CLEVELANDS PREPARATORY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CLEVELANDS PREPARATORY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01441142

Incorporation date

01/08/1979

Size

Dormant

Contacts

Registered address

Registered address

Clevelands Preparatory School, Chorley New Road, Bolton BL1 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1979)
dot icon28/10/2025
Previous accounting period shortened from 2026-03-31 to 2025-08-31
dot icon17/10/2025
Satisfaction of charge 014411420008 in full
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon10/10/2025
Registration of charge 014411420009, created on 2025-10-07
dot icon28/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon27/11/2024
Registered office address changed from 19 London Road High Wycombe Buckinghamshire HP11 1BJ to Clevelands Preparatory School Chorley New Road Bolton BL1 5DH on 2024-11-27
dot icon21/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/06/2024
Memorandum and Articles of Association
dot icon28/06/2024
Resolutions
dot icon25/06/2024
Registration of charge 014411420008, created on 2024-06-24
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon11/05/2022
Appointment of Mr Paul Matthew Buss as a director on 2022-04-29
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon09/03/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon25/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon05/07/2019
Notification of A S Northern Limited as a person with significant control on 2016-04-06
dot icon05/07/2019
Satisfaction of charge 014411420007 in full
dot icon26/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon22/11/2018
Accounts for a dormant company made up to 2017-03-31
dot icon22/11/2018
Accounts for a dormant company made up to 2016-03-31
dot icon22/11/2018
Accounts for a dormant company made up to 2015-03-31
dot icon22/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon22/11/2018
Confirmation statement made on 2017-10-01 with no updates
dot icon22/11/2018
Confirmation statement made on 2016-10-01 with updates
dot icon22/11/2018
Administrative restoration application
dot icon15/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon22/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Wickham Court Layhams Road West Wickham Kent BR4 9HW to 19 London Road High Wycombe Buckinghamshire HP11 1BJ on 2016-01-06
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon30/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/02/2014
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/02/2014
Registered office address changed from Wickham Court Layhams Road West Wickham Kent BR4 9HW England on 2014-02-03
dot icon03/02/2014
Registered office address changed from 100 Hills Road Cambridge CB2 1PH England on 2014-02-03
dot icon31/07/2013
Appointment of Mr Robin Stattersfield as a director
dot icon09/07/2013
Termination of appointment of M&R Secretarial Services Limited as a secretary
dot icon09/07/2013
Termination of appointment of Global Education Management Systems Limited as a director
dot icon09/07/2013
Termination of appointment of Dino Varkey as a director
dot icon02/07/2013
Registration of charge 014411420007
dot icon03/06/2013
Satisfaction of charge 6 in full
dot icon18/03/2013
Registered office address changed from 112 Hills Road Cambridge CB2 1PH on 2013-03-18
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon15/11/2010
Director's details changed for Global Education Management System Limited on 2010-10-01
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/12/2009
Director's details changed for Dino Sunny Varkey on 2009-11-19
dot icon05/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for M&R Secretarial Services Limited on 2009-10-23
dot icon25/10/2009
Director's details changed for Global Education Management System Limited on 2009-10-23
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2009
Director appointed dino sunny varkey
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/10/2007
Return made up to 01/10/07; full list of members
dot icon27/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon04/10/2006
Return made up to 01/10/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon10/10/2005
Return made up to 01/10/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon17/11/2004
Return made up to 01/10/04; full list of members
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Registered office changed on 08/11/04 from: 10 hill street london W1J 5NQ
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Registered office changed on 15/07/04 from: anglia house carrs road cheadle cheshire SK8 2LA
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/02/2004
Director resigned
dot icon28/01/2004
Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
dot icon30/12/2003
Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT
dot icon19/10/2003
Return made up to 01/10/03; full list of members
dot icon06/08/2003
New director appointed
dot icon17/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon06/11/2002
Return made up to 01/10/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-08-31
dot icon31/10/2001
Return made up to 01/10/01; full list of members
dot icon17/04/2001
Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon12/03/2001
Secretary's particulars changed;director's particulars changed
dot icon27/11/2000
Return made up to 01/10/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-08-31
dot icon03/11/1999
Return made up to 01/10/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon11/12/1998
Location of register of members
dot icon24/11/1998
Return made up to 01/10/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon25/11/1997
Director's particulars changed
dot icon28/10/1997
Return made up to 01/10/97; full list of members
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon28/05/1997
Full accounts made up to 1996-08-31
dot icon12/03/1997
Return made up to 21/01/97; no change of members
dot icon04/02/1997
Secretary resigned
dot icon03/02/1997
New secretary appointed;new director appointed
dot icon25/03/1996
Full accounts made up to 1995-08-31
dot icon31/01/1996
Return made up to 21/01/96; no change of members
dot icon10/03/1995
Full accounts made up to 1994-08-31
dot icon16/02/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Director resigned
dot icon13/03/1994
Full accounts made up to 1993-08-31
dot icon06/02/1994
Return made up to 21/01/94; no change of members
dot icon19/02/1993
Full accounts made up to 1992-08-31
dot icon18/02/1993
Return made up to 21/01/93; no change of members
dot icon29/05/1992
Particulars of mortgage/charge
dot icon28/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Miscellaneous
dot icon30/01/1992
Full accounts made up to 1991-08-31
dot icon30/01/1992
Return made up to 21/01/92; full list of members
dot icon08/08/1991
Memorandum and Articles of Association
dot icon08/08/1991
Resolutions
dot icon15/03/1991
Full accounts made up to 1990-08-31
dot icon28/01/1991
Return made up to 21/01/91; no change of members
dot icon19/09/1990
Registered office changed on 19/09/90 from:\152 palatine road didsbury manchester M20 8QH
dot icon07/12/1989
Full accounts made up to 1989-08-31
dot icon07/12/1989
Return made up to 04/12/89; full list of members
dot icon25/08/1989
Conve
dot icon02/06/1989
Full accounts made up to 1988-08-31
dot icon10/05/1989
New director appointed
dot icon07/03/1989
New director appointed
dot icon20/02/1989
Miscellaneous
dot icon15/02/1989
Return made up to 30/12/88; full list of members
dot icon29/06/1988
Accounts for a small company made up to 1987-08-31
dot icon23/10/1987
Accounting reference date shortened from 31/12 to 31/08
dot icon11/09/1987
Return made up to 14/08/87; full list of members
dot icon30/07/1987
Accounts made up to 1986-08-31
dot icon28/07/1987
Secretary resigned;new secretary appointed
dot icon22/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Accounts for a small company made up to 1985-12-31
dot icon07/06/1985
Registered office changed
dot icon05/06/1985
Registered office changed
dot icon13/01/1983
Miscellaneous
dot icon06/01/1983
Allotment of shares
dot icon06/01/1983
Secretary's particulars changed
dot icon27/11/1979
Allotment of shares
dot icon14/08/1979
Secretary's particulars changed
dot icon01/08/1979
Miscellaneous
dot icon01/08/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buss, Paul Matthew
Director
29/04/2022 - Present
30
Stattersfield, Robin
Director
24/06/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CLEVELANDS PREPARATORY SCHOOL LIMITED

CLEVELANDS PREPARATORY SCHOOL LIMITED is an(a) Active company incorporated on 01/08/1979 with the registered office located at Clevelands Preparatory School, Chorley New Road, Bolton BL1 5DH. There are currently 2 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 CLEVELANDS PREPARATORY SCHOOL LIMITED?

toggle

CLEVELANDS PREPARATORY SCHOOL LIMITED is currently Active. It was registered on 01/08/1979 .

Where is CLEVELANDS PREPARATORY SCHOOL LIMITED located?

toggle

CLEVELANDS PREPARATORY SCHOOL LIMITED is registered at Clevelands Preparatory School, Chorley New Road, Bolton BL1 5DH.

What does CLEVELANDS PREPARATORY SCHOOL LIMITED do?

toggle

CLEVELANDS PREPARATORY SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CLEVELANDS PREPARATORY SCHOOL LIMITED?

toggle

The latest filing was on 28/10/2025: Previous accounting period shortened from 2026-03-31 to 2025-08-31.