Company NameBirkenhead School
Company StatusActive
Company Number04492250
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2002(21 years, 8 months ago)
Previous NameBirkenhead School (2002)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Lorraine Antonia Carrol Dodd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleDirector Investment Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr William David Crawford Rushworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Andrew James Cross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(9 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameDr Julia Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Edward Nicholas Rice
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Secretary NameMr Mark Jonathan Turner
StatusCurrent
Appointed17 December 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Alasdair David Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMrs Judith Louise Greensmith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Mark Richard Cashin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr David Irvine Pottinger
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Michael Stuart Furniss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameDavid Richard Swaffield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe West Wing, Ravelstone
Manley Road
Manley
Cheshire
WA6 9ED
Director NameAndrew Fraser Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton
Overdale Road
Willaston
Wirral Cheshire
CH64 1SZ
Wales
Director NameAndrew Lyndsay Balfour Thomson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressGrappenhall
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SD
Wales
Secretary NameMr Clive Friend Button
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2009)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr Ian Gordon Boumphrey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration17 years, 10 months (resigned 22 June 2020)
RoleAuthor Publisher
Country of ResidenceEngland
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Christopher Charles Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 07 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Reservoir Road North
Prenton
Birkenhead
Merseyside
CH42 8LT
Wales
Director NameDr Anthony George Mathie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressTibidabo
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Director NameJohn Taylor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Fairways
Caldy
Wirral
CH48 1QH
Wales
Director NameElizabeth Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2004)
RoleDistrict Judge
Correspondence AddressDuttendel 18 Vyner Road South
Noctorum
Birkenhead
Merseyside
CH43 7PR
Wales
Director NameMrs Lesley Ann Rennie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2005)
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlea Close
Bebington
Wirral
Merseyside
CH63 7RU
Wales
Director NameProf Michael Lestrange Orme
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2005)
RoleRetired
Correspondence AddressWychwood Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Director NameGraham Edward Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 12 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTilton House
Sutton St Nicholas
Hereford
HR1 3BB
Wales
Director NameMr Andrew Sutton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Walls Cotmandene
Dorking
Surrey
RH4 2BL
Director NameMrs Angela Bernadette Therese Walsh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornton House
Thornton Common Road
Wirral
Merseyside
CH63 4JU
Wales
Director NameProf Bartholomew John McGettrick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2015)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales

Contact

Websitebirkenheadschool.co.uk
Telephone0151 6524014
Telephone regionLiverpool

Location

Registered AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,534,814
Net Worth£12,070,540
Cash£503,966
Current Liabilities£1,851,828

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

13 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 December 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

22 September 2023Appointment of Ms Susan Julie Higginson as a director on 18 September 2023 (2 pages)
21 September 2023Appointment of Dr Nicola Jayne Thorp as a director on 18 September 2023 (2 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 July 2023Termination of appointment of Julia Moore as a director on 31 December 2022 (1 page)
24 July 2023Termination of appointment of Alasdair David Coates as a director on 24 July 2023 (1 page)
24 July 2023Termination of appointment of Lorraine Antonia Carrol Dodd as a director on 31 December 2022 (1 page)
8 April 2023Group of companies' accounts made up to 31 August 2022 (48 pages)
18 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
22 February 2022Group of companies' accounts made up to 31 August 2021 (46 pages)
12 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
12 May 2021Group of companies' accounts made up to 31 August 2020 (40 pages)
15 April 2021Director's details changed for Mr Mark Richard Cashin on 15 April 2021 (2 pages)
11 September 2020Director's details changed for Mrs Judith Greeensmith on 11 September 2020 (2 pages)
5 August 2020Termination of appointment of Ian Gordon Boumphrey as a director on 22 June 2020 (1 page)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 May 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
3 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
12 March 2019Group of companies' accounts made up to 31 August 2018 (37 pages)
21 December 2018Registration of charge 044922500004, created on 13 December 2018 (4 pages)
4 December 2018Director's details changed for Mr Edward Nicholas Rice on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mrs Lorraine Antonia Carrol Dodd on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr William David Crawford Rushworth on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr Ian Gordon Boumphrey on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Dr Julia Moore on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr Andrew James Cross on 4 December 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Andrew Fraser Watson as a director on 25 June 2018 (1 page)
27 June 2018Appointment of Mr Michael Stuart Furniss as a director on 25 June 2018 (2 pages)
8 February 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 May 2017Termination of appointment of Graham Edward Jones as a director on 12 December 2016 (1 page)
7 May 2017Appointment of Mr David Irvine Pottinger as a director on 3 April 2017 (2 pages)
7 May 2017Appointment of Mr David Irvine Pottinger as a director on 3 April 2017 (2 pages)
7 May 2017Termination of appointment of Andrew Sutton as a director on 12 December 2016 (1 page)
7 May 2017Termination of appointment of Graham Edward Jones as a director on 12 December 2016 (1 page)
7 May 2017Termination of appointment of Andrew Sutton as a director on 12 December 2016 (1 page)
17 February 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
17 February 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
24 June 2016Appointment of Mr Mark Richard Cashin as a director on 20 June 2016 (2 pages)
24 June 2016Appointment of Mr Mark Richard Cashin as a director on 20 June 2016 (2 pages)
28 April 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
28 April 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
16 September 2015Appointment of Mrs Judith Greeensmith as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mrs Judith Greeensmith as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mrs Judith Greeensmith as a director on 7 September 2015 (2 pages)
19 August 2015Termination of appointment of Angela Bernadette Therese Walsh as a director on 10 August 2015 (1 page)
19 August 2015Termination of appointment of Angela Bernadette Therese Walsh as a director on 10 August 2015 (1 page)
27 July 2015Annual return made up to 23 July 2015 no member list (12 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (12 pages)
7 July 2015Appointment of Mr Alasdair David Coates as a director on 22 June 2015 (2 pages)
7 July 2015Appointment of Mr Alasdair David Coates as a director on 22 June 2015 (2 pages)
7 July 2015Termination of appointment of Bartholomew John Mcgettrick as a director on 22 June 2015 (1 page)
7 July 2015Termination of appointment of Bartholomew John Mcgettrick as a director on 22 June 2015 (1 page)
8 May 2015Group of companies' accounts made up to 31 August 2014 (31 pages)
8 May 2015Group of companies' accounts made up to 31 August 2014 (31 pages)
23 July 2014Annual return made up to 23 July 2014 no member list (12 pages)
23 July 2014Annual return made up to 23 July 2014 no member list (12 pages)
25 February 2014Group of companies' accounts made up to 31 August 2013 (30 pages)
25 February 2014Group of companies' accounts made up to 31 August 2013 (30 pages)
23 July 2013Annual return made up to 23 July 2013 no member list (12 pages)
23 July 2013Annual return made up to 23 July 2013 no member list (12 pages)
12 June 2013Appointment of Professor Bartholomew John Mcgettrick as a director (2 pages)
12 June 2013Appointment of Professor Bartholomew John Mcgettrick as a director (2 pages)
19 February 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
19 February 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
1 February 2013Appointment of Mr Mark Jonathan Turner as a secretary (1 page)
1 February 2013Appointment of Mr Mark Jonathan Turner as a secretary (1 page)
1 February 2013Termination of appointment of Clive Button as a secretary (1 page)
1 February 2013Termination of appointment of Clive Button as a secretary (1 page)
25 July 2012Annual return made up to 23 July 2012 no member list (11 pages)
25 July 2012Annual return made up to 23 July 2012 no member list (11 pages)
24 February 2012Group of companies' accounts made up to 31 August 2011 (31 pages)
24 February 2012Group of companies' accounts made up to 31 August 2011 (31 pages)
4 August 2011Director's details changed for Mr Andrew Sutton on 31 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Andrew Sutton on 31 July 2011 (2 pages)
4 August 2011Annual return made up to 23 July 2011 no member list (11 pages)
4 August 2011Termination of appointment of Anthony Mathie as a director (1 page)
4 August 2011Annual return made up to 23 July 2011 no member list (11 pages)
4 August 2011Termination of appointment of Anthony Mathie as a director (1 page)
10 May 2011Group of companies' accounts made up to 31 August 2010 (30 pages)
10 May 2011Group of companies' accounts made up to 31 August 2010 (30 pages)
6 September 2010Appointment of Ms Angela Bernadette Therese Walsh as a director (2 pages)
6 September 2010Appointment of Ms Angela Bernadette Therese Walsh as a director (2 pages)
3 September 2010Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages)
3 September 2010Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages)
3 September 2010Annual return made up to 23 July 2010 no member list (11 pages)
3 September 2010Annual return made up to 23 July 2010 no member list (11 pages)
2 September 2010Director's details changed for Andrew James Cross on 23 July 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Clive Friend Button on 15 April 2010 (1 page)
2 September 2010Director's details changed for Graham Edward Jones on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Edward Nicholas Rice on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Dr Anthony George Mathie on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Graham Edward Jones on 23 July 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Clive Friend Button on 15 April 2010 (1 page)
2 September 2010Director's details changed for Andrew James Cross on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Dr Anthony George Mathie on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Edward Nicholas Rice on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Ian Gordon Boumphrey on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew Fraser Watson on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew Fraser Watson on 23 July 2010 (2 pages)
2 September 2010Director's details changed for Ian Gordon Boumphrey on 23 July 2010 (2 pages)
17 August 2010Appointment of Mr Edward Nicholas Rice as a director (2 pages)
17 August 2010Termination of appointment of Christopher Johnson as a director (1 page)
17 August 2010Termination of appointment of Christopher Johnson as a director (1 page)
17 August 2010Appointment of Mr Edward Nicholas Rice as a director (2 pages)
18 December 2009Full accounts made up to 31 August 2009 (30 pages)
18 December 2009Full accounts made up to 31 August 2009 (30 pages)
26 August 2009Annual return made up to 23/07/09 (5 pages)
26 August 2009Annual return made up to 23/07/09 (5 pages)
22 July 2009Appointment terminated director michael owen (1 page)
22 July 2009Appointment terminated director michael owen (1 page)
22 May 2009Group of companies' accounts made up to 31 August 2008 (31 pages)
22 May 2009Group of companies' accounts made up to 31 August 2008 (31 pages)
4 August 2008Annual return made up to 23/07/08 (5 pages)
4 August 2008Annual return made up to 23/07/08 (5 pages)
10 June 2008Appointment terminated director andrew thomson (1 page)
10 June 2008Appointment terminated director andrew thomson (1 page)
29 January 2008Group of companies' accounts made up to 31 August 2007 (50 pages)
29 January 2008Group of companies' accounts made up to 31 August 2007 (50 pages)
8 August 2007Annual return made up to 23/07/07 (3 pages)
8 August 2007Annual return made up to 23/07/07 (3 pages)
21 May 2007Group of companies' accounts made up to 31 August 2006 (33 pages)
21 May 2007Group of companies' accounts made up to 31 August 2006 (33 pages)
10 August 2006Annual return made up to 23/07/06 (3 pages)
10 August 2006Annual return made up to 23/07/06 (3 pages)
3 June 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
3 June 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
28 July 2005Annual return made up to 23/07/05 (3 pages)
28 July 2005Registered office changed on 28/07/05 from: 58 beresford road oxton wirral CH43 2JD (1 page)
28 July 2005Annual return made up to 23/07/05 (3 pages)
28 July 2005Registered office changed on 28/07/05 from: 58 beresford road oxton wirral CH43 2JD (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of debenture register (1 page)
1 July 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
1 July 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
9 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2004Group of companies' accounts made up to 31 August 2003 (24 pages)
1 July 2004Group of companies' accounts made up to 31 August 2003 (24 pages)
30 June 2004Company name changed birkenhead school (2002)\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed birkenhead school (2002)\certificate issued on 30/06/04 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
31 July 2003Annual return made up to 23/07/03 (10 pages)
31 July 2003Annual return made up to 23/07/03 (10 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
6 October 2002New director appointed (5 pages)
6 October 2002New director appointed (5 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
23 July 2002Incorporation (26 pages)
23 July 2002Incorporation (26 pages)