DELAMERE FOREST SCHOOL LIMITED

Register to unlock more data on OkredoRegister

DELAMERE FOREST SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658775

Incorporation date

20/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langer And Co, 8 - 10 Gatley Road, Cheadle, Cheshire SK8 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon27/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon07/11/2024
Termination of appointment of Samuel Cohen as a director on 2024-10-04
dot icon10/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon14/08/2022
Termination of appointment of Malcolm Joels as a director on 2022-06-08
dot icon14/08/2022
Termination of appointment of Alan Jon Cohen as a director on 2022-01-19
dot icon14/08/2022
Termination of appointment of David Allan Black as a director on 2022-01-19
dot icon16/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Resolutions
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon15/07/2019
Appointment of Dr David Allan Black as a director on 2019-07-11
dot icon25/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon29/11/2017
Director's details changed for Mr Daniel Rubinstein on 2017-11-28
dot icon21/07/2017
Rectified The AP01 was removed from the public record on the 22/09/2017 as the information invalid or ineffective
dot icon20/07/2017
Appointment of Mr Samuel Salomon as a director on 2017-07-19
dot icon25/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon31/12/2015
Annual return made up to 2015-12-20 no member list
dot icon01/05/2015
Appointment of Mr Daniel Rubinstein as a director on 2015-04-16
dot icon05/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/12/2014
Annual return made up to 2014-12-20 no member list
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/01/2014
Annual return made up to 2013-12-20 no member list
dot icon05/07/2013
Termination of appointment of Guy Mechlowitz as a director
dot icon10/06/2013
Termination of appointment of Giselle Williams as a director
dot icon26/03/2013
Full accounts made up to 2012-08-31
dot icon28/12/2012
Annual return made up to 2012-12-20 no member list
dot icon28/12/2012
Director's details changed for Mr Samuel Cohen on 2012-12-27
dot icon25/05/2012
Termination of appointment of Ilona Snow-Miller as a director
dot icon01/05/2012
Full accounts made up to 2011-08-31
dot icon16/04/2012
Termination of appointment of Eldon Sassoon as a director
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Appointment of Mr Alan Jon Cohen as a director
dot icon18/03/2012
Appointment of Mr Philip Wayne Reed as a director
dot icon31/01/2012
Annual return made up to 2011-12-20 no member list
dot icon30/01/2012
Director's details changed for David Clayton on 2012-01-12
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon29/01/2012
Register inspection address has been changed
dot icon29/01/2012
Termination of appointment of David Clayton as a director
dot icon17/11/2011
Registered office address changed from Delamere Forest School Blakemere Lane Norley Near Frodsham Cheshire WA6 6NP on 2011-11-17
dot icon02/10/2011
Termination of appointment of Barbara Goodman as a director
dot icon05/08/2011
Appointment of Ms Ilona Rachel Snow-Miller as a director
dot icon05/08/2011
Termination of appointment of Ilona Snow-Miller as a director
dot icon02/08/2011
Appointment of Ms Ilona Rachel Snow-Miller as a director
dot icon07/06/2011
Termination of appointment of Rodney Berkeley as a director
dot icon01/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon13/05/2011
Appointment of Ms Joanne Richler as a director
dot icon11/05/2011
Appointment of Mr Rodney Martin Berkeley as a director
dot icon11/05/2011
Appointment of Mrs Giselle Williams as a director
dot icon10/05/2011
Termination of appointment of Harold Singer as a director
dot icon07/03/2011
Annual return made up to 2010-12-20 no member list
dot icon07/03/2011
Termination of appointment of Sally Halon as a director
dot icon02/02/2011
Termination of appointment of Sally Halon as a director
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2010
Termination of appointment of Gillian Taylor as a director
dot icon20/09/2010
Termination of appointment of Norma Massel as a director
dot icon20/09/2010
Termination of appointment of Harvey Burman as a director
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon04/02/2010
Termination of appointment of Anthony Thwaites as a director
dot icon08/01/2010
Annual return made up to 2009-12-20 no member list
dot icon08/01/2010
Director's details changed for Eldon David Sassoon on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Malcolm Joels on 2010-01-08
dot icon08/01/2010
Director's details changed for Sally Julia Halon on 2010-01-08
dot icon08/01/2010
Director's details changed for David Clayton on 2010-01-08
dot icon08/01/2010
Director's details changed for Harold Samuel Singer on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Anthony Howard Thwaites on 2010-01-08
dot icon08/01/2010
Appointment of Mrs Gillian Taylor as a director
dot icon08/01/2010
Director's details changed for Mr Samuel Cohen on 2010-01-08
dot icon08/01/2010
Director's details changed for Mrs Norma Massel on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Guy Mechlowitz on 2010-01-08
dot icon08/01/2010
Director's details changed for Harvey Burman on 2010-01-08
dot icon08/01/2010
Director's details changed for Barbara Raie Goodman on 2010-01-08
dot icon07/12/2009
Termination of appointment of Neville Heller as a director
dot icon20/08/2009
Director appointed mrs norma massel
dot icon10/06/2009
Director appointed mr neville heller
dot icon09/06/2009
Appointment terminated director teresa mckenzie
dot icon09/06/2009
Director appointed mr guy mechlowitz
dot icon09/06/2009
Director appointed mr malcolm joels
dot icon09/06/2009
Director appointed mr samuel cohen
dot icon11/03/2009
Full accounts made up to 2008-08-31
dot icon30/01/2009
Appointment terminated director and secretary jeremy bolchover
dot icon16/01/2009
Annual return made up to 20/12/08
dot icon18/12/2008
Appointment terminated director jennifer hyman
dot icon01/12/2008
Appointment terminated director janet langer
dot icon22/09/2008
Director appointed mrs teresa ann mckenzie
dot icon22/09/2008
Appointment terminated director patricia lightfoot
dot icon01/07/2008
Full accounts made up to 2007-08-31
dot icon11/01/2008
Annual return made up to 20/12/07
dot icon03/09/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon28/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon26/02/2007
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon09/01/2007
Annual return made up to 20/12/06
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon20/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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
Williams, Giselle
Director
05/05/2011 - 30/05/2013
2
Rubinstein, Daniel
Director
16/04/2015 - Present
8
Salomon, Samuel Boruch
Director
19/07/2017 - Present
4
Cohen, Samuel
Director
26/03/2009 - 04/10/2024
5
Snow-Miller, Ilona Rachel
Director
01/08/2011 - 24/05/2012
1

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 DELAMERE FOREST SCHOOL LIMITED

DELAMERE FOREST SCHOOL LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Langer And Co, 8 - 10 Gatley Road, Cheadle, Cheshire SK8 1PY. There are currently 4 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 DELAMERE FOREST SCHOOL LIMITED?

toggle

DELAMERE FOREST SCHOOL LIMITED is currently Active. It was registered on 20/12/2005 .

Where is DELAMERE FOREST SCHOOL LIMITED located?

toggle

DELAMERE FOREST SCHOOL LIMITED is registered at Langer And Co, 8 - 10 Gatley Road, Cheadle, Cheshire SK8 1PY.

What does DELAMERE FOREST SCHOOL LIMITED do?

toggle

DELAMERE FOREST SCHOOL LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DELAMERE FOREST SCHOOL LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-20 with no updates.