CONLAN SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CONLAN SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06750189

Incorporation date

17/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon07/09/2022
Registered office address changed from Abbey House Abbey Green Chester Cheshire CH1 2JH to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-09-07
dot icon07/09/2022
Statement of affairs
dot icon07/09/2022
Appointment of a voluntary liquidator
dot icon07/09/2022
Resolutions
dot icon08/02/2022
Notification of Collblanc Education Ltd as a person with significant control on 2022-01-31
dot icon08/02/2022
Cessation of Francesco Cendron as a person with significant control on 2022-01-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon01/02/2021
Registered office address changed from Bowman House 33 Bold Square Chester Cheshire CH1 3HZ England to Abbey House Abbey Green Chester Cheshire CH1 2JH on 2021-02-01
dot icon01/10/2020
Registered office address changed from Hesketh House Bridge Street Abergele Conwy LL22 7HA Wales to Bowman House 33 Bold Square Chester Cheshire CH1 3HZ on 2020-10-01
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Termination of appointment of Francesco Cendron as a director on 2020-01-07
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Mr Gary Rimmer as a director on 2019-03-01
dot icon31/01/2019
Termination of appointment of Colin James Gordon as a director on 2018-12-31
dot icon21/12/2018
Registered office address changed from 33 Bold Square Chester CH1 3LZ England to Hesketh House Bridge Street Abergele Conwy LL22 7HA on 2018-12-21
dot icon17/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon29/11/2018
Appointment of Mr Colin James Gordon as a director on 2018-11-16
dot icon10/10/2018
Termination of appointment of Jeffrey Martin Warren as a director on 2018-10-01
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Kevin Cook as a director on 2018-04-30
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to 33 Bold Square Chester CH1 3LZ on 2017-02-08
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/07/2016
Appointment of Mr Kevin Cook as a director on 2016-07-11
dot icon29/06/2016
Appointment of Mr Jeffrey Martin Warren as a director on 2016-06-01
dot icon29/06/2016
Termination of appointment of Howard Frederick Pullman as a director on 2016-06-29
dot icon18/05/2016
Registration of charge 067501890001, created on 2016-05-18
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Termination of appointment of Geoffrey Neil Andrews as a director on 2016-01-22
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon19/11/2014
Director's details changed for Howard Frederick Pullman on 2014-11-19
dot icon04/11/2014
Termination of appointment of Simon Ellis as a director on 2014-11-04
dot icon08/10/2014
Appointment of Howard Frederick Pullman as a director on 2014-09-29
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Termination of appointment of Francesco Cendron as a secretary
dot icon07/01/2014
Statement of company's objects
dot icon20/12/2013
Resolutions
dot icon20/12/2013
Appointment of Mr Geoffrey Neil Andrews as a director
dot icon20/12/2013
Appointment of Simon Ellis as a director
dot icon12/12/2013
Director's details changed for Mr Francesco Cendron on 2012-08-31
dot icon12/12/2013
Secretary's details changed for Mr Francesco Cendron on 2012-08-31
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Francesco Cendron on 2012-10-25
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Francesco Cendron on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Francesco Cendron on 2009-10-01
dot icon07/02/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon17/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
17/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Gary Nigel, Mr.
Director
01/03/2019 - Present
-

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CONLAN SCHOOL LIMITED

CONLAN SCHOOL LIMITED is an(a) Liquidation company incorporated on 17/11/2008 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONLAN SCHOOL LIMITED?

toggle

CONLAN SCHOOL LIMITED is currently Liquidation. It was registered on 17/11/2008 .

Where is CONLAN SCHOOL LIMITED located?

toggle

CONLAN SCHOOL LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CONLAN SCHOOL LIMITED do?

toggle

CONLAN SCHOOL LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CONLAN SCHOOL LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-08-30.