CHAIGELEY EDUCATIONAL FOUNDATION

Register to unlock more data on OkredoRegister

CHAIGELEY EDUCATIONAL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301881

Incorporation date

14/01/1997

Size

Small

Contacts

Registered address

Registered address

Chaigeley School Lymm Road, Thelwall, Warrington WA4 2TECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon09/01/2026
Director's details changed for Mrs Amy Nisbet on 2026-01-09
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon10/12/2025
Termination of appointment of Jilly-Ann Atherton as a director on 2025-08-31
dot icon10/12/2025
Termination of appointment of Elizabeth Parker as a director on 2025-03-05
dot icon10/12/2025
Termination of appointment of Hannah Middleton as a director on 2025-08-31
dot icon10/12/2025
Termination of appointment of Martin Oldfield as a director on 2025-08-31
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/11/2024
Appointment of Mrs Jackie Carter as a director on 2024-05-07
dot icon20/11/2024
Appointment of Miss Gemma Sarah Mccaig as a director on 2024-05-07
dot icon20/11/2024
Appointment of Mr Beloved Oluwatomi Ogundipe as a director on 2024-05-07
dot icon20/05/2024
Accounts for a small company made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon17/01/2024
Appointment of Mrs Hilary Brooks as a director on 2022-09-01
dot icon30/05/2023
Termination of appointment of Claire Peers as a director on 2023-05-09
dot icon17/05/2023
Accounts for a small company made up to 2022-08-31
dot icon13/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Statement of company's objects
dot icon08/03/2023
Termination of appointment of Olivia Connolly as a director on 2023-02-27
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/12/2022
Termination of appointment of Judith Lukey as a director on 2022-08-31
dot icon04/05/2022
Accounts for a small company made up to 2021-08-31
dot icon28/04/2022
Termination of appointment of Jonathan Richards as a director on 2022-04-26
dot icon09/03/2022
Notification of Trustees as a person with significant control on 2021-09-01
dot icon24/02/2022
Cessation of William Howell as a person with significant control on 2021-09-01
dot icon13/01/2022
Appointment of Mrs Claire Peers as a director on 2020-07-01
dot icon12/01/2022
Appointment of Mr Jonathan Richards as a director on 2021-01-01
dot icon12/01/2022
Appointment of Mrs Elizabeth Parker as a director on 2021-01-01
dot icon12/01/2022
Appointment of Mr Martin Oldfield as a director on 2021-01-01
dot icon12/01/2022
Appointment of Mrs Amy Nisbet as a director on 2020-07-01
dot icon12/01/2022
Appointment of Mrs Hannah Middleton as a director on 2020-07-01
dot icon12/01/2022
Appointment of Mrs Olivia Connolly as a director on 2021-01-01
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon22/12/2021
Termination of appointment of Michael John Hennessey as a director on 2021-11-17
dot icon22/12/2021
Termination of appointment of Stephen Robert Boothroyd as a director on 2021-12-14
dot icon13/05/2021
Accounts for a small company made up to 2020-08-31
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon26/11/2020
Notification of William Howell as a person with significant control on 2020-09-01
dot icon26/11/2020
Termination of appointment of Ethel Yates as a director on 2020-10-02
dot icon26/11/2020
Termination of appointment of Eric James Silk as a director on 2020-10-02
dot icon26/11/2020
Cessation of Michael John Hennessey as a person with significant control on 2020-08-31
dot icon08/06/2020
Director's details changed for Eric James Silk on 2020-06-01
dot icon08/06/2020
Director's details changed for Mrs Ethel Yates on 2020-06-01
dot icon08/06/2020
Director's details changed for Judith Lukey on 2020-06-01
dot icon08/06/2020
Director's details changed for William Howell on 2020-06-01
dot icon08/06/2020
Director's details changed for Mr Michael John Hennessey on 2020-06-01
dot icon08/06/2020
Director's details changed for Mr Christopher Paul Haines on 2020-06-01
dot icon08/06/2020
Director's details changed for Miss Jilly-Ann Atherton on 2020-06-01
dot icon08/06/2020
Director's details changed for Mr Stephen Robert Boothroyd on 2020-06-01
dot icon08/06/2020
Termination of appointment of David Ashton as a director on 2020-04-01
dot icon12/05/2020
Accounts for a small company made up to 2019-08-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon13/01/2020
Termination of appointment of Frank O'gorman as a director on 2019-05-14
dot icon13/01/2020
Termination of appointment of Barbara Kay Bohm as a director on 2019-08-22
dot icon21/05/2019
Accounts for a small company made up to 2018-08-31
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon21/01/2019
Appointment of Mr David Ashton as a director on 2018-11-01
dot icon21/01/2019
Termination of appointment of Christine Zastawny as a director on 2018-07-13
dot icon10/04/2018
Accounts for a small company made up to 2017-08-31
dot icon19/01/2018
Appointment of Mr Timothy Alan Askham as a director on 2017-09-26
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon18/01/2018
Appointment of Mrs Christine Zastawny as a director on 2017-09-26
dot icon07/12/2017
Termination of appointment of Celia Staunton as a director on 2017-09-26
dot icon19/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/05/2017
Termination of appointment of Richard William Henry Shaw as a director on 2015-11-01
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/01/2017
Termination of appointment of Janet Tice as a director on 2017-01-14
dot icon20/07/2016
Full accounts made up to 2015-08-31
dot icon09/05/2016
Termination of appointment of Andrea Tompkins as a secretary on 2016-05-06
dot icon06/05/2016
Appointment of Mrs Andrea Tompkins as a secretary on 2016-05-06
dot icon11/02/2016
Annual return made up to 2016-01-14 no member list
dot icon11/02/2016
Termination of appointment of Daniel Karl Holmes as a secretary on 2015-08-31
dot icon11/02/2016
Termination of appointment of Daniel Karl Holmes as a secretary on 2015-08-31
dot icon11/02/2016
Appointment of Mr Noel Denis Conreen as a secretary on 2015-09-01
dot icon27/04/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon03/02/2015
Annual return made up to 2015-01-14 no member list
dot icon03/02/2015
Termination of appointment of Nathan James Lappin as a director on 2014-09-08
dot icon03/02/2015
Appointment of Mr Daniel Karl Holmes as a secretary on 2015-02-02
dot icon03/02/2015
Termination of appointment of Linda O'rourke as a secretary on 2015-02-03
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mrs Linda O'rourke as a secretary
dot icon26/06/2014
Termination of appointment of Alison Jurkowski as a secretary
dot icon16/01/2014
Annual return made up to 2014-01-14 no member list
dot icon16/01/2014
Registered office address changed from Foundation Offices Lymm Road Thelwall Warrington WA4 2TD on 2014-01-16
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Termination of appointment of Margaret Dunn as a secretary
dot icon06/08/2013
Appointment of Mrs Alison Frances Jurkowski as a secretary
dot icon15/07/2013
Termination of appointment of Sandra Woodthorpe as a director
dot icon15/07/2013
Termination of appointment of Christopher Meakin as a director
dot icon04/06/2013
Appointment of Mrs Ethel Yates as a director
dot icon16/01/2013
Annual return made up to 2013-01-14 no member list
dot icon14/11/2012
Appointment of Mr Nathan James Lappin as a director
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Philip Kanas as a director
dot icon20/06/2012
Appointment of Mr Richard William Henry Shaw as a director
dot icon20/06/2012
Appointment of Mr Stephen Robert Boothroyd as a director
dot icon20/06/2012
Appointment of Miss Jillyann Atherton as a director
dot icon16/01/2012
Annual return made up to 2012-01-14 no member list
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-14 no member list
dot icon14/01/2011
Termination of appointment of Helen Rowe as a director
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-14 no member list
dot icon14/01/2010
Director's details changed for Janet Tice on 2010-01-14
dot icon14/01/2010
Director's details changed for Mrs Celia Staunton on 2010-01-14
dot icon14/01/2010
Director's details changed for Eric James Silk on 2010-01-14
dot icon14/01/2010
Director's details changed for Sandra Woodthorpe on 2010-01-14
dot icon14/01/2010
Director's details changed for Christopher Roy Meakin on 2010-01-14
dot icon14/01/2010
Director's details changed for Frank O'gorman on 2010-01-14
dot icon14/01/2010
Director's details changed for Ms Helen Christine Rowe on 2010-01-14
dot icon14/01/2010
Director's details changed for William Howell on 2010-01-14
dot icon14/01/2010
Director's details changed for Judith Lukey on 2010-01-14
dot icon14/01/2010
Director's details changed for Michael John Hennessey on 2010-01-14
dot icon14/01/2010
Director's details changed for Barbara Kay Bohm on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Christopher Paul Haines on 2010-01-14
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon14/08/2009
Director appointed ms helen christine rowe
dot icon14/08/2009
Director appointed mrs celia staunton
dot icon14/01/2009
Annual return made up to 14/01/09
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon15/01/2008
Annual return made up to 14/01/08
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
New director appointed
dot icon19/01/2007
Annual return made up to 14/01/07
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon13/07/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon06/03/2006
Annual return made up to 14/01/06
dot icon26/11/2005
Particulars of mortgage/charge
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon21/01/2005
Annual return made up to 14/01/05
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Annual return made up to 14/01/04
dot icon16/10/2003
Director resigned
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon20/01/2003
Annual return made up to 14/01/03
dot icon13/01/2003
Director resigned
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon23/04/2002
New director appointed
dot icon23/01/2002
Annual return made up to 14/01/02
dot icon11/12/2001
Secretary resigned;director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Resolutions
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon30/08/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Annual return made up to 14/01/01
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Resolutions
dot icon24/01/2000
Annual return made up to 14/01/00
dot icon24/01/2000
Director resigned
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon09/02/1999
Annual return made up to 14/01/99
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon25/07/1998
Director's particulars changed
dot icon19/02/1998
Director resigned
dot icon16/02/1998
Annual return made up to 14/01/98
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon07/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon15/12/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon14/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Jonathan
Director
01/01/2021 - 26/04/2022
2
Mr Michael John Hennessey
Director
18/07/2001 - 17/11/2021
-
Mr Christopher Paul Haines
Director
18/09/2001 - Present
3
Askham, Timothy Alan
Director
26/09/2017 - Present
1
Davies, Olwen Mary
Director
14/01/1997 - 16/04/1997
-

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 CHAIGELEY EDUCATIONAL FOUNDATION

CHAIGELEY EDUCATIONAL FOUNDATION is an(a) Active company incorporated on 14/01/1997 with the registered office located at Chaigeley School Lymm Road, Thelwall, Warrington WA4 2TE. There are currently 9 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 CHAIGELEY EDUCATIONAL FOUNDATION?

toggle

CHAIGELEY EDUCATIONAL FOUNDATION is currently Active. It was registered on 14/01/1997 .

Where is CHAIGELEY EDUCATIONAL FOUNDATION located?

toggle

CHAIGELEY EDUCATIONAL FOUNDATION is registered at Chaigeley School Lymm Road, Thelwall, Warrington WA4 2TE.

What does CHAIGELEY EDUCATIONAL FOUNDATION do?

toggle

CHAIGELEY EDUCATIONAL FOUNDATION operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHAIGELEY EDUCATIONAL FOUNDATION?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mrs Amy Nisbet on 2026-01-09.