CHILDREN OF SUCCESS SCHOOLS TRUST

Register to unlock more data on OkredoRegister

CHILDREN OF SUCCESS SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08438964

Incorporation date

11/03/2013

Size

Full

Contacts

Registered address

Registered address

The Willows Primary School Tayfield Road, Woodhouse Park, Manchester M22 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2013)
dot icon10/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon09/04/2026
Replacement Filing for the appointment of Mrs Susan Spiteri as a director
dot icon20/03/2026
Appointment of Ms Samantha Jane Campion-Gibson as a director on 2026-01-28
dot icon20/03/2026
Director's details changed for Mrs Sally Ann Barratt on 2026-03-20
dot icon19/02/2026
Full accounts made up to 2025-08-31
dot icon04/02/2025
Full accounts made up to 2024-08-31
dot icon26/11/2024
Termination of appointment of Karen White as a director on 2024-07-08
dot icon11/03/2024
Termination of appointment of Rebecca Elizabeth Hodgkins as a director on 2024-03-03
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon15/02/2024
Full accounts made up to 2023-08-31
dot icon17/03/2023
Termination of appointment of Steve Foster as a director on 2023-02-08
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon13/02/2023
Full accounts made up to 2022-08-31
dot icon22/06/2022
Appointment of Mr Steve Foster as a director on 2022-06-17
dot icon21/06/2022
Termination of appointment of Paul Andrew Melland Thompson as a director on 2022-06-16
dot icon19/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon09/03/2022
Auditor's resignation
dot icon23/02/2022
Full accounts made up to 2021-08-31
dot icon05/10/2021
Appointment of Mr Dayan Atenyam as a director on 2021-10-01
dot icon31/08/2021
Termination of appointment of Alison Frances Jurkowski as a director on 2021-08-31
dot icon25/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/02/2021
Full accounts made up to 2020-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/01/2020
Full accounts made up to 2019-08-31
dot icon03/10/2019
Appointment of Mr David Bell as a director on 2018-10-05
dot icon09/04/2019
Appointment of Mrs Sally Ann Barratt as a director on 2019-04-01
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/03/2019
Appointment of Ms Karen White as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Melvin Ainscow as a director on 2019-02-28
dot icon22/01/2019
Full accounts made up to 2018-08-31
dot icon07/01/2019
Termination of appointment of Sheila Miriam Cairns as a director on 2018-12-31
dot icon21/11/2018
Termination of appointment of Linda Ann Hamilton as a director on 2018-09-30
dot icon17/09/2018
Termination of appointment of Linda Jackson as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Andy Rawlins as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of James Ross Eldon as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Diane Bell as a director on 2018-08-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon11/01/2018
Full accounts made up to 2017-08-31
dot icon11/09/2017
Termination of appointment of Benita Margaret Refson as a director on 2017-09-01
dot icon03/05/2017
Termination of appointment of Nicola Mcintyre as a director on 2017-04-28
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/02/2017
Appointment of Mrs Nicola Mcintyre as a director on 2017-01-01
dot icon01/02/2017
Termination of appointment of Sarah Murray as a director on 2016-12-31
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon26/04/2016
Termination of appointment of Robert Anthony Rayne as a director on 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-11 no member list
dot icon23/12/2015
Full accounts made up to 2015-08-31
dot icon09/11/2015
Satisfaction of charge 084389640001 in full
dot icon12/10/2015
Termination of appointment of Judith Mary Summers as a director on 2015-10-09
dot icon29/04/2015
Appointment of Dr Paul Andrew Melland Thompson as a director on 2015-03-13
dot icon07/04/2015
Annual return made up to 2015-03-11 no member list
dot icon13/01/2015
Termination of appointment of Heath Johnson as a director on 2014-10-28
dot icon29/12/2014
Appointment of Mr Mark Glynn as a director on 2014-11-28
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon20/11/2014
Appointment of Mrs Linda Jackson as a director on 2014-02-12
dot icon03/11/2014
Appointment of Mrs Susan Spiteri as a director on 2014-04-01
dot icon03/11/2014
Appointment of Mr Heath Johnson as a director on 2013-10-12
dot icon02/10/2014
Registered office address changed from Haveley Hey Community School Nearbrook Road Benchill Manchester M22 9NS to The Willows Primary School Tayfield Road Woodhouse Park Manchester M22 1BQ on 2014-10-02
dot icon25/09/2014
Appointment of Stuart Victor Leeming as a director on 2014-02-07
dot icon25/09/2014
Appointment of Alison Frances Jurkowski as a director on 2014-07-16
dot icon25/09/2014
Appointment of Rebecca Elizabeth Hodgkins as a director on 2014-07-16
dot icon25/09/2014
Appointment of Benita Margaret Refson as a director on 2014-03-27
dot icon25/09/2014
Appointment of The Honourable Robert Anthony Rayne as a director on 2014-03-27
dot icon25/09/2014
Rectified AP01 was removed from the register on 24/11/2014 as it was invalid
dot icon25/09/2014
Rectified AP01 was removed from the register on 24/11/2014 as it was invalid
dot icon25/09/2014
Rectified AP01 was removed from the register on 24/11/2014 as it was invalid
dot icon25/09/2014
Rectified AP01 was removed from the register on 24/11/2014 as it was invalid
dot icon25/09/2014
Rectified AP01 was removed from the register on 24/11/2014 as it was invalid
dot icon05/08/2014
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon25/06/2014
Appointment of Richard George Dyson as a director on 2014-03-27
dot icon16/06/2014
Termination of appointment of Tommy Judge as a director on 2014-02-07
dot icon13/06/2014
Termination of appointment of Anne Whitehead as a director on 2014-03-31
dot icon09/06/2014
Termination of appointment of Nicola Worts as a director on 2014-03-31
dot icon09/06/2014
Termination of appointment of Emily Smith as a director on 2013-08-31
dot icon26/03/2014
Annual return made up to 2014-03-11 no member list
dot icon08/01/2014
Registration of charge 084389640001, created on 2014-01-06
dot icon11/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, David
Director
05/10/2018 - Present
3
Atenyam, Dayan
Director
01/10/2021 - Present
5
Stalford, Daniel
Director
11/03/2013 - Present
2
Rayne, Robert Anthony
Director
27/03/2014 - 31/03/2016
69
Dyson, Richard George
Director
27/03/2014 - Present
15

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 CHILDREN OF SUCCESS SCHOOLS TRUST

CHILDREN OF SUCCESS SCHOOLS TRUST is an(a) Active company incorporated on 11/03/2013 with the registered office located at The Willows Primary School Tayfield Road, Woodhouse Park, Manchester M22 1BQ. 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 CHILDREN OF SUCCESS SCHOOLS TRUST?

toggle

CHILDREN OF SUCCESS SCHOOLS TRUST is currently Active. It was registered on 11/03/2013 .

Where is CHILDREN OF SUCCESS SCHOOLS TRUST located?

toggle

CHILDREN OF SUCCESS SCHOOLS TRUST is registered at The Willows Primary School Tayfield Road, Woodhouse Park, Manchester M22 1BQ.

What does CHILDREN OF SUCCESS SCHOOLS TRUST do?

toggle

CHILDREN OF SUCCESS SCHOOLS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHILDREN OF SUCCESS SCHOOLS TRUST?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-11 with no updates.