Company NameGrindon Hall Christian School
Company StatusDissolved
Company Number05530130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesNorth Eastern Christian Schools Organisation and Grindon Hall Free School

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Katie Anne Mason
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9, 3rd Floor Wellington Road South
Stockport
SK1 3UA
Director NameMr Martin Bolt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address16 Maydown Close
Fulford Park
Sunderland
SR5 3DZ
Director NameEmily Rhoda Dodds
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleRetired
Correspondence Address8 Alison Drive
East Boldon
Tyne & Wear
NE36 0SY
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameElizabeth Gray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 South Bend
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LT
Secretary NameMr John Murray
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rutland Avenue
New Silksworth
Sunderland
SR3 1JG
Director NameAdrian Mark Johnson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2009)
RoleSchool Teacher
Correspondence Address41 Percy Terrace
Sunderland
Tyne & Wear
SR2 8SF
Director NameJohn Rowland Allsop
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2012)
RoleMember And Company Director
Country of ResidenceFrance
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameJohn Burn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2012)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameMrs Kathryn Martha Ling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameMr Robert Mole
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2017)
RoleDirector And Human Resource Manager
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameMr Neil Kell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameMr Ian Parker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2015)
RoleRetired Chief Executive Of Middlesborough Council
Country of ResidenceEngland
Correspondence Address1 The Spinney
Hartlepool
Cleveland
TS26 0AW
Director NameMrs Kulvinder Basrai
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2015)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameRona Dorrien Crockatt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
SR4 8PG
Director NameAdrian Mark Johnson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
SR4 8PG
Director NameMrs Carolyn Jane Murray
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School
Nookside
Sunderland
SR4 8PG
Director NameJames Robin Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
SR4 8PG
Director NameMr John Murray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
SR4 8PG
Director NameAmanda Little
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2015)
RoleAnalyst Team Leader
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School Pennywell Road
Sunderland
Tyne And Wear
SR4 8PG
Director NameMrs Juli Isabel Poulton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
SR4 8PG
Director NameMr Steven David Parker
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
Tyne And Wear
SR4 8PG
Director NameMrs Angela Lockwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleHousing Association
Country of ResidenceEngland
Correspondence Address12 Jedburgh Close
Seaham
Durham
SR7 9SB
Director NameDr Timothy Peter Dunnett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrindon Hall Christian School Nookside
Sunderland
SR4 8PG
Director NameYvonne Cutter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Hall Christian School Pennywell Road
Sunderland
Tyne And Wear
SR4 8PG
Director NameMr James Cockburn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2017)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrindon Hall Christian School Pennywell Road
Sunderland
S4 8PG
Director NameSimon Peter Ashton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dovestone Close
Washington
Tyne And Wear
NE38 8FD
Director NameStephanie Lillian Kane
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressGrindon Hall Nookside
Sunderland
SR4 8PG
Director NameMs Kathy Kirkham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9, 3rd Floor Wellington Road South
Stockport
SK1 3UA
Director NameMrs Heidi Hoskin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2018)
RoleC O O (Interim)
Country of ResidenceEngland
Correspondence AddressSuite 9, 3rd Floor Wellington Road South
Stockport
SK1 3UA
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ
Director NameMy World Trust (Corporation)
StatusResigned
Appointed01 April 2017(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 November 2017)
Correspondence AddressHollins Chambers Bridge Street
Manchester
M3 3BA
Director NameHelping Hands Trust Limited (Corporation)
StatusResigned
Appointed01 April 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
Correspondence AddressBuilding 1000 Kings Reach Yew Street
Stockport
Cheshire
SK4 2HG

Contact

Websitegrindonhall.com

Location

Registered AddressSuite 9, 3rd Floor Wellington Road South
Stockport
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,631,000
Net Worth£5,673,000
Cash£89,000
Current Liabilities£580,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

7 September 2012Delivered 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

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Voluntary strike-off action has been suspended (1 page)
26 June 2019Application to strike the company off the register (3 pages)
16 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
11 December 2018Termination of appointment of Heidi Hoskin as a director on 30 November 2018 (1 page)
11 December 2018Termination of appointment of Kathy Kirkham as a director on 30 November 2018 (1 page)
11 December 2018Termination of appointment of Helping Hands Trust Limited as a director on 30 November 2018 (1 page)
10 December 2018Registered 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 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 March 2018Full accounts made up to 31 March 2017 (39 pages)
7 December 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 December 2017Termination of appointment of My World Trust as a director on 28 November 2017 (1 page)
6 December 2017Appointment of Katie Mason as a director on 1 April 2017 (2 pages)
6 December 2017Appointment of Heidi Hoskin as a director on 28 November 2017 (2 pages)
6 December 2017Termination of appointment of My World Trust as a director on 28 November 2017 (1 page)
6 December 2017Appointment of Heidi Hoskin as a director on 28 November 2017 (2 pages)
6 December 2017Appointment of Katie Mason as a director on 1 April 2017 (2 pages)
29 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Adrian Mark Johnson as a director on 1 April 2017 (1 page)
9 June 2017Termination of appointment of Adrian Mark Johnson as a director on 1 April 2017 (1 page)
8 May 2017Appointment of My World Trust as a director on 1 April 2017 (3 pages)
8 May 2017Appointment of Helping Hands Trust Limited as a director on 1 April 2017 (3 pages)
8 May 2017Appointment of Ms Kathy Kirkham as a director on 1 April 2017 (3 pages)
8 May 2017Appointment of Ms Kathy Kirkham as a director on 1 April 2017 (3 pages)
8 May 2017Appointment of Helping Hands Trust Limited as a director on 1 April 2017 (3 pages)
8 May 2017Appointment of My World Trust as a director on 1 April 2017 (3 pages)
27 April 2017Full accounts made up to 31 August 2016 (39 pages)
27 April 2017Full accounts made up to 31 August 2016 (39 pages)
10 April 2017Termination of appointment of Stephanie Lillian Kane as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of James Cockburn as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Timothy Peter Dunnett as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Angela Lockwood as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Yvonne Cutter as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Angela Lockwood as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Timothy Peter Dunnett as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Neil Kell as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Yvonne Cutter as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of James Cockburn as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Steven David Parker as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Robert Mole as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Juli Isabel Poulton as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Neil Kell as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Juli Isabel Poulton as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Daniel Joseph Spelman as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Robert Mole as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Stephanie Lillian Kane as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Steven David Parker as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Daniel Joseph Spelman as a director on 1 April 2017 (1 page)
10 October 2016Termination of appointment of Simon Peter Ashton as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Simon Peter Ashton as a director on 10 October 2016 (1 page)
13 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
20 June 2016Appointment of Stephanie Lillian Kane as a director on 22 April 2016 (3 pages)
20 June 2016Appointment of Stephanie Lillian Kane as a director on 22 April 2016 (3 pages)
20 June 2016Appointment of Daniel Joseph Spelman as a director on 4 May 2016 (3 pages)
20 June 2016Appointment of Daniel Joseph Spelman as a director on 4 May 2016 (3 pages)
3 February 2016Full accounts made up to 31 August 2015 (39 pages)
3 February 2016Full accounts made up to 31 August 2015 (39 pages)
8 December 2015Termination of appointment of Kulvinder Basrai as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Kulvinder Basrai as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Eric Southwick as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Eric Southwick as a director on 4 December 2015 (1 page)
21 November 2015Appointment of Simon Peter Ashton as a director on 10 July 2015 (3 pages)
21 November 2015Appointment of Simon Peter Ashton as a director on 10 July 2015 (3 pages)
15 November 2015Appointment of Juli Poulton as a director on 1 April 2015 (3 pages)
15 November 2015Appointment of Juli Poulton as a director on 1 April 2015 (3 pages)
15 November 2015Appointment of Juli Poulton as a director on 1 April 2015 (3 pages)
3 November 2015Termination of appointment of Amanda Little as a director on 23 October 2015 (1 page)
3 November 2015Termination of appointment of Carolyn Jane Murray as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Carolyn Jane Murray as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Carolyn Jane Murray as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Amanda Little as a director on 23 October 2015 (1 page)
6 October 2015Resolutions
  • RES13 ‐ Company business 11/09/2015
(2 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (12 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (12 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (12 pages)
7 July 2015Appointment of James Cockburn as a director on 20 May 2015 (3 pages)
7 July 2015Appointment of Mrs Angela Lockwood as a director on 1 April 2015 (3 pages)
7 July 2015Appointment of Mrs Angela Lockwood as a director on 1 April 2015 (3 pages)
7 July 2015Appointment of James Cockburn as a director on 20 May 2015 (3 pages)
7 July 2015Appointment of Mrs Angela Lockwood as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Mr Steven David Parker as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Amanda Little as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Yvonne Cutter as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Mr Steven David Parker as a director on 1 April 2015 (3 pages)
23 June 2015Termination of appointment of Ian Parker as a director on 10 June 2015 (2 pages)
23 June 2015Appointment of Dr Timothy Peter Dunnett as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Amanda Little as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Yvonne Cutter as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Dr Timothy Peter Dunnett as a director on 1 April 2015 (3 pages)
23 June 2015Termination of appointment of Ian Parker as a director on 10 June 2015 (2 pages)
23 June 2015Appointment of Amanda Little as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Dr Timothy Peter Dunnett as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Mr Steven David Parker as a director on 1 April 2015 (3 pages)
23 June 2015Appointment of Yvonne Cutter as a director on 1 April 2015 (3 pages)
2 March 2015Termination of appointment of Rona Dorrien Crockatt as a director on 14 January 2015 (1 page)
2 March 2015Termination of appointment of Elizabeth Gray as a director on 12 February 2013 (1 page)
2 March 2015Termination of appointment of Rona Dorrien Crockatt as a director on 14 January 2015 (1 page)
2 March 2015Termination of appointment of John Murray as a director on 17 September 2014 (1 page)
2 March 2015Termination of appointment of James Robin Murphy as a director on 17 September 2014 (1 page)
2 March 2015Termination of appointment of John Murray as a director on 17 September 2014 (1 page)
2 March 2015Termination of appointment of John Burn as a director on 29 January 2014 (1 page)
2 March 2015Appointment of Mrs Carolyn Jane Murray as a director on 16 June 2014 (2 pages)
2 March 2015Termination of appointment of Elizabeth Gray as a director on 12 February 2013 (1 page)
2 March 2015Appointment of Mrs Carolyn Jane Murray as a director on 16 June 2014 (2 pages)
2 March 2015Termination of appointment of John Burn as a director on 29 January 2014 (1 page)
2 March 2015Appointment of Mrs Kulvinder Basrai as a director on 20 September 2012 (2 pages)
2 March 2015Termination of appointment of James Robin Murphy as a director on 17 September 2014 (1 page)
2 March 2015Appointment of Mrs Kulvinder Basrai as a director on 20 September 2012 (2 pages)
27 February 2015Full accounts made up to 31 August 2014 (41 pages)
27 February 2015Full accounts made up to 31 August 2014 (41 pages)
15 October 2014Annual return made up to 8 August 2014 no member list (8 pages)
15 October 2014Annual return made up to 8 August 2014 no member list (8 pages)
15 October 2014Annual return made up to 8 August 2014 no member list (8 pages)
3 October 2014Appointment of James Robin Murphy as a director on 17 September 2014 (3 pages)
3 October 2014Appointment of John Burn as a director on 29 January 2014 (3 pages)
3 October 2014Appointment of James Robin Murphy as a director on 17 September 2014 (3 pages)
3 October 2014Appointment of John Burn as a director on 29 January 2014 (3 pages)
3 October 2014Appointment of Rona Dorrien Crockatt as a director on 1 June 2013 (3 pages)
3 October 2014Appointment of Mr John Murray as a director on 17 September 2014 (3 pages)
3 October 2014Appointment of Mr John Murray as a director on 17 September 2014 (3 pages)
3 October 2014Appointment of Rona Dorrien Crockatt as a director on 1 June 2013 (3 pages)
3 October 2014Appointment of Rona Dorrien Crockatt as a director on 1 June 2013 (3 pages)
23 April 2014Full accounts made up to 31 August 2013 (37 pages)
23 April 2014Full accounts made up to 31 August 2013 (37 pages)
25 March 2014Appointment of Neil Kell as a director (3 pages)
25 March 2014Appointment of Mr Eric Southwick as a director (3 pages)
25 March 2014Appointment of Adrian Mark Johnson as a director (3 pages)
25 March 2014Appointment of Adrian Mark Johnson as a director (3 pages)
25 March 2014Appointment of Mr Eric Southwick as a director (3 pages)
25 March 2014Appointment of Neil Kell as a director (3 pages)
22 October 2013Appointment of Mr Ian Parker as a director (2 pages)
22 October 2013Termination of appointment of John Allsop as a director (1 page)
22 October 2013Appointment of Mr Ian Parker as a director (2 pages)
22 October 2013Termination of appointment of John Allsop as a director (1 page)
22 October 2013Annual return made up to 8 August 2013 no member list (4 pages)
22 October 2013Annual return made up to 8 August 2013 no member list (4 pages)
22 October 2013Annual return made up to 8 August 2013 no member list (4 pages)
24 September 2013Termination of appointment of Kathryn Ling as a director (1 page)
24 September 2013Termination of appointment of Kathryn Ling as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 November 2012Annual return made up to 8 August 2012 no member list (4 pages)
21 November 2012Annual return made up to 8 August 2012 no member list (4 pages)
21 November 2012Annual return made up to 8 August 2012 no member list (4 pages)
24 September 2012Termination of appointment of John Burn as a director (1 page)
24 September 2012Termination of appointment of John Burn as a director (1 page)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 June 2012Company name changed grindon hall free school\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
20 June 2012NE01 filed (2 pages)
20 June 2012Company name changed grindon hall free school\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
20 June 2012NE01 filed (2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
14 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
14 March 2012Appointment of Kathryn Martha Ling as a director (2 pages)
14 March 2012Appointment of Mr Robert Mole as a director (2 pages)
14 March 2012Termination of appointment of Martin Bolt as a director (1 page)
14 March 2012Appointment of John Rowland Allsop as a director (2 pages)
14 March 2012Termination of appointment of John Murray as a secretary (1 page)
14 March 2012Termination of appointment of John Murray as a secretary (1 page)
14 March 2012Appointment of Mr Robert Mole as a director (2 pages)
14 March 2012Termination of appointment of John Murray as a director (1 page)
14 March 2012Appointment of John Burn as a director (2 pages)
14 March 2012Appointment of John Burn as a director (2 pages)
14 March 2012Appointment of Kathryn Martha Ling as a director (2 pages)
14 March 2012Termination of appointment of John Murray as a director (1 page)
14 March 2012Termination of appointment of Martin Bolt as a director (1 page)
14 March 2012Appointment of John Rowland Allsop as a director (2 pages)
10 October 2011Annual return made up to 8 August 2011 no member list (5 pages)
10 October 2011Annual return made up to 8 August 2011 no member list (5 pages)
10 October 2011Annual return made up to 8 August 2011 no member list (5 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 May 2011Company name changed north eastern christian schools organisation\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-14
(2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Company name changed north eastern christian schools organisation\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-14
(2 pages)
18 August 2010Director's details changed for Elizabeth Gray on 2 July 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
18 August 2010Director's details changed for Elizabeth Gray on 2 July 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
18 August 2010Director's details changed for Elizabeth Gray on 2 July 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
23 September 2009Appointment terminated director adrian johnson (1 page)
23 September 2009Appointment terminated director adrian johnson (1 page)
27 August 2009Annual return made up to 08/08/09 (3 pages)
27 August 2009Annual return made up to 08/08/09 (3 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
3 December 2008Appointment terminated director david walton (1 page)
3 December 2008Annual return made up to 08/08/08 (3 pages)
3 December 2008Appointment terminated director david walton (1 page)
3 December 2008Annual return made up to 08/08/08 (3 pages)
1 July 2008Director appointed adrian mark johnson (2 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 July 2008Director appointed adrian mark johnson (2 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
10 October 2007Annual return made up to 08/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 October 2007Annual return made up to 08/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
17 October 2006Registered office changed on 17/10/06 from: grindon hall nookside sunderland tyne and wear SR2 9BN (1 page)
17 October 2006Registered office changed on 17/10/06 from: grindon hall nookside sunderland tyne and wear SR2 9BN (1 page)
9 October 2006Annual return made up to 08/08/06 (5 pages)
9 October 2006Annual return made up to 08/08/06 (5 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: reddings applegarth oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page)
6 July 2006Registered office changed on 06/07/06 from: reddings applegarth oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New director appointed (2 pages)
8 August 2005Incorporation (28 pages)
8 August 2005Incorporation (28 pages)