Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director Name | Mr William David Crawford Rushworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Andrew James Cross |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Dr Julia Moore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Edward Nicholas Rice |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Secretary Name | Mr Mark Jonathan Turner |
---|---|
Status | Current |
Appointed | 17 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Alasdair David Coates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mrs Judith Louise Greensmith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Mark Richard Cashin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr David Irvine Pottinger |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Michael Stuart Furniss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | David Richard Swaffield |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | The West Wing, Ravelstone Manley Road Manley Cheshire WA6 9ED |
Director Name | Andrew Fraser Watson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Overdale Road Willaston Wirral Cheshire CH64 1SZ Wales |
Director Name | Andrew Lyndsay Balfour Thomson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Grappenhall Benty Heath Lane, Willaston Neston Cheshire CH64 1SD Wales |
Secretary Name | Mr Clive Friend Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 2009) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Mr Ian Gordon Boumphrey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 June 2020) |
Role | Author Publisher |
Country of Residence | England |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mr Christopher Charles Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LT Wales |
Director Name | Dr Anthony George Mathie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Tibidabo Welshmans Lane Nantwich Cheshire CW5 6AB |
Director Name | John Taylor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Fairways Caldy Wirral CH48 1QH Wales |
Director Name | Elizabeth Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2004) |
Role | District Judge |
Correspondence Address | Duttendel 18 Vyner Road South Noctorum Birkenhead Merseyside CH43 7PR Wales |
Director Name | Mrs Lesley Ann Rennie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2005) |
Role | Local Government Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlea Close Bebington Wirral Merseyside CH63 7RU Wales |
Director Name | Prof Michael Lestrange Orme |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2005) |
Role | Retired |
Correspondence Address | Wychwood Brimstage Road Heswall Wirral Merseyside CH60 1XG Wales |
Director Name | Graham Edward Jones |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tilton House Sutton St Nicholas Hereford HR1 3BB Wales |
Director Name | Mr Andrew Sutton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Walls Cotmandene Dorking Surrey RH4 2BL |
Director Name | Mrs Angela Bernadette Therese Walsh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thornton House Thornton Common Road Wirral Merseyside CH63 4JU Wales |
Director Name | Prof Bartholomew John McGettrick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2015) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Website | birkenheadschool.co.uk |
---|---|
Telephone | 0151 6524014 |
Telephone region | Liverpool |
Registered Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,534,814 |
Net Worth | £12,070,540 |
Cash | £503,966 |
Current Liabilities | £1,851,828 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 December 2002 | Delivered on: 7 December 2002 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: 63 shrewsbury road oxton birkenhead wirral merseyside. See the mortgage charge document for full details. Outstanding |
23 September 2002 | Delivered on: 25 September 2002 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: 1 and 3 kingsmead road south oxton birkenhead wirral merseyside the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2002 | Delivered on: 25 September 2002 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: F/H property 113/117 beresford road oxton wirral merseyside the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2023 | Appointment of Ms Susan Julie Higginson as a director on 18 September 2023 (2 pages) |
---|---|
21 September 2023 | Appointment of Dr Nicola Jayne Thorp as a director on 18 September 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
24 July 2023 | Termination of appointment of Julia Moore as a director on 31 December 2022 (1 page) |
24 July 2023 | Termination of appointment of Alasdair David Coates as a director on 24 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Lorraine Antonia Carrol Dodd as a director on 31 December 2022 (1 page) |
8 April 2023 | Group of companies' accounts made up to 31 August 2022 (48 pages) |
18 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
22 February 2022 | Group of companies' accounts made up to 31 August 2021 (46 pages) |
12 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
12 May 2021 | Group of companies' accounts made up to 31 August 2020 (40 pages) |
15 April 2021 | Director's details changed for Mr Mark Richard Cashin on 15 April 2021 (2 pages) |
11 September 2020 | Director's details changed for Mrs Judith Greeensmith on 11 September 2020 (2 pages) |
5 August 2020 | Termination of appointment of Ian Gordon Boumphrey as a director on 22 June 2020 (1 page) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
22 May 2020 | Group of companies' accounts made up to 31 August 2019 (38 pages) |
3 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
12 March 2019 | Group of companies' accounts made up to 31 August 2018 (37 pages) |
21 December 2018 | Registration of charge 044922500004, created on 13 December 2018 (4 pages) |
4 December 2018 | Director's details changed for Mr Edward Nicholas Rice on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mrs Lorraine Antonia Carrol Dodd on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr William David Crawford Rushworth on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Ian Gordon Boumphrey on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Dr Julia Moore on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Andrew James Cross on 4 December 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Andrew Fraser Watson as a director on 25 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Michael Stuart Furniss as a director on 25 June 2018 (2 pages) |
8 February 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 May 2017 | Termination of appointment of Graham Edward Jones as a director on 12 December 2016 (1 page) |
7 May 2017 | Appointment of Mr David Irvine Pottinger as a director on 3 April 2017 (2 pages) |
7 May 2017 | Appointment of Mr David Irvine Pottinger as a director on 3 April 2017 (2 pages) |
7 May 2017 | Termination of appointment of Andrew Sutton as a director on 12 December 2016 (1 page) |
7 May 2017 | Termination of appointment of Graham Edward Jones as a director on 12 December 2016 (1 page) |
7 May 2017 | Termination of appointment of Andrew Sutton as a director on 12 December 2016 (1 page) |
17 February 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
17 February 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
24 June 2016 | Appointment of Mr Mark Richard Cashin as a director on 20 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Mark Richard Cashin as a director on 20 June 2016 (2 pages) |
28 April 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
28 April 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
16 September 2015 | Appointment of Mrs Judith Greeensmith as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Judith Greeensmith as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Judith Greeensmith as a director on 7 September 2015 (2 pages) |
19 August 2015 | Termination of appointment of Angela Bernadette Therese Walsh as a director on 10 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Angela Bernadette Therese Walsh as a director on 10 August 2015 (1 page) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (12 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (12 pages) |
7 July 2015 | Appointment of Mr Alasdair David Coates as a director on 22 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Alasdair David Coates as a director on 22 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Bartholomew John Mcgettrick as a director on 22 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Bartholomew John Mcgettrick as a director on 22 June 2015 (1 page) |
8 May 2015 | Group of companies' accounts made up to 31 August 2014 (31 pages) |
8 May 2015 | Group of companies' accounts made up to 31 August 2014 (31 pages) |
23 July 2014 | Annual return made up to 23 July 2014 no member list (12 pages) |
23 July 2014 | Annual return made up to 23 July 2014 no member list (12 pages) |
25 February 2014 | Group of companies' accounts made up to 31 August 2013 (30 pages) |
25 February 2014 | Group of companies' accounts made up to 31 August 2013 (30 pages) |
23 July 2013 | Annual return made up to 23 July 2013 no member list (12 pages) |
23 July 2013 | Annual return made up to 23 July 2013 no member list (12 pages) |
12 June 2013 | Appointment of Professor Bartholomew John Mcgettrick as a director (2 pages) |
12 June 2013 | Appointment of Professor Bartholomew John Mcgettrick as a director (2 pages) |
19 February 2013 | Group of companies' accounts made up to 31 August 2012 (30 pages) |
19 February 2013 | Group of companies' accounts made up to 31 August 2012 (30 pages) |
1 February 2013 | Appointment of Mr Mark Jonathan Turner as a secretary (1 page) |
1 February 2013 | Appointment of Mr Mark Jonathan Turner as a secretary (1 page) |
1 February 2013 | Termination of appointment of Clive Button as a secretary (1 page) |
1 February 2013 | Termination of appointment of Clive Button as a secretary (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 no member list (11 pages) |
25 July 2012 | Annual return made up to 23 July 2012 no member list (11 pages) |
24 February 2012 | Group of companies' accounts made up to 31 August 2011 (31 pages) |
24 February 2012 | Group of companies' accounts made up to 31 August 2011 (31 pages) |
4 August 2011 | Director's details changed for Mr Andrew Sutton on 31 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Andrew Sutton on 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 23 July 2011 no member list (11 pages) |
4 August 2011 | Termination of appointment of Anthony Mathie as a director (1 page) |
4 August 2011 | Annual return made up to 23 July 2011 no member list (11 pages) |
4 August 2011 | Termination of appointment of Anthony Mathie as a director (1 page) |
10 May 2011 | Group of companies' accounts made up to 31 August 2010 (30 pages) |
10 May 2011 | Group of companies' accounts made up to 31 August 2010 (30 pages) |
6 September 2010 | Appointment of Ms Angela Bernadette Therese Walsh as a director (2 pages) |
6 September 2010 | Appointment of Ms Angela Bernadette Therese Walsh as a director (2 pages) |
3 September 2010 | Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 23 July 2010 no member list (11 pages) |
3 September 2010 | Annual return made up to 23 July 2010 no member list (11 pages) |
2 September 2010 | Director's details changed for Andrew James Cross on 23 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Clive Friend Button on 15 April 2010 (1 page) |
2 September 2010 | Director's details changed for Graham Edward Jones on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Edward Nicholas Rice on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Anthony George Mathie on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Graham Edward Jones on 23 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Clive Friend Button on 15 April 2010 (1 page) |
2 September 2010 | Director's details changed for Andrew James Cross on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Anthony George Mathie on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Edward Nicholas Rice on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Gordon Boumphrey on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Fraser Watson on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Fraser Watson on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Gordon Boumphrey on 23 July 2010 (2 pages) |
17 August 2010 | Appointment of Mr Edward Nicholas Rice as a director (2 pages) |
17 August 2010 | Termination of appointment of Christopher Johnson as a director (1 page) |
17 August 2010 | Termination of appointment of Christopher Johnson as a director (1 page) |
17 August 2010 | Appointment of Mr Edward Nicholas Rice as a director (2 pages) |
18 December 2009 | Full accounts made up to 31 August 2009 (30 pages) |
18 December 2009 | Full accounts made up to 31 August 2009 (30 pages) |
26 August 2009 | Annual return made up to 23/07/09 (5 pages) |
26 August 2009 | Annual return made up to 23/07/09 (5 pages) |
22 July 2009 | Appointment terminated director michael owen (1 page) |
22 July 2009 | Appointment terminated director michael owen (1 page) |
22 May 2009 | Group of companies' accounts made up to 31 August 2008 (31 pages) |
22 May 2009 | Group of companies' accounts made up to 31 August 2008 (31 pages) |
4 August 2008 | Annual return made up to 23/07/08 (5 pages) |
4 August 2008 | Annual return made up to 23/07/08 (5 pages) |
10 June 2008 | Appointment terminated director andrew thomson (1 page) |
10 June 2008 | Appointment terminated director andrew thomson (1 page) |
29 January 2008 | Group of companies' accounts made up to 31 August 2007 (50 pages) |
29 January 2008 | Group of companies' accounts made up to 31 August 2007 (50 pages) |
8 August 2007 | Annual return made up to 23/07/07 (3 pages) |
8 August 2007 | Annual return made up to 23/07/07 (3 pages) |
21 May 2007 | Group of companies' accounts made up to 31 August 2006 (33 pages) |
21 May 2007 | Group of companies' accounts made up to 31 August 2006 (33 pages) |
10 August 2006 | Annual return made up to 23/07/06 (3 pages) |
10 August 2006 | Annual return made up to 23/07/06 (3 pages) |
3 June 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
3 June 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
28 July 2005 | Annual return made up to 23/07/05 (3 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 beresford road oxton wirral CH43 2JD (1 page) |
28 July 2005 | Annual return made up to 23/07/05 (3 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 beresford road oxton wirral CH43 2JD (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of debenture register (1 page) |
27 July 2005 | Location of debenture register (1 page) |
1 July 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
1 July 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | Annual return made up to 23/07/04
|
9 August 2004 | Annual return made up to 23/07/04
|
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (24 pages) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (24 pages) |
30 June 2004 | Company name changed birkenhead school (2002)\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed birkenhead school (2002)\certificate issued on 30/06/04 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
31 July 2003 | Annual return made up to 23/07/03 (10 pages) |
31 July 2003 | Annual return made up to 23/07/03 (10 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | New director appointed (5 pages) |
6 October 2002 | New director appointed (5 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
23 July 2002 | Incorporation (26 pages) |
23 July 2002 | Incorporation (26 pages) |