Amended full accounts made up to 31 August 2010 (20 pages) |
12 July 2011 | Full accounts made up to 31 August 2010 (37 pages) |
12 July 2011 | Full accounts made up to 31 August 2010 (37 pages) |
1 February 2011 | Annual return made up to 10 January 2011 no member list (16 pages) |
1 February 2011 | Annual return made up to 10 January 2011 no member list (16 pages) |
9 November 2010 | Termination of appointment of Ian Mellor as a director (1 page) |
9 November 2010 | Appointment of Mrs Sarah Jane Hudson as a director (2 pages) |
9 November 2010 | Appointment of Mrs Sarah Jane Hudson as a director (2 pages) |
9 November 2010 | Termination of appointment of Ian Mellor as a director (1 page) |
25 May 2010 | Full accounts made up to 31 August 2009 (38 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (38 pages) |
14 April 2010 | Appointment of Mr Simon Dorset as a secretary (1 page) |
14 April 2010 | Termination of appointment of Janet Pointon as a secretary (1 page) |
14 April 2010 | Termination of appointment of Janet Pointon as a secretary (1 page) |
14 April 2010 | Appointment of Mr Simon Dorset as a secretary (1 page) |
25 March 2010 | Appointment of Mr Simon George Batey as a director (2 pages) |
25 March 2010 | Appointment of Mr Simon George Batey as a director (2 pages) |
12 January 2010 | Director's details changed for Ann Arthur on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jurgen Stamer on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Duncan Martin Fraser on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher John Reid Stubbs on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Mark Dunn on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jurgen Stamer on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr William James Forsyth on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian Mellor on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 no member list (9 pages) |
12 January 2010 | Director's details changed for Christopher John Reid Stubbs on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher Paul Jackson on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Duncan Martin Fraser on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jeremy Manwood Hobson on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Mark Dunn on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian Mellor on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher Paul Jackson on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 no member list (9 pages) |
12 January 2010 | Director's details changed for Ann Arthur on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr William James Forsyth on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jeremy Manwood Hobson on 10 January 2010 (2 pages) |
15 September 2009 | Director appointed duncan fraser (2 pages) |
15 September 2009 | Director appointed duncan fraser (2 pages) |
24 June 2009 | Full accounts made up to 31 August 2008 (33 pages) |
24 June 2009 | Full accounts made up to 31 August 2008 (33 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Memorandum and Articles of Association (24 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Memorandum and Articles of Association (24 pages) |
19 January 2009 | Secretary's change of particulars / janet pointon / 01/10/2008 (1 page) |
19 January 2009 | Annual return made up to 10/01/09 (6 pages) |
19 January 2009 | Annual return made up to 10/01/09 (6 pages) |
19 January 2009 | Secretary's change of particulars / janet pointon / 01/10/2008 (1 page) |
6 October 2008 | Director appointed ian mellor (2 pages) |
6 October 2008 | Director appointed ian mellor (2 pages) |
14 March 2008 | Full accounts made up to 31 August 2007 (30 pages) |
14 March 2008 | Full accounts made up to 31 August 2007 (30 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Annual return made up to 10/01/08 (3 pages) |
10 January 2008 | Annual return made up to 10/01/08 (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
20 July 2007 | Memorandum and Articles of Association (18 pages) |
20 July 2007 | Memorandum and Articles of Association (18 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
18 July 2007 | Full accounts made up to 31 August 2006 (26 pages) |
18 July 2007 | Full accounts made up to 31 August 2006 (26 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Resolutions
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
6 February 2007 | Annual return made up to 10/01/07
|
6 February 2007 | Annual return made up to 10/01/07
|
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 February 2006 | Annual return made up to 10/01/06 (3 pages) |
6 February 2006 | Annual return made up to 10/01/06 (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Full accounts made up to 31 August 2004 (21 pages) |
5 October 2005 | Full accounts made up to 31 August 2004 (21 pages) |
4 March 2005 | Annual return made up to 10/01/05
|
4 March 2005 | Annual return made up to 10/01/05
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
29 November 2004 | Full accounts made up to 31 August 2003 (20 pages) |
29 November 2004 | Full accounts made up to 31 August 2003 (20 pages) |
20 February 2004 | Annual return made up to 10/01/04 (7 pages) |
20 February 2004 | Annual return made up to 10/01/04 (7 pages) |
28 November 2003 | Full accounts made up to 31 August 2002 (20 pages) |
28 November 2003 | Full accounts made up to 31 August 2002 (20 pages) |
23 March 2003 | Memorandum and Articles of Association (17 pages) |
23 March 2003 | Memorandum and Articles of Association (17 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
8 March 2003 | Annual return made up to 10/01/03 (7 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Annual return made up to 10/01/03 (7 pages) |
24 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
24 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
27 February 2002 | Annual return made up to 10/01/02
|
27 February 2002 | Annual return made up to 10/01/02
|
5 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
5 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
13 February 2001 | Annual return made up to 10/01/01 (6 pages) |
13 February 2001 | Annual return made up to 10/01/01 (6 pages) |
14 September 2000 | Full accounts made up to 31 August 1999 (19 pages) |
14 September 2000 | Full accounts made up to 31 August 1999 (19 pages) |
10 February 2000 | Annual return made up to 10/01/00 (6 pages) |
10 February 2000 | Annual return made up to 10/01/00 (6 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
23 March 1999 | Annual return made up to 10/01/99
|
23 March 1999 | Annual return made up to 10/01/99
|
2 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Annual return made up to 10/01/98
|
12 February 1998 | Annual return made up to 10/01/98
|
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
14 January 1997 | Annual return made up to 10/01/97 (8 pages) |
14 January 1997 | Annual return made up to 10/01/97 (8 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
21 March 1996 | Director's particulars changed (2 pages) |
21 March 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
26 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
25 February 1996 | Annual return made up to 10/01/96
|
25 February 1996 | Annual return made up to 10/01/96
|
6 March 1995 | Memorandum and Articles of Association (22 pages) |
6 March 1995 | Memorandum and Articles of Association (22 pages) |
9 March 1993 | Resolutions
|
9 March 1993 | Resolutions
|
15 February 1991 | Resolutions
|
15 February 1991 | Resolutions
|
15 July 1958 | Certificate of incorporation (1 page) |
15 July 1958 | Certificate of incorporation (1 page) |