Stockport
SK1 3UA
Director Name | Mr Martin Bolt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maydown Close Fulford Park Sunderland SR5 3DZ |
Director Name | Emily Rhoda Dodds |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Alison Drive East Boldon Tyne & Wear NE36 0SY |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Elizabeth Gray |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 South Bend Brunton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LT |
Secretary Name | Mr John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rutland Avenue New Silksworth Sunderland SR3 1JG |
Director Name | Adrian Mark Johnson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2009) |
Role | School Teacher |
Correspondence Address | 41 Percy Terrace Sunderland Tyne & Wear SR2 8SF |
Director Name | John Rowland Allsop |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2012) |
Role | Member And Company Director |
Country of Residence | France |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | John Burn |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2012) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mrs Kathryn Martha Ling |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mr Robert Mole |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2017) |
Role | Director And Human Resource Manager |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mr Neil Kell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mr Ian Parker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2015) |
Role | Retired Chief Executive Of Middlesborough Council |
Country of Residence | England |
Correspondence Address | 1 The Spinney Hartlepool Cleveland TS26 0AW |
Director Name | Mrs Kulvinder Basrai |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2015) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Rona Dorrien Crockatt |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Adrian Mark Johnson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mrs Carolyn Jane Murray |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | James Robin Murphy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mr John Murray |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Amanda Little |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2015) |
Role | Analyst Team Leader |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Pennywell Road Sunderland Tyne And Wear SR4 8PG |
Director Name | Mrs Juli Isabel Poulton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Mr Steven David Parker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland Tyne And Wear SR4 8PG |
Director Name | Mrs Angela Lockwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Housing Association |
Country of Residence | England |
Correspondence Address | 12 Jedburgh Close Seaham Durham SR7 9SB |
Director Name | Dr Timothy Peter Dunnett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grindon Hall Christian School Nookside Sunderland SR4 8PG |
Director Name | Yvonne Cutter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grindon Hall Christian School Pennywell Road Sunderland Tyne And Wear SR4 8PG |
Director Name | Mr James Cockburn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2017) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grindon Hall Christian School Pennywell Road Sunderland S4 8PG |
Director Name | Simon Peter Ashton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dovestone Close Washington Tyne And Wear NE38 8FD |
Director Name | Stephanie Lillian Kane |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2017) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Grindon Hall Nookside Sunderland SR4 8PG |
Director Name | Ms Kathy Kirkham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA |
Director Name | Mrs Heidi Hoskin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2018) |
Role | C O O (Interim) |
Country of Residence | England |
Correspondence Address | Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Director Name | My World Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(11 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2017) |
Correspondence Address | Hollins Chambers Bridge Street Manchester M3 3BA |
Director Name | Helping Hands Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Correspondence Address | Building 1000 Kings Reach Yew Street Stockport Cheshire SK4 2HG |
Website | grindonhall.com |
---|
Registered Address | Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,631,000 |
Net Worth | £5,673,000 |
Cash | £89,000 |
Current Liabilities | £580,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 September 2012 | Delivered on: 20 September 2012 Persons entitled: The Secretary of State for Education 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 k/a grindon hall christian school nookside sunderland t/nos TY359841 and TY474366. Outstanding |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Voluntary strike-off action has been suspended (1 page) |
26 June 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
11 December 2018 | Termination of appointment of Heidi Hoskin as a director on 30 November 2018 (1 page) |
11 December 2018 | Termination of appointment of Kathy Kirkham as a director on 30 November 2018 (1 page) |
11 December 2018 | Termination of appointment of Helping Hands Trust Limited as a director on 30 November 2018 (1 page) |
10 December 2018 | Registered office address changed from Building 1000 Kings Reach Yew Street Stockport SK4 2HD to Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA on 10 December 2018 (1 page) |
24 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 March 2018 | Full accounts made up to 31 March 2017 (39 pages) |
7 December 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
6 December 2017 | Termination of appointment of My World Trust as a director on 28 November 2017 (1 page) |
6 December 2017 | Appointment of Katie Mason as a director on 1 April 2017 (2 pages) |
6 December 2017 | Appointment of Heidi Hoskin as a director on 28 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of My World Trust as a director on 28 November 2017 (1 page) |
6 December 2017 | Appointment of Heidi Hoskin as a director on 28 November 2017 (2 pages) |
6 December 2017 | Appointment of Katie Mason as a director on 1 April 2017 (2 pages) |
29 November 2017 | Registered office address changed from Grindon Hall Christian School Nookside Sunderland SR4 8PG to Building 1000 Kings Reach Yew Street Stockport SK4 2HD on 29 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from Grindon Hall Christian School Nookside Sunderland SR4 8PG to Building 1000 Kings Reach Yew Street Stockport SK4 2HD on 29 November 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Adrian Mark Johnson as a director on 1 April 2017 (1 page) |
9 June 2017 | Termination of appointment of Adrian Mark Johnson as a director on 1 April 2017 (1 page) |
8 May 2017 | Appointment of My World Trust as a director on 1 April 2017 (3 pages) |
8 May 2017 | Appointment of Helping Hands Trust Limited as a director on 1 April 2017 (3 pages) |
8 May 2017 | Appointment of Ms Kathy Kirkham as a director on 1 April 2017 (3 pages) |
8 May 2017 | Appointment of Ms Kathy Kirkham as a director on 1 April 2017 (3 pages) |
8 May 2017 | Appointment of Helping Hands Trust Limited as a director on 1 April 2017 (3 pages) |
8 May 2017 | Appointment of My World Trust as a director on 1 April 2017 (3 pages) |
27 April 2017 | Full accounts made up to 31 August 2016 (39 pages) |
27 April 2017 | Full accounts made up to 31 August 2016 (39 pages) |
10 April 2017 | Termination of appointment of Stephanie Lillian Kane as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Cockburn as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Timothy Peter Dunnett as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Angela Lockwood as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Yvonne Cutter as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Angela Lockwood as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Timothy Peter Dunnett as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Neil Kell as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Yvonne Cutter as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Cockburn as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Steven David Parker as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Robert Mole as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Juli Isabel Poulton as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Neil Kell as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Juli Isabel Poulton as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Daniel Joseph Spelman as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Robert Mole as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Stephanie Lillian Kane as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Steven David Parker as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Daniel Joseph Spelman as a director on 1 April 2017 (1 page) |
10 October 2016 | Termination of appointment of Simon Peter Ashton as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Simon Peter Ashton as a director on 10 October 2016 (1 page) |
13 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
13 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
20 June 2016 | Appointment of Stephanie Lillian Kane as a director on 22 April 2016 (3 pages) |
20 June 2016 | Appointment of Stephanie Lillian Kane as a director on 22 April 2016 (3 pages) |
20 June 2016 | Appointment of Daniel Joseph Spelman as a director on 4 May 2016 (3 pages) |
20 June 2016 | Appointment of Daniel Joseph Spelman as a director on 4 May 2016 (3 pages) |
3 February 2016 | Full accounts made up to 31 August 2015 (39 pages) |
3 February 2016 | Full accounts made up to 31 August 2015 (39 pages) |
8 December 2015 | Termination of appointment of Kulvinder Basrai as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Kulvinder Basrai as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Eric Southwick as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Eric Southwick as a director on 4 December 2015 (1 page) |
21 November 2015 | Appointment of Simon Peter Ashton as a director on 10 July 2015 (3 pages) |
21 November 2015 | Appointment of Simon Peter Ashton as a director on 10 July 2015 (3 pages) |
15 November 2015 | Appointment of Juli Poulton as a director on 1 April 2015 (3 pages) |
15 November 2015 | Appointment of Juli Poulton as a director on 1 April 2015 (3 pages) |
15 November 2015 | Appointment of Juli Poulton as a director on 1 April 2015 (3 pages) |
3 November 2015 | Termination of appointment of Amanda Little as a director on 23 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Carolyn Jane Murray as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Carolyn Jane Murray as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Carolyn Jane Murray as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Amanda Little as a director on 23 October 2015 (1 page) |
6 October 2015 | Resolutions
|
2 September 2015 | Annual return made up to 8 August 2015 no member list (12 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (12 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (12 pages) |
7 July 2015 | Appointment of James Cockburn as a director on 20 May 2015 (3 pages) |
7 July 2015 | Appointment of Mrs Angela Lockwood as a director on 1 April 2015 (3 pages) |
7 July 2015 | Appointment of Mrs Angela Lockwood as a director on 1 April 2015 (3 pages) |
7 July 2015 | Appointment of James Cockburn as a director on 20 May 2015 (3 pages) |
7 July 2015 | Appointment of Mrs Angela Lockwood as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Mr Steven David Parker as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Amanda Little as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Yvonne Cutter as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Mr Steven David Parker as a director on 1 April 2015 (3 pages) |
23 June 2015 | Termination of appointment of Ian Parker as a director on 10 June 2015 (2 pages) |
23 June 2015 | Appointment of Dr Timothy Peter Dunnett as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Amanda Little as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Yvonne Cutter as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Dr Timothy Peter Dunnett as a director on 1 April 2015 (3 pages) |
23 June 2015 | Termination of appointment of Ian Parker as a director on 10 June 2015 (2 pages) |
23 June 2015 | Appointment of Amanda Little as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Dr Timothy Peter Dunnett as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Mr Steven David Parker as a director on 1 April 2015 (3 pages) |
23 June 2015 | Appointment of Yvonne Cutter as a director on 1 April 2015 (3 pages) |
2 March 2015 | Termination of appointment of Rona Dorrien Crockatt as a director on 14 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Elizabeth Gray as a director on 12 February 2013 (1 page) |
2 March 2015 | Termination of appointment of Rona Dorrien Crockatt as a director on 14 January 2015 (1 page) |
2 March 2015 | Termination of appointment of John Murray as a director on 17 September 2014 (1 page) |
2 March 2015 | Termination of appointment of James Robin Murphy as a director on 17 September 2014 (1 page) |
2 March 2015 | Termination of appointment of John Murray as a director on 17 September 2014 (1 page) |
2 March 2015 | Termination of appointment of John Burn as a director on 29 January 2014 (1 page) |
2 March 2015 | Appointment of Mrs Carolyn Jane Murray as a director on 16 June 2014 (2 pages) |
2 March 2015 | Termination of appointment of Elizabeth Gray as a director on 12 February 2013 (1 page) |
2 March 2015 | Appointment of Mrs Carolyn Jane Murray as a director on 16 June 2014 (2 pages) |
2 March 2015 | Termination of appointment of John Burn as a director on 29 January 2014 (1 page) |
2 March 2015 | Appointment of Mrs Kulvinder Basrai as a director on 20 September 2012 (2 pages) |
2 March 2015 | Termination of appointment of James Robin Murphy as a director on 17 September 2014 (1 page) |
2 March 2015 | Appointment of Mrs Kulvinder Basrai as a director on 20 September 2012 (2 pages) |
27 February 2015 | Full accounts made up to 31 August 2014 (41 pages) |
27 February 2015 | Full accounts made up to 31 August 2014 (41 pages) |
15 October 2014 | Annual return made up to 8 August 2014 no member list (8 pages) |
15 October 2014 | Annual return made up to 8 August 2014 no member list (8 pages) |
15 October 2014 | Annual return made up to 8 August 2014 no member list (8 pages) |
3 October 2014 | Appointment of James Robin Murphy as a director on 17 September 2014 (3 pages) |
3 October 2014 | Appointment of John Burn as a director on 29 January 2014 (3 pages) |
3 October 2014 | Appointment of James Robin Murphy as a director on 17 September 2014 (3 pages) |
3 October 2014 | Appointment of John Burn as a director on 29 January 2014 (3 pages) |
3 October 2014 | Appointment of Rona Dorrien Crockatt as a director on 1 June 2013 (3 pages) |
3 October 2014 | Appointment of Mr John Murray as a director on 17 September 2014 (3 pages) |
3 October 2014 | Appointment of Mr John Murray as a director on 17 September 2014 (3 pages) |
3 October 2014 | Appointment of Rona Dorrien Crockatt as a director on 1 June 2013 (3 pages) |
3 October 2014 | Appointment of Rona Dorrien Crockatt as a director on 1 June 2013 (3 pages) |
23 April 2014 | Full accounts made up to 31 August 2013 (37 pages) |
23 April 2014 | Full accounts made up to 31 August 2013 (37 pages) |
25 March 2014 | Appointment of Neil Kell as a director (3 pages) |
25 March 2014 | Appointment of Mr Eric Southwick as a director (3 pages) |
25 March 2014 | Appointment of Adrian Mark Johnson as a director (3 pages) |
25 March 2014 | Appointment of Adrian Mark Johnson as a director (3 pages) |
25 March 2014 | Appointment of Mr Eric Southwick as a director (3 pages) |
25 March 2014 | Appointment of Neil Kell as a director (3 pages) |
22 October 2013 | Appointment of Mr Ian Parker as a director (2 pages) |
22 October 2013 | Termination of appointment of John Allsop as a director (1 page) |
22 October 2013 | Appointment of Mr Ian Parker as a director (2 pages) |
22 October 2013 | Termination of appointment of John Allsop as a director (1 page) |
22 October 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
22 October 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
22 October 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
24 September 2013 | Termination of appointment of Kathryn Ling as a director (1 page) |
24 September 2013 | Termination of appointment of Kathryn Ling as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 November 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
21 November 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
21 November 2012 | Annual return made up to 8 August 2012 no member list (4 pages) |
24 September 2012 | Termination of appointment of John Burn as a director (1 page) |
24 September 2012 | Termination of appointment of John Burn as a director (1 page) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
20 June 2012 | Company name changed grindon hall free school\certificate issued on 20/06/12
|
20 June 2012 | NE01 filed (2 pages) |
20 June 2012 | Company name changed grindon hall free school\certificate issued on 20/06/12
|
20 June 2012 | NE01 filed (2 pages) |
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
14 March 2012 | Appointment of Kathryn Martha Ling as a director (2 pages) |
14 March 2012 | Appointment of Mr Robert Mole as a director (2 pages) |
14 March 2012 | Termination of appointment of Martin Bolt as a director (1 page) |
14 March 2012 | Appointment of John Rowland Allsop as a director (2 pages) |
14 March 2012 | Termination of appointment of John Murray as a secretary (1 page) |
14 March 2012 | Termination of appointment of John Murray as a secretary (1 page) |
14 March 2012 | Appointment of Mr Robert Mole as a director (2 pages) |
14 March 2012 | Termination of appointment of John Murray as a director (1 page) |
14 March 2012 | Appointment of John Burn as a director (2 pages) |
14 March 2012 | Appointment of John Burn as a director (2 pages) |
14 March 2012 | Appointment of Kathryn Martha Ling as a director (2 pages) |
14 March 2012 | Termination of appointment of John Murray as a director (1 page) |
14 March 2012 | Termination of appointment of Martin Bolt as a director (1 page) |
14 March 2012 | Appointment of John Rowland Allsop as a director (2 pages) |
10 October 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
10 October 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
10 October 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
23 May 2011 | Company name changed north eastern christian schools organisation\certificate issued on 23/05/11
|
23 May 2011 | Change of name notice (2 pages) |
23 May 2011 | Change of name notice (2 pages) |
23 May 2011 | Company name changed north eastern christian schools organisation\certificate issued on 23/05/11
|
18 August 2010 | Director's details changed for Elizabeth Gray on 2 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Elizabeth Gray on 2 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Elizabeth Gray on 2 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
23 September 2009 | Appointment terminated director adrian johnson (1 page) |
23 September 2009 | Appointment terminated director adrian johnson (1 page) |
27 August 2009 | Annual return made up to 08/08/09 (3 pages) |
27 August 2009 | Annual return made up to 08/08/09 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
3 December 2008 | Appointment terminated director david walton (1 page) |
3 December 2008 | Annual return made up to 08/08/08 (3 pages) |
3 December 2008 | Appointment terminated director david walton (1 page) |
3 December 2008 | Annual return made up to 08/08/08 (3 pages) |
1 July 2008 | Director appointed adrian mark johnson (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 July 2008 | Director appointed adrian mark johnson (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
10 October 2007 | Annual return made up to 08/08/07
|
10 October 2007 | Annual return made up to 08/08/07
|
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: grindon hall nookside sunderland tyne and wear SR2 9BN (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: grindon hall nookside sunderland tyne and wear SR2 9BN (1 page) |
9 October 2006 | Annual return made up to 08/08/06 (5 pages) |
9 October 2006 | Annual return made up to 08/08/06 (5 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: reddings applegarth oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: reddings applegarth oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
8 August 2005 | Incorporation (28 pages) |
8 August 2005 | Incorporation (28 pages) |