CLARENDON COTTAGE SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COTTAGE SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019465

Incorporation date

22/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ivy Bank House, Clarendon Road, Eccles, Manchester, Lancashire M30 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon27/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/02/2025
Termination of appointment of Kathryn Sarah Mcwilliams as a director on 2025-02-05
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/03/2023
Director's details changed for Mr Jeffrey Leonard Bagnall on 2023-03-27
dot icon09/02/2023
Termination of appointment of Susan Marie Curtis as a director on 2023-02-10
dot icon11/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/10/2022
Director's details changed for Miss Leanne Jayne Farnworth on 2022-10-06
dot icon27/09/2022
Appointment of Miss Leanne Jayne Farnworth as a director on 2022-09-22
dot icon15/09/2022
Appointment of Miss Elizabeth Frances Bagnall as a director on 2022-09-13
dot icon29/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon15/02/2022
Director's details changed for Susan Marie Curtis on 2022-02-02
dot icon30/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Director's details changed for Susan Marie Curtis on 2021-08-03
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon18/01/2021
Notification of a person with significant control statement
dot icon04/01/2021
Cessation of Jeffrey Leonard Bagnall as a person with significant control on 2020-12-23
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon04/01/2021
Cessation of Elizabeth Ann Bagnall as a person with significant control on 2020-12-23
dot icon17/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon24/11/2020
Second filing for the appointment of Miss Emily Louise Bagnall as a director
dot icon13/11/2020
Appointment of Miss Emily Louise Bagnall as a director on 2019-10-21
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon02/06/2020
Notification of Jeffrey Leonard Bagnall as a person with significant control on 2020-01-01
dot icon02/06/2020
Appointment of Mrs Elizabeth Ann Bagnall as a secretary on 2020-06-02
dot icon02/06/2020
Termination of appointment of Jeffrey Leonard Bagnall as a secretary on 2020-06-02
dot icon20/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/12/2018
Termination of appointment of Emily Louise Bagnall as a director on 2018-11-23
dot icon12/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon12/06/2018
Appointment of Miss Louise Wakefield as a director on 2018-06-11
dot icon18/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/11/2017
Notification of Elizabeth Ann Bagnall as a person with significant control on 2017-01-01
dot icon13/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon19/07/2016
Director's details changed for Susan Marie Curtis on 2015-12-01
dot icon02/03/2016
Termination of appointment of Emma Louise Howard as a director on 2016-02-12
dot icon03/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/01/2016
Appointment of Miss Emily Louise Bagnall as a director on 2016-01-14
dot icon08/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/07/2013
Director's details changed for Susan Marie Curtis on 2013-01-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/06/2011
Appointment of Emma Louise Howard as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon24/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon24/06/2010
Director's details changed for Kathryn Sarah Mcwilliams on 2009-12-22
dot icon24/06/2010
Director's details changed for Susan Marie Curtis on 2009-12-22
dot icon24/06/2010
Director's details changed for Jeffrey Leonard Bagnall on 2009-10-22
dot icon12/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/07/2008
Return made up to 22/06/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/06/2007
Return made up to 22/06/07; full list of members
dot icon27/03/2007
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 22/06/06; full list of members
dot icon14/09/2006
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Director's particulars changed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon29/06/2005
Return made up to 22/06/05; full list of members
dot icon18/03/2005
New director appointed
dot icon12/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon18/06/2003
Return made up to 22/06/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon26/06/2002
Return made up to 22/06/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon18/07/2001
Return made up to 22/06/01; full list of members
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon21/07/2000
New director appointed
dot icon13/07/2000
Ad 28/06/00--------- £ si 999@1=999 £ ic 1/1000
dot icon13/07/2000
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Registered office changed on 13/07/00 from: ivy bank house clarendon road, eccles manchester lancashire M30 9BJ
dot icon06/07/2000
Registered office changed on 06/07/00 from: the britannia suite, st james buildings, 79 oxford street manchester lancashire M1 6FR
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon22/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagnall, Elizabeth Frances
Director
13/09/2022 - Present
1
Farnworth, Leanne Jayne
Director
22/09/2022 - Present
1
Bagnall, Emily Louise
Director
18/09/2020 - Present
2
Curtis, Susan Marie
Director
28/02/2005 - 09/02/2023
1
Mcwilliams, Kathryn Sarah
Director
28/06/2000 - 05/02/2025
1

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 CLARENDON COTTAGE SCHOOL LIMITED

CLARENDON COTTAGE SCHOOL LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at Ivy Bank House, Clarendon Road, Eccles, Manchester, Lancashire M30 9BJ. There are currently 5 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 CLARENDON COTTAGE SCHOOL LIMITED?

toggle

CLARENDON COTTAGE SCHOOL LIMITED is currently Active. It was registered on 22/06/2000 .

Where is CLARENDON COTTAGE SCHOOL LIMITED located?

toggle

CLARENDON COTTAGE SCHOOL LIMITED is registered at Ivy Bank House, Clarendon Road, Eccles, Manchester, Lancashire M30 9BJ.

What does CLARENDON COTTAGE SCHOOL LIMITED do?

toggle

CLARENDON COTTAGE SCHOOL LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CLARENDON COTTAGE SCHOOL LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-07-31.