BEECH HALL SCHOOLS (UK) LIMITED

Register to unlock more data on OkredoRegister

BEECH HALL SCHOOLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10971401

Incorporation date

19/09/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2017)
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon12/11/2025
Termination of appointment of Anita Debra Delaney as a director on 2025-10-06
dot icon12/11/2025
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on 2025-10-02
dot icon22/10/2025
Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30
dot icon22/10/2025
Change of details for Outcomes First 5 Limited as a person with significant control on 2025-06-25
dot icon29/08/2025
Change of details for a person with significant control
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon09/05/2025
Appointment of Mrs Mary Joanne Logue as a secretary on 2025-04-26
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon14/01/2025
Satisfaction of charge 109714010001 in full
dot icon13/01/2025
Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom to Atria Spa Road Bolton BL1 4AG on 2025-01-13
dot icon13/01/2025
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2024-12-31
dot icon13/01/2025
Appointment of Mr David Jon Leatherbarrow as a director on 2024-12-31
dot icon13/01/2025
Appointment of Mr Richard John Cooke as a director on 2024-12-31
dot icon13/01/2025
Notification of Outcomes First 5 Limited as a person with significant control on 2024-12-31
dot icon13/01/2025
Cessation of Chatsworth Bidco Limited as a person with significant control on 2024-12-31
dot icon13/01/2025
Termination of appointment of Frederick Robin Knipe as a director on 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon23/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon23/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon23/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon23/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/06/2023
Termination of appointment of Robert Berry as a director on 2023-06-06
dot icon08/12/2022
Registration of charge 109714010001, created on 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon25/11/2022
Change of name notice
dot icon25/11/2022
Certificate of change of name
dot icon09/08/2022
Accounts for a small company made up to 2021-08-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon05/01/2021
Current accounting period shortened from 2021-09-30 to 2021-08-31
dot icon05/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Resolutions
dot icon02/12/2020
Termination of appointment of Francisco Joaquin Serrano as a director on 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon26/11/2020
Cessation of Anita Debra Delaney as a person with significant control on 2020-11-18
dot icon26/11/2020
Notification of Chatsworth Bidco Limited as a person with significant control on 2020-11-18
dot icon26/11/2020
Appointment of Mr Robert Berry as a director on 2020-11-18
dot icon26/11/2020
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH on 2020-11-26
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon28/11/2019
Termination of appointment of Victor Simon Rae-Reeves as a director on 2019-09-25
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/04/2019
Director's details changed for Mr Victor Simon Rae-Reeves on 2019-04-24
dot icon29/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/03/2018
Appointment of Mr Victor Simon Rae-Reeves as a director on 2018-03-20
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon19/09/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.83K
-
0.00
0.00
-
2022
0
288.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
31/12/2024 - Present
291
Cooke, Richard John
Director
31/12/2024 - Present
97
Ms Anita Debra Delaney
Director
19/09/2017 - 06/10/2025
37
Knipe, Frederick Robin
Director
19/09/2017 - 31/12/2024
27
Janet, Jean-Luc Emmanuel
Director
31/12/2024 - Present
158

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH HALL SCHOOLS (UK) LIMITED

BEECH HALL SCHOOLS (UK) LIMITED is an(a) Active company incorporated on 19/09/2017 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH HALL SCHOOLS (UK) LIMITED?

toggle

BEECH HALL SCHOOLS (UK) LIMITED is currently Active. It was registered on 19/09/2017 .

Where is BEECH HALL SCHOOLS (UK) LIMITED located?

toggle

BEECH HALL SCHOOLS (UK) LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does BEECH HALL SCHOOLS (UK) LIMITED do?

toggle

BEECH HALL SCHOOLS (UK) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BEECH HALL SCHOOLS (UK) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-26 with updates.