CHEADLE HULME SCHOOL - CHEADLE


Company Profile Company Filings

Overview

CHEADLE HULME SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHEADLE and has the status: Active.
CHEADLE HULME SCHOOL was incorporated 24 years ago on 10/08/1999 and has the registered number: 03823129. The accounts status is FULL and accounts are next due on 31/05/2024.

CHEADLE HULME SCHOOL - CHEADLE

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

CHEADLE HULME SCHOOL
CHEADLE
CHESHIRE
SK8 6EF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BELINDA WALMSLEY Dec 1975 British Director 2022-02-15 CURRENT
MR STUART GEORGE ABRAHAM Mar 1976 British Director 2020-04-30 CURRENT
MR MICHAEL JAMES BOLINGBROKE Oct 1965 British Director 2018-02-15 CURRENT
MR RICHARD OMAN Dec 1976 British Director 2021-10-13 CURRENT
DR DAVID NOEL RILEY Jun 1958 British Director 2001-11-29 CURRENT
MR CHRISTOPHER ANDREW ROBERTS Sep 1971 British Director 2010-03-02 CURRENT
CLAIRE LOUISE THOMSON Sep 1974 British Director 2020-10-12 CURRENT
MR GRAEME WRIGHT Dec 1969 British Director 2021-02-08 CURRENT
MR MARTIN GAVIN TYLEY Feb 1974 British Director 2017-04-25 CURRENT
MS JOANNE ELIZABETH BIRKETT Aug 1975 British Director 2017-04-25 CURRENT
MR JOHANNES BERNADUS VAN MOURIK BROEKMAN Oct 1966 Dutch,American Director 2013-06-04 UNTIL 2018-02-15 RESIGNED
DR TERESA O'BRIEN Oct 1941 British Director 1999-08-10 UNTIL 2002-11-28 RESIGNED
LEN MORRIS Oct 1955 British Director 2006-03-22 UNTIL 2009-06-24 RESIGNED
MR NORMAN RUSSELL MEADOWCROFT Jan 1947 British Director 1999-08-10 UNTIL 2001-12-31 RESIGNED
MRS KAY MARIE MARSHALL Feb 1959 British Director 2016-01-01 UNTIL 2019-03-28 RESIGNED
CYNTHIA ANN LEIGH Oct 1941 British Director 1999-08-10 UNTIL 2001-11-29 RESIGNED
DR JOHN LANGRISH Oct 1935 British Director 1999-08-10 UNTIL 2001-11-29 RESIGNED
MRS MARGARET KENYON Apr 1940 British Director 2001-09-12 UNTIL 2012-10-31 RESIGNED
ANNE BOLTON Jun 1958 British Secretary 2006-09-01 UNTIL 2014-01-31 RESIGNED
MRS SUE KERSHAW Secretary 2014-03-31 UNTIL 2021-06-30 RESIGNED
MR WARREN AUSTIN WILLIAM JAMES Secretary 2021-07-01 UNTIL 2024-03-28 RESIGNED
ALAN GODFREY Secretary 1999-08-10 UNTIL 2006-04-07 RESIGNED
PETER JOHN WHITEMAN SIDWELL Apr 1947 British Director 1999-08-10 UNTIL 2012-08-31 RESIGNED
MR BARNABY REES BROWN Feb 1972 British Director 2011-10-11 UNTIL 2016-07-08 RESIGNED
ANNE BRADLEY Aug 1957 British Director 2008-01-01 UNTIL 2011-12-31 RESIGNED
MR PHILIP ROBERT JOHNSON Oct 1946 British Director 1999-08-10 UNTIL 2020-12-11 RESIGNED
MR CHRISTOPHER GEORGE OGLESBY Sep 1967 British Director 2003-02-12 UNTIL 2009-06-30 RESIGNED
MRS JACQUELINE ANNE PROSSER Mar 1960 Director 2012-01-01 UNTIL 2013-12-31 RESIGNED
DAVID CHARLES SHIPLEY Sep 1943 British Director 1999-08-10 UNTIL 2017-12-31 RESIGNED
MRS CATHERINE JANE BOYD Mar 1963 British Director 2010-02-01 UNTIL 2024-01-15 RESIGNED
MR RICHARD SIMON Nov 1945 British Director 2002-01-12 UNTIL 2011-11-05 RESIGNED
JOANNE SQUIRE Apr 1962 British Director 1999-08-10 UNTIL 2023-12-11 RESIGNED
MR RICHARD GEORGE STOREY Apr 1955 British Director 1999-08-10 UNTIL 2006-07-07 RESIGNED
DR ERIC LESLIE TEASDALE Jan 1949 British Director 1999-08-10 UNTIL 2001-09-12 RESIGNED
SAMUEL LLANDDWYN JONES Sep 1941 British Director 1999-08-10 UNTIL 2006-12-31 RESIGNED
DR STELLA VERA FRANCES BUTLER May 1956 British Director 2006-02-09 UNTIL 2015-03-09 RESIGNED
MR PETER JOHN DRIVER Oct 1954 British Director 2001-11-29 UNTIL 2020-12-11 RESIGNED
MR ROBIN JAMES SCOTT CRIDLAND Dec 1967 British Director 2014-01-01 UNTIL 2017-12-31 RESIGNED
JAMES MARTIN ANDERSON Apr 1950 British Director 1999-08-10 UNTIL 2012-08-31 RESIGNED
KAMAL BASRAN Jan 1951 Director 2018-07-17 UNTIL 2019-04-29 RESIGNED
MR MICHAEL JOHN BIRCHALL Nov 1967 British Director 2014-01-01 UNTIL 2020-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Dissolved... FULL 94120 - Activities of professional membership organizations
QA LEARNING SERVICES LIMITED LEEDS Dissolved... FULL 99999 - Dormant Company
TBWAMCR LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
A G SECRETARIAL LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
INHOCO FORMATIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BRUNTWOOD (OVERSEAS HOUSE) LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
ALTRINCHAM GRAMMAR SCHOOL DEVELOPMENTS LIMITED HALE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
FAMILY LINK STOCKPORT STOCKPORT Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED MANCHESTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
AXIENT CONSULTING LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRUNTWOOD 2000 HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
BRUNTWOOD 2000 (NW REGEN) LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
AFFLECKS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CHEADLE HULME SCHOOL ENTERPRISES LIMITED CHEADLE HULME Active SMALL 85600 - Educational support services
THE NORTHERN POWERHOUSE PARTNERSHIP LIMITED MANCHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE PEBBLE GROUP (HOLDINGS) LIMITED BIRMINGHAM ... FULL 64209 - Activities of other holding companies n.e.c.
PROJECT AMBER BIDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THE PEBBLE GROUP PLC MANCHESTER UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
TWENTY TEN CAPITAL (SUPERAWESOME) LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEADLE HULME SCHOOL ENTERPRISES LIMITED CHEADLE HULME Active SMALL 85600 - Educational support services