Company NameGrange School Hartford Limited(The)
Company StatusActive
Company Number00607992
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 1958(65 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Walker Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(56 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Martin Harold Newsholme
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(60 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired - Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameDr Naomi Anne Jayatilake
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCommunity Paediatrician
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(62 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Thomas Neil Sherry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(62 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
CW8 1LU
Director NameMr Trevor John Brocklebank
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(62 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
CW8 1LU
Director NameMrs Victoria Anne Fleetwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Lawyer
Country of ResidenceEngland
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LU
Director NameMr Stuart Begg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
CW8 1LU
Director NameMrs Tracy Pollard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(63 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Philip Nigel Tabb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Oliver James Matthews
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMrs Sarah Elizabeth Eglin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Secretary NameMr Stephen Alan William Gauller
StatusCurrent
Appointed07 June 2023(64 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMrs Sharon Rose Amesu
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(65 years, 7 months after company formation)
Appointment Duration2 months
RoleNon Exec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Mark Christopher Webster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(65 years, 7 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameFrederick Herbert Appleby
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(34 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2007)
RoleChartered Surveyor And Land Ag
Correspondence AddressTanglewood
West Road Weaverham
Northwich
Cheshire
CW8 3HP
Director NameMrs Hilary Mary Clegg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleDental Practitioner
Correspondence AddressWhitethorn 8 The Crescent
Hartford
Northwich
Cheshire
CW8 1QJ
Secretary NameMr Ronald Gaunt Briggs
NationalityBritish
StatusResigned
Appointed10 January 1993(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressRombalds Cross Bridles Lane
Chester Road Hartford
Northwich
Cheshire
CW8 1QU
Director NameAnn Arthur
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1996(38 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaver Cottage Ball Lane
Kingsley
Warrington
Cheshire
WA6 8HP
Secretary NameMichael Rees Llewellyn
NationalityBritish
StatusResigned
Appointed04 November 1996(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressMartingale Cross Bridles Lane
Hartford
Northwich
Cheshire
CW8 1QU
Secretary NameJanet Lesley Pointon
NationalityBritish
StatusResigned
Appointed19 January 1998(39 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 April 2010)
RoleSecretary
Correspondence Address54 Winnington Lane
Northwich
Cheshire
CW8 4DQ
Director NameMr Simon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(51 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Secretary NameMr Simon Dorset
StatusResigned
Appointed14 April 2010(51 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameDr Susan Dawson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMr Neil Brougham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(55 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2023)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMs Susan Clare Briegal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(55 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 August 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Secretary NameMrs Linda Jayne Foxley
StatusResigned
Appointed06 June 2014(55 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2015)
RoleCompany Director
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Secretary NameMrs Ruth Elisabeth Rigden
StatusResigned
Appointed13 January 2015(56 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 January 2016)
RoleCompany Director
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Secretary NameMrs Linda Jayne Foxley
StatusResigned
Appointed22 January 2016(57 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LU
Director NameMr David Raoul Gerrard Akka
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(57 years, 8 months after company formation)
Appointment Duration6 years (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Secretary NameMrs Deborah Jane Torjussen
StatusResigned
Appointed01 March 2018(59 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameMrs Hannah Ruth Burgoyne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(60 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LU
Director NameMrs Elaine Ann Arnot
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(61 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2022)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
Director NameDr Ahmed Al-Abdin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(62 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2021)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressThe Grange School Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LU
Secretary NameMrs Linda Jayne Foxley
StatusResigned
Appointed01 December 2022(64 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2023)
RoleCompany Director
Correspondence AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU

Contact

Websitegrange.org.uk
Email address[email protected]
Telephone01606 784581
Telephone regionNorthwich

Location

Registered AddressThe Grange School
Bradburns Lane
Hartford
Northwich Cheshire
CW8 1LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Turnover£10,877,822
Net Worth£17,874,907
Cash£5,067,681
Current Liabilities£5,268,776

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

11 October 2005Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1979Delivered 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 1979Delivered 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 2018Delivered 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 2005Delivered 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 1958Delivered 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

Filing History

23 November 2023Termination of appointment of Neil Brougham as a director on 1 May 2023 (1 page)
23 November 2023Termination of appointment of Andrew Rae as a director on 31 August 2023 (1 page)
21 August 2023Termination of appointment of Linda Jayne Foxley as a secretary on 7 June 2023 (1 page)
21 August 2023Appointment of Mr Stephen Alan William Gauller as a secretary on 7 June 2023 (2 pages)
17 April 2023Group of companies' accounts made up to 31 August 2022 (45 pages)
22 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 December 2022Termination of appointment of Deborah Jane Torjussen as a secretary on 30 November 2022 (1 page)
5 December 2022Appointment of Mrs Linda Jayne Foxley as a secretary on 1 December 2022 (2 pages)
21 June 2022Appointment of Mr Oliver James Matthews as a director on 8 June 2022 (2 pages)
21 June 2022Appointment of Mrs Helen Gopsill as a director on 8 June 2022 (2 pages)
21 June 2022Appointment of Mrs Sarah Elizabeth Eglin as a director on 8 June 2022 (2 pages)
21 June 2022Appointment of Mr Philip Nigel Tabb as a director on 8 June 2022 (2 pages)
16 June 2022Termination of appointment of Nigel Richard Parkinson as a director on 8 June 2022 (1 page)
16 June 2022Termination of appointment of Elaine Ann Arnot as a director on 8 June 2022 (1 page)
16 June 2022Termination of appointment of David Raoul Gerrard Akka as a director on 8 April 2022 (1 page)
12 April 2022Group of companies' accounts made up to 31 August 2021 (42 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 September 2021Appointment of Mrs Tracy Pollard as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Ahmed Al-Abdin as a director on 31 August 2021 (1 page)
24 July 2021Memorandum and Articles of Association (18 pages)
23 July 2021Resolutions
  • RES13 ‐ Approved 25/05/2021
(2 pages)
8 July 2021Secretary's details changed for Mrs Deborah Jane Torjussen on 8 July 2021 (1 page)
8 July 2021Appointment of Mr Stuart Begg as a director on 25 May 2021 (2 pages)
8 July 2021Director's details changed for Nigel Richard Parkinson on 8 July 2021 (2 pages)
27 May 2021Appointment of Mrs Victoria Anne Fleetwood as a director on 25 May 2021 (2 pages)
27 May 2021Appointment of Dr Ahmed Al-Abdin as a director on 25 May 2021 (2 pages)
26 May 2021Termination of appointment of Catherine Mccrohan as a director on 25 May 2021 (1 page)
26 May 2021Termination of appointment of Karen Michelle Williams as a director on 25 May 2021 (1 page)
26 May 2021Termination of appointment of Nicola Irene Matthews as a director on 25 May 2021 (1 page)
26 May 2021Termination of appointment of Catherine Elizabeth Stanton as a director on 25 May 2021 (1 page)
14 May 2021Group of companies' accounts made up to 31 August 2020 (48 pages)
18 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Hannah Ruth Burgoyne as a director on 31 December 2020 (1 page)
1 December 2020Appointment of Mr Thomas Neil Sherry as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Trevor John Brocklebank as a director on 1 December 2020 (2 pages)
3 November 2020Termination of appointment of Christopher George Oglesby as a director on 31 October 2020 (1 page)
19 August 2020Appointment of Mr Julian David Llewellyn as a director on 3 August 2020 (2 pages)
18 August 2020Appointment of Mr Andrew Rae as a director on 3 August 2020 (2 pages)
18 August 2020Termination of appointment of Susan Clare Briegal as a director on 3 August 2020 (1 page)
1 April 2020Full accounts made up to 31 August 2019 (45 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 August 2019Appointment of Mrs Elaine Ann Arnot as a director on 9 August 2019 (2 pages)
31 July 2019Termination of appointment of Ann Arthur as a director on 31 July 2019 (1 page)
25 June 2019Appointment of Dr Naomi Anne Jayatilake as a director on 24 June 2019 (2 pages)
23 April 2019Termination of appointment of Simon George Batey as a director on 18 March 2019 (1 page)
9 April 2019Full accounts made up to 31 August 2018 (42 pages)
28 February 2019Termination of appointment of Jurgen Stamer as a director on 15 February 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Sarah Jane Hudson as a director on 7 July 2018 (1 page)
5 October 2018Appointment of Mrs Hannah Ruth Burgoyne as a director on 5 October 2018 (2 pages)
7 September 2018Appointment of Mr Martin Harold Newsholme as a director on 1 September 2018 (2 pages)
6 August 2018Termination of appointment of Karen Anne Jones as a director on 31 July 2018 (1 page)
27 April 2018Satisfaction of charge 9 in full (4 pages)
27 April 2018Satisfaction of charge 7 in full (4 pages)
27 April 2018Satisfaction of charge 6 in full (4 pages)
27 April 2018Satisfaction of charge 8 in full (4 pages)
27 April 2018Satisfaction of charge 10 in full (4 pages)
13 April 2018Registration of charge 006079920011, created on 11 April 2018 (17 pages)
4 April 2018Full accounts made up to 31 August 2017 (42 pages)
22 March 2018Appointment of Mrs Nicola Irene Matthews as a director on 19 March 2018 (2 pages)
7 March 2018Satisfaction of charge 3 in full (4 pages)
7 March 2018Satisfaction of charge 2 in full (4 pages)
7 March 2018Satisfaction of charge 1 in full (4 pages)
7 March 2018Satisfaction of charge 4 in full (4 pages)
7 March 2018Satisfaction of charge 5 in full (4 pages)
1 March 2018Appointment of Mrs Deborah Jane Torjussen as a secretary on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Linda Jayne Foxley as a secretary on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Larry Alan Fairclough as a director on 18 January 2018 (1 page)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 April 2017Full accounts made up to 31 August 2016 (40 pages)
28 April 2017Full accounts made up to 31 August 2016 (40 pages)
10 March 2017Appointment of Professor Catherine Mccrohan as a director on 21 November 2016 (2 pages)
10 March 2017Appointment of Professor Catherine Mccrohan as a director on 21 November 2016 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
13 May 2016Full accounts made up to 31 August 2015 (36 pages)
13 May 2016Full accounts made up to 31 August 2015 (36 pages)
24 March 2016Appointment of Mr David Raoul Gerrard Akka as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr David Raoul Gerrard Akka as a director on 21 March 2016 (2 pages)
26 February 2016Termination of appointment of Ruth Elisabeth Rigden as a secretary on 22 January 2016 (1 page)
26 February 2016Appointment of Mrs Linda Jayne Foxley as a secretary on 22 January 2016 (2 pages)
26 February 2016Appointment of Mrs Linda Jayne Foxley as a secretary on 22 January 2016 (2 pages)
26 February 2016Termination of appointment of Ruth Elisabeth Rigden as a secretary on 22 January 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 no member list (12 pages)
11 January 2016Annual return made up to 10 January 2016 no member list (12 pages)
11 January 2016Termination of appointment of Susan Dawson as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Susan Dawson as a director on 1 January 2016 (1 page)
12 October 2015Termination of appointment of Christopher John Reid Stubbs as a director on 11 October 2015 (1 page)
12 October 2015Termination of appointment of Christopher John Reid Stubbs as a director on 11 October 2015 (1 page)
18 May 2015Appointment of Mr Jeremy Walker Simpson as a director on 11 May 2015 (2 pages)
18 May 2015Appointment of Mr Jeremy Walker Simpson as a director on 11 May 2015 (2 pages)
28 April 2015Full accounts made up to 31 August 2014 (38 pages)
28 April 2015Full accounts made up to 31 August 2014 (38 pages)
30 March 2015Termination of appointment of Christopher Paul Jackson as a director on 15 March 2015 (1 page)
30 March 2015Termination of appointment of Christopher Paul Jackson as a director on 15 March 2015 (1 page)
14 January 2015Annual return made up to 10 January 2015 no member list (14 pages)
14 January 2015Director's details changed for Mrs Susan Dawson on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Susan Dawson on 13 January 2015 (2 pages)
14 January 2015Annual return made up to 10 January 2015 no member list (14 pages)
13 January 2015Director's details changed for Mrs Susan Sawson on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Linda Jayne Foxley as a secretary on 13 January 2015 (1 page)
13 January 2015Appointment of Mrs Ruth Elisabeth Rigden as a secretary on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mrs Susan Sawson on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Linda Jayne Foxley as a secretary on 13 January 2015 (1 page)
13 January 2015Appointment of Mrs Ruth Elisabeth Rigden as a secretary on 13 January 2015 (2 pages)
11 June 2014Appointment of Mrs Susan Sawson as a director (2 pages)
11 June 2014Appointment of Mrs Susan Sawson as a director (2 pages)
9 June 2014Termination of appointment of Simon Dorset as a secretary (1 page)
9 June 2014Termination of appointment of Simon Dorset as a secretary (1 page)
9 June 2014Appointment of Mrs Linda Jayne Foxley as a secretary (2 pages)
9 June 2014Appointment of Mrs Linda Jayne Foxley as a secretary (2 pages)
29 April 2014Full accounts made up to 31 August 2013 (36 pages)
29 April 2014Full accounts made up to 31 August 2013 (36 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (13 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (13 pages)
2 December 2013Appointment of Mrs Susan Clare Briegal as a director (2 pages)
2 December 2013Appointment of Mr Neil Brougham as a director (2 pages)
2 December 2013Appointment of Mr Neil Brougham as a director (2 pages)
2 December 2013Appointment of Mrs Catherine Elizabeth Stanton as a director (2 pages)
2 December 2013Appointment of Mr Larry Alan Fairclough as a director (2 pages)
2 December 2013Appointment of Mr Larry Alan Fairclough as a director (2 pages)
2 December 2013Appointment of Mrs Susan Clare Briegal as a director (2 pages)
2 December 2013Appointment of Mrs Catherine Elizabeth Stanton as a director (2 pages)
26 November 2013Termination of appointment of Richard Stothert as a director (1 page)
26 November 2013Termination of appointment of David Dunn as a director (1 page)
26 November 2013Termination of appointment of David Dunn as a director (1 page)
26 November 2013Termination of appointment of Richard Stothert as a director (1 page)
26 November 2013Termination of appointment of William Forsyth as a director (1 page)
26 November 2013Termination of appointment of William Forsyth as a director (1 page)
10 May 2013Full accounts made up to 31 August 2012 (36 pages)
10 May 2013Full accounts made up to 31 August 2012 (36 pages)
4 February 2013Termination of appointment of Jeremy Hobson as a director (1 page)
4 February 2013Termination of appointment of Jeremy Hobson as a director (1 page)
4 February 2013Annual return made up to 10 January 2013 no member list (14 pages)
4 February 2013Annual return made up to 10 January 2013 no member list (14 pages)
19 September 2012Appointment of Mrs Karen Michelle Williams as a director (2 pages)
19 September 2012Appointment of Mrs Karen Michelle Williams as a director (2 pages)
19 April 2012Full accounts made up to 31 August 2011 (35 pages)
19 April 2012Full accounts made up to 31 August 2011 (35 pages)
11 January 2012Termination of appointment of Duncan Fraser as a director (1 page)
11 January 2012Appointment of Mr Christopher George Oglesby as a director (2 pages)
11 January 2012Termination of appointment of Richard Taylor as a director (1 page)
11 January 2012Annual return made up to 10 January 2012 no member list (13 pages)
11 January 2012Termination of appointment of Richard Taylor as a director (1 page)
11 January 2012Annual return made up to 10 January 2012 no member list (13 pages)
11 January 2012Termination of appointment of Duncan Fraser as a director (1 page)
11 January 2012Termination of appointment of Gary Halman as a director (1 page)
11 January 2012Appointment of Mr Christopher George Oglesby as a director (2 pages)
11 January 2012Termination of appointment of Gary Halman as a director (1 page)
21 December 2011Amended full accounts made up to 31 August 2010 (20 pages)
21 December 2011Amended full accounts made up to 31 August 2010 (20 pages)
12 July 2011Full accounts made up to 31 August 2010 (37 pages)
12 July 2011Full accounts made up to 31 August 2010 (37 pages)
1 February 2011Annual return made up to 10 January 2011 no member list (16 pages)
1 February 2011Annual return made up to 10 January 2011 no member list (16 pages)
9 November 2010Termination of appointment of Ian Mellor as a director (1 page)
9 November 2010Appointment of Mrs Sarah Jane Hudson as a director (2 pages)
9 November 2010Appointment of Mrs Sarah Jane Hudson as a director (2 pages)
9 November 2010Termination of appointment of Ian Mellor as a director (1 page)
25 May 2010Full accounts made up to 31 August 2009 (38 pages)
25 May 2010Full accounts made up to 31 August 2009 (38 pages)
14 April 2010Appointment of Mr Simon Dorset as a secretary (1 page)
14 April 2010Termination of appointment of Janet Pointon as a secretary (1 page)
14 April 2010Termination of appointment of Janet Pointon as a secretary (1 page)
14 April 2010Appointment of Mr Simon Dorset as a secretary (1 page)
25 March 2010Appointment of Mr Simon George Batey as a director (2 pages)
25 March 2010Appointment of Mr Simon George Batey as a director (2 pages)
12 January 2010Director's details changed for Ann Arthur on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Jurgen Stamer on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Duncan Martin Fraser on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher John Reid Stubbs on 10 January 2010 (2 pages)
12 January 2010Director's details changed for David Mark Dunn on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Jurgen Stamer on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Dr William James Forsyth on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Mellor on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (9 pages)
12 January 2010Director's details changed for Christopher John Reid Stubbs on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher Paul Jackson on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Duncan Martin Fraser on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Jeremy Manwood Hobson on 10 January 2010 (2 pages)
12 January 2010Director's details changed for David Mark Dunn on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Mellor on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher Paul Jackson on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (9 pages)
12 January 2010Director's details changed for Ann Arthur on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Dr William James Forsyth on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Jeremy Manwood Hobson on 10 January 2010 (2 pages)
15 September 2009Director appointed duncan fraser (2 pages)
15 September 2009Director appointed duncan fraser (2 pages)
24 June 2009Full accounts made up to 31 August 2008 (33 pages)
24 June 2009Full accounts made up to 31 August 2008 (33 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
12 May 2009Memorandum and Articles of Association (24 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
12 May 2009Memorandum and Articles of Association (24 pages)
19 January 2009Secretary's change of particulars / janet pointon / 01/10/2008 (1 page)
19 January 2009Annual return made up to 10/01/09 (6 pages)
19 January 2009Annual return made up to 10/01/09 (6 pages)
19 January 2009Secretary's change of particulars / janet pointon / 01/10/2008 (1 page)
6 October 2008Director appointed ian mellor (2 pages)
6 October 2008Director appointed ian mellor (2 pages)
14 March 2008Full accounts made up to 31 August 2007 (30 pages)
14 March 2008Full accounts made up to 31 August 2007 (30 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Annual return made up to 10/01/08 (3 pages)
10 January 2008Annual return made up to 10/01/08 (3 pages)
10 January 2008Director's particulars changed (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
20 July 2007Memorandum and Articles of Association (18 pages)
20 July 2007Memorandum and Articles of Association (18 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007Full accounts made up to 31 August 2006 (26 pages)
18 July 2007Full accounts made up to 31 August 2006 (26 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
6 February 2007Annual return made up to 10/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2007Annual return made up to 10/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
4 July 2006Full accounts made up to 31 August 2005 (21 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Full accounts made up to 31 August 2005 (21 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 February 2006Annual return made up to 10/01/06 (3 pages)
6 February 2006Annual return made up to 10/01/06 (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Full accounts made up to 31 August 2004 (21 pages)
5 October 2005Full accounts made up to 31 August 2004 (21 pages)
4 March 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
29 November 2004Full accounts made up to 31 August 2003 (20 pages)
29 November 2004Full accounts made up to 31 August 2003 (20 pages)
20 February 2004Annual return made up to 10/01/04 (7 pages)
20 February 2004Annual return made up to 10/01/04 (7 pages)
28 November 2003Full accounts made up to 31 August 2002 (20 pages)
28 November 2003Full accounts made up to 31 August 2002 (20 pages)
23 March 2003Memorandum and Articles of Association (17 pages)
23 March 2003Memorandum and Articles of Association (17 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2003Annual return made up to 10/01/03 (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Annual return made up to 10/01/03 (7 pages)
24 July 2002Full accounts made up to 31 August 2001 (20 pages)
24 July 2002Full accounts made up to 31 August 2001 (20 pages)
27 February 2002Annual return made up to 10/01/02
  • 363(288) ‐ Director resigned
(6 pages)
27 February 2002Annual return made up to 10/01/02
  • 363(288) ‐ Director resigned
(6 pages)
5 July 2001Full accounts made up to 31 August 2000 (19 pages)
5 July 2001Full accounts made up to 31 August 2000 (19 pages)
13 February 2001Annual return made up to 10/01/01 (6 pages)
13 February 2001Annual return made up to 10/01/01 (6 pages)
14 September 2000Full accounts made up to 31 August 1999 (19 pages)
14 September 2000Full accounts made up to 31 August 1999 (19 pages)
10 February 2000Annual return made up to 10/01/00 (6 pages)
10 February 2000Annual return made up to 10/01/00 (6 pages)
19 May 1999Full accounts made up to 31 August 1998 (18 pages)
19 May 1999Full accounts made up to 31 August 1998 (18 pages)
23 March 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1998Full accounts made up to 31 August 1997 (18 pages)
2 July 1998Full accounts made up to 31 August 1997 (18 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
12 February 1998Annual return made up to 10/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 1998Annual return made up to 10/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
18 March 1997Director resigned (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 August 1996 (18 pages)
12 March 1997Full accounts made up to 31 August 1996 (18 pages)
14 January 1997Annual return made up to 10/01/97 (8 pages)
14 January 1997Annual return made up to 10/01/97 (8 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
21 March 1996Director's particulars changed (2 pages)
21 March 1996Director's particulars changed (2 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 31 August 1995 (17 pages)
26 February 1996Full accounts made up to 31 August 1995 (17 pages)
25 February 1996Annual return made up to 10/01/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1996Annual return made up to 10/01/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 1995Memorandum and Articles of Association (22 pages)
6 March 1995Full accounts made up to 31 August 1994 (17 pages)
6 March 1995Memorandum and Articles of Association (22 pages)
29 January 1995Annual return made up to 10/01/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1994Director resigned;new director appointed (2 pages)
16 March 1994Full accounts made up to 31 August 1993 (17 pages)
16 February 1994Annual return made up to 10/01/94
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1993Full accounts made up to 31 August 1992 (13 pages)
21 February 1993Annual return made up to 10/01/93 (11 pages)
16 December 1992New director appointed (2 pages)
7 May 1992Director resigned (2 pages)
6 March 1992Full accounts made up to 31 August 1991 (12 pages)
12 February 1992Director resigned (2 pages)
12 February 1992Annual return made up to 10/01/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 1991Full accounts made up to 31 August 1990 (12 pages)
13 March 1991Director resigned;new director appointed (2 pages)
15 February 1991Annual return made up to 10/01/91 (11 pages)
15 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1990New director appointed (2 pages)
16 March 1990Full accounts made up to 31 August 1989 (13 pages)
16 March 1990Annual return made up to 11/01/90 (7 pages)
23 August 1989Secretary resigned;new secretary appointed (2 pages)
10 February 1989Full accounts made up to 31 August 1988 (12 pages)
10 February 1989Annual return made up to 13/01/89 (6 pages)
20 December 1988Director resigned;new director appointed (2 pages)
11 October 1988New director appointed (2 pages)
7 July 1988Full accounts made up to 31 August 1987 (12 pages)
15 February 1988Annual return made up to 12/01/88 (7 pages)
16 November 1987Secretary resigned;new secretary appointed (2 pages)
10 March 1987Annual return made up to 16/12/86 (6 pages)
4 February 1987New director appointed (3 pages)
17 October 1986Director resigned (2 pages)
8 January 1986Full accounts made up to 31 August 1986 (8 pages)
15 July 1958Certificate of incorporation (1 page)
15 July 1958Certificate of incorporation (1 page)