Company NameInnov8Ed Foundation Limited
Company StatusDissolved
Company Number07648709
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameGary Raymond Cunningham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St Andrews Close
Warrington
Cheshire
WA1 0EH
Director NameMr Christopher Michael John Metcalfe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kittiwake Road
Heapey
Chorley
PR6 9BA
Director NameMrs Lyndsey Pauline Glass
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(2 years after company formation)
Appointment Duration7 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fieldway
Frodsham
WA6 6RQ
Director NameMrs Louise Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(2 years after company formation)
Appointment Duration7 years, 3 months (closed 29 September 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressEvelyn Street Community Primary School Evelyn Stre
Warrington
WA5 1BD
Director NameMrs Paula Ann Wilkinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(2 years after company formation)
Appointment Duration7 years, 3 months (closed 29 September 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Quaintways
Hartford
Northwich
Cheshire
CW8 1GA
Director NameMrs Jennifer Margaret Hindley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameMr Michael Jackson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tynwald Drive
Appleton
Warrington
Cheshire
WA4 5BP
Director NameMr Keith John Cahillane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2014)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address37 Knowsley Road
Rainhill
Prescot
Merseyside
L35 0PA

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£400
Cash£143
Current Liabilities£543

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (9 pages)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 26 May 2016 no member list (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Appointment of Mrs Jennifer Margaret Hindley as a director on 8 July 2015 (2 pages)
4 August 2015Appointment of Mrs Jennifer Margaret Hindley as a director on 8 July 2015 (2 pages)
11 June 2015Annual return made up to 26 May 2015 no member list (6 pages)
26 November 2014Termination of appointment of Keith John Cahillane as a director on 12 November 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 26 May 2014 no member list (7 pages)
7 May 2014Director's details changed for Gary Raymond Commingham on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Gary Raymond Commingham on 7 May 2014 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Appointment of Mrs Paula Ann Wilkinson as a director (2 pages)
14 June 2013Registered office address changed from 25 Tynwald Drive Appleton Warrington Cheshire WA4 5BP United Kingdom on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Michael Jackson as a director (1 page)
14 June 2013Appointment of Mrs Louise Smith as a director (2 pages)
14 June 2013Appointment of Mr Keith John Cahillane as a director (2 pages)
14 June 2013Appointment of Mrs Lyndsey Pauline Glass as a director (2 pages)
14 June 2013Annual return made up to 26 May 2013 no member list (4 pages)
10 July 2012Annual return made up to 26 May 2012 no member list (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
20 June 2011Appointment of Gary Raymond Commingham as a director (3 pages)
20 June 2011Appointment of Christopher Michael John Metcalfe as a director (3 pages)
26 May 2011Incorporation (15 pages)