CHEADLE HULME SCHOOL

Register to unlock more data on OkredoRegister

CHEADLE HULME SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823129

Incorporation date

10/08/1999

Size

Full

Contacts

Registered address

Registered address

Cheadle Hulme School, Claremont Road, Cheadle Hulme, Cheadle, Cheshire SK8 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon15/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon03/06/2025
Full accounts made up to 2024-08-31
dot icon28/04/2025
Appointment of Ms Nici Matlow as a director on 2025-04-22
dot icon28/04/2025
Appointment of Ms Christina Ann Smith as a secretary on 2025-03-03
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon25/04/2024
Termination of appointment of Warren Austin William James as a secretary on 2024-03-28
dot icon04/03/2024
Full accounts made up to 2023-08-31
dot icon08/02/2024
Termination of appointment of Catherine Jane Boyd as a director on 2024-01-15
dot icon16/01/2024
Termination of appointment of Joanne Squire as a director on 2023-12-11
dot icon23/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon29/03/2023
Appointment of Mrs Belinda Walmsley as a director on 2022-02-15
dot icon07/03/2023
Full accounts made up to 2022-08-31
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Memorandum and Articles of Association
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon12/05/2022
Full accounts made up to 2021-08-31
dot icon17/01/2022
Termination of appointment of Michael John Birchall as a director on 2020-12-10
dot icon15/11/2021
Appointment of Mr Richard Oman as a director on 2021-10-13
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/07/2021
Appointment of Mr Warren Austin William James as a secretary on 2021-07-01
dot icon30/07/2021
Termination of appointment of Sue Kershaw as a secretary on 2021-06-30
dot icon12/05/2021
Full accounts made up to 2020-08-31
dot icon18/03/2021
Appointment of Mr Graeme Alcwyn Wright as a director on 2021-02-08
dot icon28/01/2021
Termination of appointment of Peter John Driver as a director on 2020-12-11
dot icon28/01/2021
Termination of appointment of Philip Robert Johnson as a director on 2020-12-11
dot icon19/10/2020
Director's details changed for Mrs Claire Louise Thompson on 2020-10-19
dot icon19/10/2020
Appointment of Mrs Claire Louise Thompson as a director on 2020-10-12
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon04/06/2020
Full accounts made up to 2019-08-31
dot icon19/05/2020
Appointment of Mr Stuart George Abraham as a director on 2020-04-30
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon03/06/2019
Termination of appointment of Kamal Basran as a director on 2019-04-29
dot icon09/05/2019
Termination of appointment of Kay Marie Marshall as a director on 2019-03-28
dot icon04/04/2019
Full accounts made up to 2018-08-31
dot icon10/10/2018
Appointment of Mrs Kamal Basran as a director on 2018-07-17
dot icon29/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon21/05/2018
Termination of appointment of Johannes Bernadus Van Mourik Broekman as a director on 2018-02-15
dot icon09/05/2018
Appointment of Mr Michael James Bolingbroke as a director on 2018-02-15
dot icon08/02/2018
Termination of appointment of David Charles Shipley as a director on 2017-12-31
dot icon08/02/2018
Termination of appointment of Robin James Scott Cridland as a director on 2017-12-31
dot icon28/12/2017
Full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon27/04/2017
Appointment of Mr Martin Gavin Tyley as a director on 2017-04-25
dot icon27/04/2017
Appointment of Ms Joanne Elizabeth Birkett as a director on 2017-04-25
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon13/07/2016
Termination of appointment of Barnaby Rees Brown as a director on 2016-07-08
dot icon21/04/2016
Registration of charge 038231290002, created on 2016-04-12
dot icon17/03/2016
Full accounts made up to 2015-08-31
dot icon11/03/2016
Director's details changed for Joanne Squire on 2016-03-10
dot icon11/03/2016
Director's details changed for David Charles Shipley on 2016-03-10
dot icon11/03/2016
Director's details changed for Mr Philip Robert Johnson on 2016-03-10
dot icon11/03/2016
Director's details changed for Mr Peter John Driver on 2016-03-10
dot icon11/03/2016
Director's details changed for Dr David Noel Riley on 2016-03-10
dot icon11/01/2016
Appointment of Mrs Kay Marie Marshall as a director on 2016-01-01
dot icon10/08/2015
Annual return made up to 2015-08-10 no member list
dot icon30/07/2015
Termination of appointment of Stella Vera Frances Butler as a director on 2015-03-09
dot icon14/05/2015
Resolutions
dot icon20/01/2015
Full accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-10 no member list
dot icon01/04/2014
Appointment of Mrs Sue Kershaw as a secretary
dot icon27/02/2014
Termination of appointment of Anne Bolton as a secretary
dot icon20/01/2014
Full accounts made up to 2013-08-31
dot icon16/01/2014
Appointment of Mr Robin James Scott Cridland as a director
dot icon16/01/2014
Appointment of Mr Michael John Birchall as a director
dot icon15/01/2014
Termination of appointment of Jacqueline Prosser as a director
dot icon29/08/2013
Annual return made up to 2013-08-10 no member list
dot icon29/08/2013
Termination of appointment of Margaret Kenyon as a director
dot icon29/08/2013
Termination of appointment of Peter Sidwell as a director
dot icon29/08/2013
Termination of appointment of James Anderson as a director
dot icon05/06/2013
Appointment of Mr Johannes Bernadus Van Mourik Broekman as a director
dot icon14/01/2013
Full accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-10 no member list
dot icon25/01/2012
Termination of appointment of Anne Bradley as a director
dot icon25/01/2012
Full accounts made up to 2011-08-31
dot icon16/01/2012
Appointment of Mr Barnaby Rees Brown as a director
dot icon16/01/2012
Appointment of Mrs Jacqueline Anne Prosser as a director
dot icon16/01/2012
Termination of appointment of Richard Simon as a director
dot icon11/08/2011
Annual return made up to 2011-08-10 no member list
dot icon08/12/2010
Full accounts made up to 2010-08-31
dot icon06/12/2010
Resolutions
dot icon19/08/2010
Annual return made up to 2010-08-10 no member list
dot icon19/08/2010
Director's details changed for Dr David Noel Riley on 2010-08-10
dot icon19/08/2010
Director's details changed for Anne Bradley on 2010-08-10
dot icon19/08/2010
Director's details changed for Richard Simon on 2010-08-10
dot icon19/08/2010
Director's details changed for James Martin Anderson on 2010-08-10
dot icon19/08/2010
Director's details changed for Peter John Whiteman Sidwell on 2010-08-10
dot icon19/08/2010
Director's details changed for Philip Robert Johnson on 2010-08-10
dot icon19/03/2010
Appointment of Mr Christopher Andrew Roberts as a director
dot icon03/03/2010
Appointment of Mrs Catherine Jane Boyd as a director
dot icon22/01/2010
Termination of appointment of Len Morris as a director
dot icon22/01/2010
Termination of appointment of Christopher Oglesby as a director
dot icon17/01/2010
Full accounts made up to 2009-08-31
dot icon11/08/2009
Annual return made up to 10/08/09
dot icon04/12/2008
Full accounts made up to 2008-08-31
dot icon14/08/2008
Annual return made up to 10/08/08
dot icon11/08/2008
Director's change of particulars / anne bradley / 10/07/2008
dot icon11/08/2008
Director's change of particulars / richard simon / 04/05/2008
dot icon17/01/2008
New director appointed
dot icon13/12/2007
Full accounts made up to 2007-08-31
dot icon03/10/2007
Director's particulars changed
dot icon28/08/2007
Annual return made up to 10/08/07
dot icon03/01/2007
Full accounts made up to 2006-08-31
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Annual return made up to 10/08/06
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon07/03/2006
New director appointed
dot icon06/02/2006
Full accounts made up to 2005-08-31
dot icon18/08/2005
Annual return made up to 10/08/05
dot icon20/12/2004
Full accounts made up to 2004-08-31
dot icon17/08/2004
Annual return made up to 10/08/04
dot icon22/12/2003
Full accounts made up to 2003-08-31
dot icon09/09/2003
Annual return made up to 10/08/03
dot icon21/03/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon08/02/2003
Full accounts made up to 2002-08-31
dot icon18/12/2002
Memorandum and Articles of Association
dot icon05/12/2002
Director resigned
dot icon07/10/2002
Resolutions
dot icon28/08/2002
Annual return made up to 10/08/02
dot icon25/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon14/12/2001
Director resigned
dot icon13/12/2001
Full accounts made up to 2001-08-31
dot icon07/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon20/08/2001
Annual return made up to 10/08/01
dot icon12/04/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Annual return made up to 10/08/00
dot icon04/10/1999
Particulars of mortgage/charge
dot icon16/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon10/08/1999
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
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oglesby, Christopher George
Director
12/02/2003 - 30/06/2009
192
Bolingbroke, Michael James
Director
15/02/2018 - Present
17
Simon, Richard
Director
11/01/2002 - 04/11/2011
1
Basran, Kamal
Director
16/07/2018 - 28/04/2019
3
Storey, Richard George
Director
09/08/1999 - 06/07/2006
7

Persons with Significant Control

1
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 CHEADLE HULME SCHOOL

CHEADLE HULME SCHOOL is an(a) Active company incorporated on 10/08/1999 with the registered office located at Cheadle Hulme School, Claremont Road, Cheadle Hulme, Cheadle, Cheshire SK8 6EF. There are currently 12 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 CHEADLE HULME SCHOOL?

toggle

CHEADLE HULME SCHOOL is currently Active. It was registered on 10/08/1999 .

Where is CHEADLE HULME SCHOOL located?

toggle

CHEADLE HULME SCHOOL is registered at Cheadle Hulme School, Claremont Road, Cheadle Hulme, Cheadle, Cheshire SK8 6EF.

What does CHEADLE HULME SCHOOL do?

toggle

CHEADLE HULME SCHOOL operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHEADLE HULME SCHOOL?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-10 with no updates.