Company NameDenton West End Primary School
Company StatusActive
Company Number07929335
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameSharron Elizabeth White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameClaire Leigh Garlick
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameClare Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleAssistant Head
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameNathalie Claire Swanwick
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House, Kings Reach Business Park Yew Str
Stockport
Cheshire
SK4 2HD
Director NameBradley Cunningham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameLeveene Hill
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(11 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMrs Rebecca Louise Grimshaw
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(11 years, 5 months after company formation)
Appointment Duration10 months
RoleChair Finance Committee
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameJean Pegg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(11 years, 8 months after company formation)
Appointment Duration7 months
RoleChair Of Governors
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameCarol Malpas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(11 years, 8 months after company formation)
Appointment Duration7 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameJennifer Louise Jones
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameLinda Pennington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMrs Susan Holden O'Brien
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NamePhilip Graham Reeves
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRuth Holt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment Duration8 years (resigned 31 January 2021)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameMr Andrew John Gwynne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 2021)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameKaren Lynsey Raby McLauchlan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2020)
RoleWorkforce Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameIan Wilson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2014(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameHelen Boggia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 January 2019)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameNicola Louise Sutlow
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 August 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameGemma Hannah Connor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NamePaul Kinder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2020)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameVictoria Louise Ashton
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameMrs Suzanne Margaret Mountain
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2023)
RoleChair Of Board
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameColette Nuttall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameMr Michael John Hyde
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 May 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameAmy Louise Thresh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 July 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameJennifer Brown
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 November 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameCarrie Ferriss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameMr Martin Fee
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2020)
RoleHousing Official
Country of ResidenceEngland
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameSarah Hanson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NamePaul Guinnane
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenton West End Primary School Balmoral Drive
Denton
Manchester
M34 2JX
Director NameMr Graeme Martin McGlasson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2023)
RoleGovernor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameAndrea Cicchirillo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 November 2023)
RoleVice Chair
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMiss Sadie Hatfield
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 January 2012(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedentonwestend.tameside.sch.uk

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,987,692
Net Worth£5,748,766
Cash£506,076
Current Liabilities£115,214

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2024Confirmation statement made on 30 January 2024 with updates (3 pages)
19 February 2024Notification of Suzanne Margaret Mountain as a person with significant control on 31 December 2023 (2 pages)
15 February 2024Full accounts made up to 31 August 2023 (52 pages)
15 January 2024Appointment of Jennifer Louise Jones as a director on 30 November 2023 (2 pages)
4 January 2024Termination of appointment of Suzanne Margaret Mountain as a director on 31 December 2023 (1 page)
19 December 2023Director's details changed for Mrs Rebecca Louise Grimshaw on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Jean Pegg on 18 December 2023 (2 pages)
18 December 2023Termination of appointment of Nicola Louise Sutlow as a director on 31 August 2023 (1 page)
18 December 2023Director's details changed for Clare Hart on 18 December 2023 (2 pages)
16 November 2023Termination of appointment of Andrea Cicchirillo as a director on 3 November 2023 (1 page)
6 November 2023Appointment of Carol Malpas as a director on 28 September 2023 (2 pages)
2 November 2023Termination of appointment of Graeme Martin Mcglasson as a director on 27 September 2023 (1 page)
31 October 2023Director's details changed for Mrs Suzanne Margaret Mountain on 27 September 2023 (2 pages)
31 October 2023Director's details changed for Andrea Cicchirillo on 27 September 2023 (2 pages)
23 October 2023Appointment of Jean Pegg as a director on 27 September 2023 (2 pages)
7 September 2023Director's details changed for Mrs Rebecca Louise Grimashaw on 7 September 2023 (2 pages)
13 July 2023Termination of appointment of Sadie Hatfield as a director on 12 July 2023 (1 page)
29 June 2023Appointment of Mrs Rebecca Louise Grimashaw as a director on 29 June 2023 (2 pages)
29 June 2023Appointment of Leveene Hill as a director on 29 June 2023 (2 pages)
14 February 2023Full accounts made up to 31 August 2022 (53 pages)
13 February 2023Director's details changed for Sharron Elizabeth White on 13 February 2023 (2 pages)
13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
13 February 2023Director's details changed for Claire Leigh Garlick on 13 February 2023 (2 pages)
13 February 2023Registered office address changed from Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 13 February 2023 (1 page)
13 February 2023Director's details changed for Clare Hart on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Mrs Suzanne Margaret Mountain on 13 February 2023 (2 pages)
13 February 2023Cessation of Sharron Elizabeth White as a person with significant control on 7 June 2021 (1 page)
13 February 2023Notification of Gregory Rule as a person with significant control on 12 July 2021 (2 pages)
13 February 2023Notification of Paul Guinnawe as a person with significant control on 25 March 2021 (2 pages)
13 February 2023Director's details changed for Nicola Louise Sutlow on 13 February 2023 (2 pages)
13 February 2023Notification of Andrew John Gwynne as a person with significant control on 25 March 2021 (2 pages)
6 February 2023Cessation of Karen Lynsey Raby Mclauchlan as a person with significant control on 13 July 2020 (1 page)
6 February 2023Cessation of Susan Holden O'brien as a person with significant control on 10 January 2020 (1 page)
14 November 2022Termination of appointment of Carrie Ferriss as a director on 11 November 2022 (1 page)
6 October 2022Appointment of Bradley Cunningham as a director on 30 June 2022 (2 pages)
6 October 2022Termination of appointment of Paul Guinnane as a director on 29 September 2022 (1 page)
16 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 January 2022Full accounts made up to 31 August 2021 (52 pages)
24 January 2022Director's details changed for Paul Guinnawe on 24 January 2022 (2 pages)
7 December 2021Termination of appointment of Colette Nuttall as a director on 29 November 2021 (1 page)
23 November 2021Appointment of Andrea Cicchirillo as a director on 3 November 2020 (2 pages)
23 November 2021Termination of appointment of Ruth Holt as a director on 31 January 2021 (1 page)
23 November 2021Appointment of Mr Graeme Martin Mcglasson as a director on 3 November 2020 (2 pages)
23 November 2021Termination of appointment of Sarah Hanson as a director on 24 October 2020 (1 page)
18 November 2021Appointment of Nathalie Claire Swanwick as a director on 20 October 2021 (2 pages)
20 July 2021Termination of appointment of Amy Louise Thresh as a director on 1 July 2021 (1 page)
20 July 2021Termination of appointment of Andrew John Gwynne as a director on 14 June 2021 (1 page)
27 May 2021Full accounts made up to 31 August 2020 (50 pages)
27 April 2021Appointment of Miss Sadie Hatfield as a director on 20 April 2021 (2 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Martin Fee as a director on 7 September 2020 (1 page)
25 January 2021Termination of appointment of Paul Kinder as a director on 7 September 2020 (1 page)
25 January 2021Termination of appointment of Michael John Hyde as a director on 17 May 2020 (1 page)
14 July 2020Termination of appointment of Karen Lynsey Raby Mclauchlan as a director on 13 July 2020 (1 page)
6 February 2020Full accounts made up to 31 August 2019 (50 pages)
31 January 2020Appointment of Clare Hart as a director on 20 January 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Victoria Louise Ashton as a director on 13 December 2019 (1 page)
17 January 2020Director's details changed for Paul Guinnawe on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Carrie Ferriss on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Andrew John Gwynne on 15 January 2020 (2 pages)
16 January 2020Termination of appointment of Susan Holden O'brien as a director on 10 January 2020 (1 page)
18 November 2019Appointment of Paul Guinnawe as a director on 25 October 2019 (2 pages)
23 October 2019Appointment of Carrie Ferriss as a director on 10 May 2018 (2 pages)
12 September 2019Termination of appointment of Ian Wilson as a director on 2 November 2018 (1 page)
10 April 2019Full accounts made up to 31 August 2018 (46 pages)
13 February 2019Termination of appointment of Helen Boggia as a director on 21 January 2019 (1 page)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Martin Fee as a director on 11 February 2019 (2 pages)
12 February 2019Appointment of Sarah Hanson as a director on 11 February 2019 (2 pages)
9 January 2019Termination of appointment of Eversecretary Limited as a secretary on 28 December 2018 (1 page)
9 January 2019Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 January 2019 (1 page)
28 December 2018Change of details for Karen Lynsey Raby Mclauchlan as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Change of details for Mrs Susan Holden O'brien as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Sharron Elizabeth White on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Claire Leigh Garlick on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Karen Lynsey Raby Mclauchlan on 28 December 2018 (2 pages)
28 December 2018Change of details for Sharron Elizabeth White as a person with significant control on 28 December 2018 (2 pages)
28 December 2018Director's details changed for Mrs Susan Holden O'brien on 28 December 2018 (2 pages)
28 February 2018Full accounts made up to 31 August 2017 (46 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Jennifer Brown as a director on 16 November 2017 (1 page)
5 February 2018Termination of appointment of Philip Graham Reeves as a director on 26 February 2016 (1 page)
5 February 2018Appointment of Jennifer Brown as a director on 12 May 2017 (2 pages)
20 June 2017Termination of appointment of Gemma Hannah Connor as a director on 8 February 2017 (1 page)
20 June 2017Termination of appointment of Gemma Hannah Connor as a director on 8 February 2017 (1 page)
20 June 2017Appointment of Suzanne Margaret Mountain as a director on 5 May 2016 (2 pages)
20 June 2017Appointment of Ruth Holt as a director on 1 February 2013 (2 pages)
20 June 2017Appointment of Nicola Louise Sutlow as a director on 1 September 2015 (2 pages)
20 June 2017Appointment of Suzanne Margaret Mountain as a director on 5 May 2016 (2 pages)
20 June 2017Appointment of Colette Nuttall as a director on 5 May 2016 (2 pages)
20 June 2017Appointment of Nicola Louise Sutlow as a director on 1 September 2015 (2 pages)
20 June 2017Appointment of Ruth Holt as a director on 1 February 2013 (2 pages)
20 June 2017Appointment of Colette Nuttall as a director on 5 May 2016 (2 pages)
20 June 2017Appointment of Amy Louise Thresh as a director on 28 June 2016 (2 pages)
20 June 2017Appointment of Amy Louise Thresh as a director on 28 June 2016 (2 pages)
28 March 2017Appointment of Paul Kinder as a director on 3 November 2015 (2 pages)
28 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 March 2017Appointment of Paul Kinder as a director on 3 November 2015 (2 pages)
28 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 March 2017Appointment of Helen Boggia as a director on 22 January 2015 (2 pages)
27 March 2017Appointment of Michael John Hyde as a director on 18 May 2016 (2 pages)
27 March 2017Appointment of Helen Boggia as a director on 22 January 2015 (2 pages)
27 March 2017Appointment of Michael John Hyde as a director on 18 May 2016 (2 pages)
27 March 2017Appointment of Ian Wilson as a director on 2 November 2014 (2 pages)
27 March 2017Appointment of Victoria Louise Ashton as a director on 5 January 2016 (2 pages)
27 March 2017Appointment of Gemma Hannah Connor as a director on 21 October 2015 (2 pages)
27 March 2017Appointment of Andrew John Gwynne as a director on 24 July 2013 (2 pages)
27 March 2017Appointment of Gemma Hannah Connor as a director on 21 October 2015 (2 pages)
27 March 2017Appointment of Victoria Louise Ashton as a director on 5 January 2016 (2 pages)
27 March 2017Appointment of Ian Wilson as a director on 2 November 2014 (2 pages)
27 March 2017Appointment of Andrew John Gwynne as a director on 24 July 2013 (2 pages)
24 January 2017Full accounts made up to 31 August 2016 (42 pages)
24 January 2017Full accounts made up to 31 August 2016 (42 pages)
19 February 2016Annual return made up to 30 January 2016 no member list (7 pages)
19 February 2016Annual return made up to 30 January 2016 no member list (7 pages)
2 January 2016Full accounts made up to 31 August 2015 (64 pages)
2 January 2016Full accounts made up to 31 August 2015 (64 pages)
15 May 2015Full accounts made up to 31 August 2014 (42 pages)
15 May 2015Full accounts made up to 31 August 2014 (42 pages)
11 February 2015Annual return made up to 30 January 2015 no member list (7 pages)
11 February 2015Annual return made up to 30 January 2015 no member list (7 pages)
8 January 2015Appointment of Karen Lynsey Raby Mclauchlan as a director on 12 October 2014 (2 pages)
8 January 2015Appointment of Karen Lynsey Raby Mclauchlan as a director on 12 October 2014 (2 pages)
22 April 2014Full accounts made up to 31 August 2013 (40 pages)
22 April 2014Full accounts made up to 31 August 2013 (40 pages)
18 February 2014Termination of appointment of a director (1 page)
18 February 2014Annual return made up to 30 January 2014 no member list (6 pages)
18 February 2014Termination of appointment of a director (1 page)
18 February 2014Annual return made up to 30 January 2014 no member list (6 pages)
17 February 2014Appointment of Claire Leigh Garlick as a director (2 pages)
17 February 2014Director's details changed for Sharron Elizabeth White on 10 June 2013 (2 pages)
17 February 2014Director's details changed for Sharron Elizabeth White on 10 June 2013 (2 pages)
17 February 2014Appointment of Claire Leigh Garlick as a director (2 pages)
18 July 2013Termination of appointment of Linda Pennington as a director (2 pages)
18 July 2013Termination of appointment of Linda Pennington as a director (2 pages)
22 April 2013Full accounts made up to 31 August 2012 (37 pages)
22 April 2013Full accounts made up to 31 August 2012 (37 pages)
1 February 2013Annual return made up to 30 January 2013 no member list (6 pages)
1 February 2013Annual return made up to 30 January 2013 no member list (6 pages)
23 March 2012Memorandum and Articles of Association (37 pages)
23 March 2012Memorandum and Articles of Association (37 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
20 March 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
30 January 2012Incorporation (46 pages)
30 January 2012Incorporation (46 pages)