CROSTON OLD SCHOOL

Register to unlock more data on OkredoRegister

CROSTON OLD SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686322

Incorporation date

21/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School Church Street, Croston, Leyland, Lancashire PR26 9HACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/03/2026
Appointment of Mr Simon Philip Greenhalgh as a director on 2026-01-23
dot icon15/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon22/05/2025
Termination of appointment of Stephen Michael Parkinson as a director on 2025-04-08
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Director's details changed for Mrs Patricia Anne Peet on 2024-12-20
dot icon16/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon02/09/2024
Appointment of Mrs Jennifer Louise Carter as a director on 2024-07-23
dot icon02/09/2024
Appointment of Mrs Rebecca Jane Barnes as a director on 2024-07-23
dot icon02/09/2024
Termination of appointment of Michael David Greenhalgh as a director on 2024-07-23
dot icon15/07/2024
Termination of appointment of Diane Jayne Marston as a director on 2024-06-26
dot icon24/04/2024
Director's details changed for Ms Jean Florence Eilish Fenemore on 2024-04-16
dot icon23/04/2024
Appointment of Ms Jean Florence Eilish Fenemore as a director on 2024-04-16
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Director's details changed for Mr Michael David Greenhalgh on 2023-12-20
dot icon16/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Mrs Patricia Anne Peet as a director on 2022-04-20
dot icon28/06/2022
Termination of appointment of Andrew John Burridge as a director on 2022-05-07
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of Richard John Foulger as a director on 2020-02-11
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon12/02/2019
Appointment of Mr Richard John Foulger as a director on 2018-12-13
dot icon19/12/2018
Termination of appointment of Alan Leslie Smith as a director on 2017-11-14
dot icon14/06/2018
Appointment of Mr Andrew John Burridge as a director on 2018-04-17
dot icon14/06/2018
Appointment of Mr Marcel John Driver as a director on 2018-05-15
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Mary Theresa Driver as a director on 2018-03-14
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Appointment of Mr Martin Thomas Peet as a director on 2015-12-15
dot icon21/12/2015
Annual return made up to 2015-12-21 no member list
dot icon24/04/2015
Termination of appointment of Sharon Fishwick as a director on 2015-03-31
dot icon12/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-21 no member list
dot icon23/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-21 no member list
dot icon19/12/2013
Appointment of Mr Michael David Greenhalgh as a director
dot icon15/10/2013
Appointment of Mr Alan Leslie Smith as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-21 no member list
dot icon21/12/2012
Termination of appointment of Beryl Thompson as a director
dot icon28/06/2012
Termination of appointment of Kathleen Borresen as a director
dot icon24/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-21 no member list
dot icon19/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-21 no member list
dot icon15/12/2010
Termination of appointment of Brendon Beech as a director
dot icon15/02/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-21 no member list
dot icon13/01/2010
Director's details changed for Brendon John Beech on 2009-12-20
dot icon13/01/2010
Secretary's details changed for Kathleen Almond on 2009-12-20
dot icon13/01/2010
Director's details changed for Kathleen Almond on 2009-12-20
dot icon13/01/2010
Director's details changed for Diane Jayne Marston on 2009-12-20
dot icon13/01/2010
Director's details changed for Beryl Monica Mary Thompson on 2009-12-20
dot icon13/01/2010
Director's details changed for Sharon Fishwick on 2009-12-20
dot icon13/01/2010
Director's details changed for Kathleen Borresen on 2009-12-20
dot icon13/01/2010
Director's details changed for Mr Stephen Michael Parkinson on 2009-12-20
dot icon13/01/2010
Registered office address changed from the Old School Church Street Croston Preston Lancashire PR26 9HA on 2010-01-13
dot icon13/01/2010
Director's details changed for Mary Theresa Driver on 2009-12-20
dot icon15/09/2009
Director appointed brendon john beech
dot icon29/04/2009
Director appointed mr stephen michael parkinson
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Annual return made up to 21/12/08
dot icon03/10/2008
Appointment terminated director john forrest
dot icon06/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Annual return made up to 21/12/07
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/01/2008
Director's particulars changed
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/12/2006
Annual return made up to 21/12/06
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/03/2006
Annual return made up to 21/12/05
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
New director appointed
dot icon05/01/2005
Annual return made up to 21/12/04
dot icon13/10/2004
Secretary resigned;director resigned
dot icon13/10/2004
New secretary appointed
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/09/2004
Director resigned
dot icon09/01/2004
Annual return made up to 21/12/03
dot icon23/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/01/2003
Annual return made up to 21/12/02
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Director's particulars changed
dot icon06/09/2002
Director resigned
dot icon14/02/2002
Annual return made up to 21/12/01
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon10/09/2001
Partial exemption accounts made up to 2000-12-31
dot icon17/04/2001
Certificate of change of name
dot icon06/04/2001
Registered office changed on 06/04/01 from: manor house farm carr lane croston preston PR5 7RE
dot icon28/12/2000
Annual return made up to 21/12/00
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Annual return made up to 21/12/99
dot icon29/11/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon02/03/1999
Resolutions
dot icon21/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+93.04 % *

* during past year

Cash in Bank

£13,154.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
294.63K
-
36.58K
6.81K
-
2023
4
285.02K
-
61.77K
13.15K
-
2023
4
285.02K
-
61.77K
13.15K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

285.02K £Descended-3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

61.77K £Ascended68.84 % *

Cash in Bank(GBP)

13.15K £Ascended93.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marston, Diane Jayne
Director
26/11/2001 - 26/06/2024
2
Almond, Kathleen
Director
26/11/2001 - Present
1
Fenemore, Jean Florence Eilish
Director
16/04/2024 - Present
-
Carter, Jennifer Louise
Director
23/07/2024 - Present
-
Barnes, Rebecca Jane
Director
23/07/2024 - 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

172
THE HORSE SANCTUARY (TETTENHALL)The Horse Sanctuary, Jenny Walkers Lane, Perton Wolverhampton, West Midlands WV6 7HB
Active

Category:

Farm animal boarding and care

Comp. code:

04761985

Reg. date:

13/05/2003

Turnover:

-

No. of employees:

7
SUGA BAKERY LTD1 Cassell Close, Orsett, Grays RM16 3HQ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

13015086

Reg. date:

12/11/2020

Turnover:

-

No. of employees:

5
GELCARD LIMITEDC/O Avery Law Llp, Clutha House, 10 Storey's Gate, London SW1P 3AY
Active

Category:

Other manufacturing n.e.c.

Comp. code:

12565198

Reg. date:

20/04/2020

Turnover:

-

No. of employees:

5
SPEEDY WASTERS LTD3 Sparrow Green, Dagenham RM10 7EU
Active

Category:

Collection of non-hazardous waste

Comp. code:

12859012

Reg. date:

04/09/2020

Turnover:

-

No. of employees:

7
ARKITEKT HOME IMPROVEMENT LTD87a Petts Hill, Northolt UB5 4NS
Active

Category:

Construction of domestic buildings

Comp. code:

12451752

Reg. date:

10/02/2020

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CROSTON OLD SCHOOL

CROSTON OLD SCHOOL is an(a) Active company incorporated on 21/12/1998 with the registered office located at The Old School Church Street, Croston, Leyland, Lancashire PR26 9HA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSTON OLD SCHOOL?

toggle

CROSTON OLD SCHOOL is currently Active. It was registered on 21/12/1998 .

Where is CROSTON OLD SCHOOL located?

toggle

CROSTON OLD SCHOOL is registered at The Old School Church Street, Croston, Leyland, Lancashire PR26 9HA.

What does CROSTON OLD SCHOOL do?

toggle

CROSTON OLD SCHOOL operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

How many employees does CROSTON OLD SCHOOL have?

toggle

CROSTON OLD SCHOOL had 4 employees in 2023.

What is the latest filing for CROSTON OLD SCHOOL?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.