GOVERNORS FOR SCHOOLS - RUNCORN


Company Profile Company Filings

Overview

GOVERNORS FOR SCHOOLS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUNCORN ENGLAND and has the status: Active.
GOVERNORS FOR SCHOOLS was incorporated 24 years ago on 18/11/1999 and has the registered number: 03879854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GOVERNORS FOR SCHOOLS - RUNCORN

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK
RUNCORN
WA7 3EH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SCHOOL GOVERNORS' ONE-STOP SHOP (until 21/03/2018)

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA GREGORY Feb 1977 British Director 2023-06-28 CURRENT
MR DOMINIC HAROLD DAVID MCGONIGAL Oct 1962 British,Irish Director 2019-10-15 CURRENT
MR ADRIAN RAYMOND CALVIN MCLEAN Apr 1978 British Director 2020-10-14 CURRENT
MRS TARA HILL Secretary 2019-07-11 CURRENT
MRS ANGELA KAREN MORRISH Aug 1962 British Director 2024-01-17 CURRENT
MRS ANITA RALLI Feb 1975 British Director 2021-03-02 CURRENT
MR MARK WILLIAM TWIGG Jun 1975 British Director 2019-10-15 CURRENT
MR NEIL JAMES COLLINS Jul 1969 British Director 2023-06-28 CURRENT
MR IAN ARMITAGE Dec 1955 British Director 2016-02-11 CURRENT
MR HUGO SEAN ALLEYNE Apr 1971 British Director 2024-01-17 CURRENT
MRS PENELOPE SARAH ANN JONES Jun 1957 United Kingdom Director 2009-09-16 UNTIL 2011-10-12 RESIGNED
DAVID PAUL ROWSELL Apr 1961 British Director 2016-02-11 UNTIL 2023-06-27 RESIGNED
MR LUKE JOHN JOOSTE Nov 1972 South African Director 2013-04-24 UNTIL 2014-02-06 RESIGNED
MR MARTIN LAWRENCE Oct 1951 British Director 2014-02-06 UNTIL 2021-11-03 RESIGNED
MS ANNE LUCY PUNTER Nov 1952 British Director 2016-12-12 UNTIL 2023-06-27 RESIGNED
MS JOANNA PAGE Apr 1962 British Director 2011-06-22 UNTIL 2018-07-10 RESIGNED
MR MICHAEL ARTHUR HAMILTON Oct 1948 British Director 2000-09-14 UNTIL 2013-04-24 RESIGNED
ERICA JANE RILEY Oct 1973 British Director 2007-12-05 UNTIL 2009-09-16 RESIGNED
MISS VICTORIA ELIZABETH WILKINS Feb 1977 British Director 2009-12-10 UNTIL 2010-12-15 RESIGNED
MRS SUSAN WINIFRED JEX May 1960 British Director 2004-12-15 UNTIL 2007-09-19 RESIGNED
MS HELEN SUSAN HUMPHREYS Dec 1967 British Director 2003-02-12 UNTIL 2007-09-19 RESIGNED
MISS SOPHIE HULM Nov 1979 British Director 2010-06-23 UNTIL 2017-10-17 RESIGNED
CAROLYN MARIKO HOUSMAN Jul 1981 Usa Director 2007-09-19 UNTIL 2010-06-23 RESIGNED
TERESA HELENA HARPER May 1955 British Director 2005-09-21 UNTIL 2009-09-16 RESIGNED
MISS JANE CLARE HIGGINS May 1982 British Director 2018-07-10 UNTIL 2024-01-17 RESIGNED
CAROLINE ELISABETH MACREADY Dec 1950 British Director 1999-12-09 UNTIL 2005-09-21 RESIGNED
DAVID CRESSWELL Secretary 1999-11-25 UNTIL 2004-12-17 RESIGNED
MARGARET COOKE British Secretary 2004-12-17 UNTIL 2019-07-11 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 1999-11-18 UNTIL 1999-11-25 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Director 1999-11-18 UNTIL 1999-11-25 RESIGNED
MR IAN BUSS May 1967 British Director 2011-06-22 UNTIL 2015-10-21 RESIGNED
ELDRIDGE FOSTER Sep 1953 British Director 1999-11-25 UNTIL 2000-04-12 RESIGNED
CAROLINE SUSAN EDWARDS May 1966 British Director 2006-06-22 UNTIL 2007-06-20 RESIGNED
MR PETER DART Sep 1953 British Director 2011-06-22 UNTIL 2017-03-15 RESIGNED
MR JONATHAN TREVOR COOK Feb 1961 British Director 2003-04-30 UNTIL 2004-09-22 RESIGNED
MRS SARAH CONNOR Jan 1971 British Director 2013-01-23 UNTIL 2015-07-15 RESIGNED
MRS DEBORAH CAROLINE CONNER Mar 1962 British Director 2009-12-10 UNTIL 2018-03-06 RESIGNED
MR HENRY NICHOLAS ALMROTH COLTHURST Jan 1959 British Director 2018-04-18 UNTIL 2020-10-13 RESIGNED
MRS JACQUELIN ANNE COLLINS Feb 1975 British Director 2009-12-10 UNTIL 2010-12-15 RESIGNED
ALAN JOHN COATES Jul 1948 British Director 1999-11-19 UNTIL 2007-06-20 RESIGNED
ANDREE RUSHTON Jan 1946 British Director 2000-04-12 UNTIL 2001-08-23 RESIGNED
CLIFFORD PAUL BURROUGHS Sep 1966 British Director 2007-09-19 UNTIL 2017-06-20 RESIGNED
HELEN BENNETT May 1963 British Director 2001-10-24 UNTIL 2002-10-23 RESIGNED
NOREEN CATHERINE GRAHAM Nov 1961 British Director 2007-12-05 UNTIL 2008-06-18 RESIGNED
GEOFFREY STUART FRISTON Aug 1954 British Director 2008-06-18 UNTIL 2010-12-15 RESIGNED
CAROLINE ELIZABETH JANE HAMLYN Nov 1965 British Director 2008-09-18 UNTIL 2009-12-10 RESIGNED
ELIZABETH ROSEMARY SKELCHER Jul 1958 British Director 1999-12-09 UNTIL 2006-06-22 RESIGNED
SHAN ABIGAIL SCOTT Mar 1961 British Director 2002-12-18 UNTIL 2007-12-05 RESIGNED
DR LINDA WILDING Feb 1959 British Director 2017-10-17 UNTIL 2023-01-31 RESIGNED
DOCTOR RICHARD DAVID BURRAGE WHITCUTT Feb 1945 British Director 1999-11-25 UNTIL 2003-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Armitage 2016-08-05 - 2021-11-17 12/1955 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANLAKE PARK COMPANY LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 01210 - Growing of grapes
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED WOKINGHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
TEMPUS GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ACADEMY OF ST MARTIN IN THE FIELDS LONDON ENGLAND Active FULL 90010 - Performing arts
WOMEN AND HEALTH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ROYAL CHORAL SOCIETY LONDON ENGLAND Active MICRO ENTITY 85520 - Cultural education
KANTAR CONSULTING UK LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
WPP MR GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
ENTERPRISE IG UK LIMITED LONDON ENGLAND Dissolved... FULL 73110 - Advertising agencies
TEMPUS PARTNERS LIMITED LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
THE BROKERAGE CITYLINK LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Active SMALL 71111 - Architectural activities
NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
HEART OF THE CITY OF LONDON LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
ICOULD LIMITED LONDON ENGLAND Dissolved... FULL 85310 - General secondary education
EDUCATION AND EMPLOYERS TASKFORCE LONDON ENGLAND Active SMALL 85600 - Educational support services
ADVANTAGE SMOLLAN LIMITED WOKINGHAM UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
PARTNERSHIP SPV 1 LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
RAY ACADEMY TRUST LONDON ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O'NEILL SIGNS LIMITED RUNCORN Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MUSTANG DIGITAL LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
NUMQUAM SOLUS AMBULABIS LTD RUNCORN Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
OCTOPUS RE-ENGINEERING LIMITED RUNCORN Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
MURRAY & WRIGHT LTD RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 32300 - Manufacture of sports goods
CHARLES BRIDGE HOMES LIMITED RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
UTILITY INFRASTRUCTURE GROUP LTD RUNCORN UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
APPLETON UTILITY HOLDINGS LTD RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RAB TECHNICAL SERVICES LIMITED RUNCORN Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
GOLD LABEL GROUP LTD RUNCORN UNITED KINGDOM Active DORMANT 99999 - Dormant Company