CHANGE SCHOOLS PARTNERSHIP

Register to unlock more data on OkredoRegister

CHANGE SCHOOLS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08182064

Incorporation date

15/08/2012

Size

Full

Contacts

Registered address

Registered address

Notley Green Primary School Blickling Road, Great Notley, Braintree CM77 7ZJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon26/10/2022
Application to strike the company off the register
dot icon20/12/2021
Full accounts made up to 2021-08-31
dot icon14/10/2021
Termination of appointment of Paul Heavers as a director on 2021-10-01
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/02/2021
Termination of appointment of Julie Mulcahy as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Glenn Brady Mcclelland as a director on 2021-01-31
dot icon22/12/2020
Full accounts made up to 2020-08-31
dot icon03/12/2020
Termination of appointment of Robin Boissonnat Whitworth as a director on 2020-11-29
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/09/2020
Termination of appointment of Sarah Elizabeth Garner as a director on 2020-09-16
dot icon06/07/2020
Appointment of Mr Glenn Brady Mcclelland as a director on 2020-06-29
dot icon06/07/2020
Appointment of Mr Simon James Frank Hayward as a director on 2020-06-29
dot icon06/07/2020
Appointment of Miss Julie Mulcahy as a director on 2020-06-29
dot icon17/04/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Philip Edward Heady as a person with significant control on 2020-03-04
dot icon04/03/2020
Cessation of Alison Ann Fiala as a person with significant control on 2020-03-04
dot icon04/03/2020
Cessation of Allan William John as a person with significant control on 2020-03-04
dot icon04/03/2020
Cessation of Michael George Baker as a person with significant control on 2020-03-04
dot icon04/03/2020
Termination of appointment of Allan William John as a director on 2020-03-03
dot icon04/03/2020
Termination of appointment of Philip Edward Heady as a director on 2020-03-03
dot icon04/03/2020
Termination of appointment of Alison Ann Fiala as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Michael George Baker as a director on 2020-03-04
dot icon31/01/2020
Full accounts made up to 2019-08-31
dot icon27/12/2019
Termination of appointment of Stuart Ellis as a director on 2019-12-19
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2019
Appointment of Mr Allan William John as a director on 2018-09-01
dot icon04/09/2019
Termination of appointment of Jonathan Dancy as a director on 2019-08-27
dot icon08/07/2019
Termination of appointment of Steven Vanderheide as a director on 2019-07-08
dot icon08/05/2019
Full accounts made up to 2018-08-31
dot icon30/04/2019
Appointment of Mr Scott Michael Bradbrook as a director on 2019-02-13
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/10/2018
Notification of Allan John as a person with significant control on 2018-09-01
dot icon09/10/2018
Appointment of Mr Jonathan Dancy as a director on 2018-09-01
dot icon02/10/2018
Termination of appointment of Elizabeth Ann Gask as a director on 2018-09-19
dot icon02/10/2018
Termination of appointment of Christine Kay Edwards as a director on 2018-09-19
dot icon12/09/2018
Appointment of Mr Paul Heavers as a director on 2018-03-02
dot icon12/09/2018
Register inspection address has been changed to John Ray Junior School Notley Road Braintree CM7 1HL
dot icon09/07/2018
Termination of appointment of Allan William John as a director on 2018-02-23
dot icon09/07/2018
Clarification AP01 was removed from the public record on 08/02/2019 as the information was factually inaccurate.
dot icon17/04/2018
Full accounts made up to 2017-08-31
dot icon17/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/11/2017
Appointment of Mr Steven Vanderheide as a director on 2017-03-29
dot icon15/11/2017
Appointment of Mr James Lawrence Saunders as a director on 2017-07-19
dot icon01/06/2017
Statement of company's objects
dot icon28/03/2017
Full accounts made up to 2016-08-31
dot icon30/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/11/2016
Registered office address changed from Notlet Green Primary School Blickling Road Great Notley Braintree Essex CM77 7ZJ England to Notley Green Primary School Blickling Road Great Notley Braintree CM77 7ZJ on 2016-11-18
dot icon18/11/2016
Registered office address changed from Cann Hall Primary School Constable Avenue Clacton-on-Sea CO16 8DA England to Notlet Green Primary School Blickling Road Great Notley Braintree Essex CM77 7ZJ on 2016-11-18
dot icon14/11/2016
Termination of appointment of Angela Jones as a secretary on 2016-04-30
dot icon14/11/2016
Registered office address changed from Blickling Road Great Notley Braintree CM77 7ZJ to Cann Hall Primary School Constable Avenue Clacton-on-Sea CO16 8DA on 2016-11-14
dot icon22/03/2016
Auditor's resignation
dot icon18/02/2016
Full accounts made up to 2015-08-31
dot icon06/11/2015
Appointment of Mrs Christine Kay Edwards as a director on 2015-10-19
dot icon02/10/2015
Annual return made up to 2015-09-30 no member list
dot icon02/10/2015
Termination of appointment of Simon Waltham as a director on 2015-04-10
dot icon08/09/2015
Termination of appointment of Jane Mower as a director on 2015-07-22
dot icon02/03/2015
Appointment of Mr Philip Heady as a director on 2014-10-20
dot icon20/02/2015
Full accounts made up to 2014-08-31
dot icon14/11/2014
Annual return made up to 2014-09-30 no member list
dot icon27/10/2014
Appointment of Mrs Sarah Garner as a director on 2014-10-20
dot icon23/10/2014
Appointment of Mrs Alison Fiala as a director on 2012-11-01
dot icon28/08/2014
Termination of appointment of Philip Heady as a director on 2014-07-11
dot icon21/05/2014
Termination of appointment of Patricia Studd as a director
dot icon21/05/2014
Termination of appointment of Petra Breen as a director
dot icon21/05/2014
Termination of appointment of Victoria Bonner as a director
dot icon07/03/2014
Full accounts made up to 2013-08-31
dot icon27/02/2014
Termination of appointment of Jacqueline Green as a director
dot icon15/01/2014
Appointment of Mr Stuart Ellis as a director
dot icon06/11/2013
Appointment of Mrs Jane Mower as a director
dot icon05/11/2013
Appointment of Mr Robin Boissonnat Whitworth as a director
dot icon05/11/2013
Appointment of Mr Simon Waltham as a director
dot icon07/10/2013
Appointment of Mrs Elizabeth Ann Gask as a director
dot icon07/10/2013
Termination of appointment of Layla Crowe as a director
dot icon07/10/2013
Termination of appointment of Simon Waltham as a director
dot icon07/10/2013
Termination of appointment of Simon Waltham as a director
dot icon07/10/2013
Appointment of Mr Philip Heady as a director
dot icon07/10/2013
Appointment of Mr Simon Waltham as a director
dot icon07/10/2013
Termination of appointment of Jane Mower as a director
dot icon07/10/2013
Termination of appointment of Jane Mower as a director
dot icon07/10/2013
Appointment of Mrs Patricia Mary Studd as a director
dot icon07/10/2013
Appointment of Ms Victoria Bonner as a director
dot icon07/10/2013
Appointment of Ms Jane Mower as a director
dot icon07/10/2013
Appointment of Mr Malachy Bruce Hanley as a director
dot icon07/10/2013
Appointment of Mr Allan William John as a director
dot icon30/09/2013
Annual return made up to 2013-09-30 no member list
dot icon30/09/2013
Appointment of Mr Michael George Baker as a director
dot icon30/09/2013
Appointment of Mrs Petra Breen as a director
dot icon19/02/2013
Termination of appointment of Glynis Haigh as a secretary
dot icon19/02/2013
Appointment of Angela Jones as a secretary
dot icon16/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2021
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Edward Heady
Director
20/10/2014 - 03/03/2020
1
Mr Philip Edward Heady
Director
01/11/2012 - 11/07/2014
1
Heavers, Paul
Director
02/03/2018 - 01/10/2021
-
Dancy, Jonathan
Director
01/09/2018 - 27/08/2019
4
Mower, Jane
Director
01/11/2012 - 22/07/2015
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE SCHOOLS PARTNERSHIP

CHANGE SCHOOLS PARTNERSHIP is an(a) Dissolved company incorporated on 15/08/2012 with the registered office located at Notley Green Primary School Blickling Road, Great Notley, Braintree CM77 7ZJ. 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 CHANGE SCHOOLS PARTNERSHIP?

toggle

CHANGE SCHOOLS PARTNERSHIP is currently Dissolved. It was registered on 15/08/2012 and dissolved on 23/01/2023.

Where is CHANGE SCHOOLS PARTNERSHIP located?

toggle

CHANGE SCHOOLS PARTNERSHIP is registered at Notley Green Primary School Blickling Road, Great Notley, Braintree CM77 7ZJ.

What does CHANGE SCHOOLS PARTNERSHIP do?

toggle

CHANGE SCHOOLS PARTNERSHIP operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHANGE SCHOOLS PARTNERSHIP?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.