BIRKDALE HIGH SCHOOL - SOUTHPORT


Company Profile Company Filings

Overview

BIRKDALE HIGH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHPORT and has the status: Dissolved - no longer trading.
BIRKDALE HIGH SCHOOL was incorporated 13 years ago on 06/07/2011 and has the registered number: 07695504. The accounts status is FULL.

BIRKDALE HIGH SCHOOL - SOUTHPORT

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

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

Registered Office

BIRKDALE HIGH SCHOOL
SOUTHPORT
MERSEYSIDE
PR8 3DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2022 28/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN MARIE ANSLOW Secretary 2011-07-06 CURRENT
PAUL BLOTT Nov 1969 British Director 2019-02-08 CURRENT
MR GERALD WRIGHT Aug 1965 British Director 2021-12-13 CURRENT
MR GIL BOURGADE Apr 1966 French Director 2014-09-01 CURRENT
MRS ELIZABETH ANNE COLLINS Apr 1981 British Director 2021-12-13 CURRENT
MR PAUL THOMAS DUFFY Aug 1965 British Director 2021-11-11 CURRENT
MR COLIN JOHN FENNY Jun 1975 British Director 2021-12-13 CURRENT
MR MARK SAVAGE Jul 1978 British Director 2021-01-11 CURRENT
MR CHRISTOPHER MICHAEL NICHOLSON Jun 1969 British Director 2018-12-07 CURRENT
MR IAN JOHN STROM Apr 1970 British Director 2017-11-24 CURRENT
MR RICHARD WATSON Jul 1944 British Director 2022-12-12 CURRENT
MISS ELIZABETH WILSON Jan 1958 British Director 2017-03-27 CURRENT
MR DAVID WOODCOCK Apr 1982 British Director 2021-11-11 CURRENT
MRS AMANDA HAMMOND Sep 1965 British Director 2012-09-21 UNTIL 2013-02-07 RESIGNED
TYRA PETHER Feb 1969 British Director 2011-07-06 UNTIL 2012-11-14 RESIGNED
DAVID JOHN PEARSON Jun 1968 British Director 2011-07-06 UNTIL 2013-09-17 RESIGNED
MR EDWARD O'DRISCOLL Oct 1949 British Director 2012-09-21 UNTIL 2015-10-15 RESIGNED
ANGELA MULLIGAN Feb 1959 British Director 2011-07-06 UNTIL 2020-08-31 RESIGNED
MR ANTHONY MORRISSEY Aug 1962 British Director 2013-11-18 UNTIL 2014-12-04 RESIGNED
HANNAH GETTEL Feb 1987 British Director 2011-07-06 UNTIL 2012-08-31 RESIGNED
CATHRYNE ELLIS Apr 1961 Irish Director 2011-07-06 UNTIL 2017-03-28 RESIGNED
MRS PAULINE MARSHALL Mar 1957 British Director 2014-11-03 UNTIL 2021-11-02 RESIGNED
CHRISTINE MARY MATTHEWS Oct 1956 British Director 2011-07-06 UNTIL 2012-08-31 RESIGNED
MR ROBERT HARDY-PICKERING Jun 1952 British Director 2017-10-13 UNTIL 2018-07-16 RESIGNED
DUNCAN ROBERT HOLDING Aug 1964 British Director 2011-07-06 UNTIL 2012-05-17 RESIGNED
MR STUART GRAEME HONEYMAN Dec 1985 British Director 2016-07-11 UNTIL 2017-01-24 RESIGNED
MRS FAY TOWNSEND-JACKSON Dec 1976 British Director 2015-10-12 UNTIL 2017-09-05 RESIGNED
DAVID JOHN JONES Aug 1954 British Director 2011-07-06 UNTIL 2012-11-29 RESIGNED
ADAM CHARLES EDWARD KENNAUGH Jul 1974 British Director 2011-07-06 UNTIL 2016-11-29 RESIGNED
MR BRYAN GUY LEECE Mar 1969 British Director 2017-10-03 UNTIL 2019-08-31 RESIGNED
GARY PETER LOVERIDGE Jul 1960 British Director 2011-07-06 UNTIL 2012-04-30 RESIGNED
MR JOHN BATE Dec 1954 British Director 2020-09-21 UNTIL 2022-05-03 RESIGNED
JOHN COPE May 1956 British Director 2011-07-06 UNTIL 2015-05-23 RESIGNED
MR KARL NICHOLAS COCKWILL Sep 1965 British Director 2012-11-05 UNTIL 2014-03-18 RESIGNED
DR VIVEK CHHABRA Feb 1970 Indian Director 2017-11-24 UNTIL 2018-07-30 RESIGNED
SZE CHEUNG Jul 1980 British Director 2011-07-06 UNTIL 2014-07-07 RESIGNED
MRS CLARE CARRINGTON Nov 1975 British Director 2012-09-21 UNTIL 2016-08-31 RESIGNED
MRS GILLIAN CARLISLE-COLLETT Oct 1970 British Director 2017-11-24 UNTIL 2020-05-07 RESIGNED
STEPHEN BOUSFIELD Jun 1966 British Director 2011-09-27 UNTIL 2015-09-26 RESIGNED
MR SKENDER BERISHA Mar 1967 British Director 2015-03-23 UNTIL 2019-08-31 RESIGNED
MR STUART EDWARD BELLERBY Nov 1965 British Director 2016-12-19 UNTIL 2021-08-31 RESIGNED
REBECCA ELLEN PICKETT British Director 2011-09-27 UNTIL 2018-07-20 RESIGNED
MR MIKE COURTNEY Oct 1955 British Director 2012-09-21 UNTIL 2015-02-10 RESIGNED
DAVID BAMBER Jun 1949 British Director 2011-07-06 UNTIL 2014-07-07 RESIGNED
LOUIS SIMANS Nov 1944 British Director 2011-07-06 UNTIL 2012-07-14 RESIGNED
MS ANNIE HALINA GORSKI Sep 1951 French Director 2017-10-13 UNTIL 2021-10-12 RESIGNED
MR FRANK MICHAEL ROBINSON Sep 1946 British Director 2011-07-06 UNTIL 2012-09-17 RESIGNED
DR KEITH ROBERTS May 1971 British Director 2021-01-11 UNTIL 2022-02-28 RESIGNED
MR GRAHAM FRANCIS RILEY Aug 1980 British Director 2015-02-10 UNTIL 2017-04-07 RESIGNED
MRS JANET REGAN Aug 1965 British Director 2014-01-10 UNTIL 2016-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Blott 2021-09-13 11/1969 Southport   Merseyside Significant influence or control as trust
Mr Kenneth Samuel Kerr Gailey 2021-07-01 2/1965 Southport   Significant influence or control
Mr Sam Cassidy 2021-07-01 1/1982 Southport   Significant influence or control
Mrs Jane Yvonne Devaney 2021-07-01 10/1965 Southport   Significant influence or control
Mr Christopher Simon Tait 2018-07-20 8/1966 Southport   Merseyside Significant influence or control as trust
Mr Stuart Edward Bellerby 2017-09-18 11/1965 Southport   Merseyside Significant influence or control
Mr Christopher Simon Tait 2016-11-30 - 2021-11-24 8/1966 Southport   Merseyside Significant influence or control
Angela Mulligan 2016-04-06 - 2021-06-15 2/1959 Southport   Merseyside Voting rights 25 to 50 percent
Mrs Rebecca Ellen Pickett 2016-04-06 - 2018-07-20 4/1971 Southport   Merseyside Voting rights 25 to 50 percent
Mr Adam Charles Edward Kennaugh 2016-04-06 - 2016-11-29 7/1974 Southport   Merseyside Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL AIRPORT LIMITED MANCHESTER ENGLAND Active FULL 51101 - Scheduled passenger air transport
S & P COIL PRODUCTS LIMITED LEICESTERSHIRE Active TOTAL EXEMPTION FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
FRESH APPROACH (UK) LIMITED CHEADLE Active FULL 59112 - Video production activities
SHEARINGS GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
IMPACT HOLDINGS (UK) PLC STOCKPORT ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
WEAR INNS LIMITED LONDON ENGLAND ... TOTAL EXEMPTION FULL 56302 - Public houses and bars
AXIAL SYSTEMS HOLDINGS LIMITED MANCHESTER ... GROUP 64209 - Activities of other holding companies n.e.c.
AXIAL SYSTEMS EBT LIMITED MAIDENHEAD Dissolved... SMALL 74990 - Non-trading company
HUGHES CARLISLE LAW LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 69102 - Solicitors
MERITAS DEVELOPMENTS LTD BRACKNELL Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WEAR INNS (EMPLOYEE BENEFIT TRUST) LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FRESH APPROACH (UK) HOLDINGS LIMITED CHEADLE Active GROUP 70229 - Management consultancy activities other than financial management
MAXMOL LIMITED SOUTHPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
NZERO GROUP LIMITED ELLESMERE PORT ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
INTELLING GROUP LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
MATTONI WHITE LIMITED SOUTHPORT ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BERGAMO PARTNERS LLP SOUTHPORT Dissolved... TOTAL EXEMPTION FULL None Supplied
WELDEX (INTERNATIONAL) OFFSHORE HOLDINGS LIMITED INVERNESS Active GROUP 43999 - Other specialised construction activities n.e.c.
ARNLEA HOLDINGS LIMITED ABERDEEN Active GROUP 70100 - Activities of head offices