Heswall
Wirral
Merseyside
CH60 4RN
Wales
Secretary Name | Mr Mark Jonathan Turner |
---|---|
Status | Current |
Appointed | 17 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
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 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
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 | 15 April 2021(18 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 58 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Andrew Lyndsay Balfour Thomson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Grappenhall Benty Heath Lane, Willaston Neston Cheshire CH64 1SD Wales |
Director Name | Mr Ian Gordon Boumphrey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Author/Publisher |
Country of Residence | England |
Correspondence Address | The Nook 7 Acrefield Road Birkenhead Merseyside CH42 8LD Wales |
Secretary Name | Mr Clive Friend Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 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 Andrew Sutton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Walls Cotmandene Dorking Surrey RH4 2BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | birkenheadschool.co.uk |
---|
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 |
2 at £1 | Birkenhead School 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,615 |
Current Liabilities | £13,766 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
29 December 2006 | Delivered on: 8 January 2007 Persons entitled: Birkenhead School Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land (and any building erected or to be erected thereon) adjoining 9 kingsmead road south birkenhead (formerly part of 5/7 kingsmead road south) t/n MS104993 and MS60414. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Termination of appointment of Ian Gordon Boumphrey as a director on 22 June 2020 (1 page) |
5 August 2020 | Cessation of Ian Gordon Boumphrey as a person with significant control on 22 June 2020 (1 page) |
27 May 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
3 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 March 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
6 August 2018 | Cessation of Andrew Sutton as a person with significant control on 12 September 2016 (1 page) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
3 August 2017 | Notification of Andrew James Cross as a person with significant control on 12 September 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Andrew James Cross as a person with significant control on 12 September 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
17 February 2017 | Full accounts made up to 31 August 2016 (11 pages) |
17 February 2017 | Full accounts made up to 31 August 2016 (11 pages) |
2 December 2016 | Termination of appointment of Andrew Sutton as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew Sutton as a director on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Andrew James Cross as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Andrew James Cross as a director on 1 December 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
28 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
28 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 May 2015 | Full accounts made up to 31 August 2014 (14 pages) |
8 May 2015 | Full accounts made up to 31 August 2014 (14 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Full accounts made up to 31 August 2013 (14 pages) |
25 February 2014 | Full accounts made up to 31 August 2013 (14 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
19 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
1 February 2013 | Termination of appointment of Clive Button 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 | Appointment of Mr Mark Jonathan Turner as a secretary (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
24 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
2 August 2011 | Director's details changed for Mr Andrew Sutton on 30 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Director's details changed for Mr Andrew Sutton on 30 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
10 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
7 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for Mr Clive Friend Button on 23 July 2010 (1 page) |
6 September 2010 | Secretary's details changed for Mr Clive Friend Button on 23 July 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages) |
18 December 2009 | Full accounts made up to 31 August 2009 (15 pages) |
18 December 2009 | Full accounts made up to 31 August 2009 (15 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
22 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 June 2008 | Director appointed mr andrew sutton (2 pages) |
12 June 2008 | Director appointed mr andrew sutton (2 pages) |
10 June 2008 | Appointment terminated director andrew thomson (1 page) |
10 June 2008 | Appointment terminated director andrew thomson (1 page) |
29 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
29 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
21 May 2007 | Full accounts made up to 31 August 2006 (20 pages) |
21 May 2007 | Full accounts made up to 31 August 2006 (20 pages) |
8 January 2007 | Particulars of mortgage/charge (6 pages) |
8 January 2007 | Particulars of mortgage/charge (6 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
3 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 beresford road oxton wirral cheshire CH43 2JD (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 beresford road oxton wirral cheshire CH43 2JD (1 page) |
28 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
26 July 2005 | Location of debenture register (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of debenture register (1 page) |
26 July 2005 | Location of register of members (1 page) |
1 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
1 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (22 pages) |
1 August 2002 | Incorporation (22 pages) |