General information

Office Address:

Woodchurch High School Carr Bridge Road Woodchurch CH49 7NG Wirral

Number: 07775671

Incorporation date: 2011-09-15

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The firm is situated in Wirral under the ID 07775671. This firm was started in the year 2011. The office of the firm is situated at Woodchurch High School Carr Bridge Road Woodchurch. The post code for this location is CH49 7NG. This business's Standard Industrial Classification Code is 85310 - General secondary education. Woodchurch High School reported its latest accounts for the period up to 2022-08-31. Its most recent annual confirmation statement was released on 2023-09-15.

Rosemary O., Ian M., Beverly C. and 10 others listed below are registered as the enterprise's directors and have been cooperating as the Management Board for three years. To find professional help with legal documentation, this particular company has been utilizing the skills of Susan R. as a secretary for the last twelve years.

Martyn C. is the individual with significant control over this firm, has substantial control or influence over the company.

Company staff

Rosemary O.

Role: Director

Appointed: 09 December 2021

Latest update: 31 December 2023

Ian M.

Role: Director

Appointed: 12 November 2021

Latest update: 31 December 2023

Beverly C.

Role: Director

Appointed: 12 November 2021

Latest update: 31 December 2023

Helen M.

Role: Director

Appointed: 18 November 2020

Latest update: 31 December 2023

Gareth S.

Role: Director

Appointed: 21 September 2017

Latest update: 31 December 2023

Valerie J.

Role: Director

Appointed: 21 September 2017

Latest update: 31 December 2023

Tracey B.

Role: Director

Appointed: 06 November 2015

Latest update: 31 December 2023

Michael G.

Role: Director

Appointed: 01 October 2012

Latest update: 31 December 2023

Tony S.

Role: Director

Appointed: 01 October 2012

Latest update: 31 December 2023

Susan R.

Role: Secretary

Appointed: 01 February 2012

Latest update: 31 December 2023

Elizabeth R.

Role: Director

Appointed: 04 October 2011

Latest update: 31 December 2023

David C.

Role: Director

Appointed: 04 October 2011

Latest update: 31 December 2023

Andrew S.

Role: Director

Appointed: 04 October 2011

Latest update: 31 December 2023

Rebekah P.

Role: Director

Appointed: 04 October 2011

Latest update: 31 December 2023

People with significant control

Martyn C.
Notified on 1 January 2024
Nature of control:
substantial control or influence
Rebekah P.
Notified on 1 September 2016
Ceased on 31 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on December 31, 2023 (TM01)
filed on: 10th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
12
Company Age

Similar companies nearby

Closest companies