DENTON WEST END PRIMARY SCHOOL

Register to unlock more data on OkredoRegister

DENTON WEST END PRIMARY SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07929335

Incorporation date

30/01/2012

Size

Full

Contacts

Registered address

Registered address

C/O Djh Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon14/03/2026
Full accounts made up to 2025-08-31
dot icon11/03/2026
Termination of appointment of Melanie Dunn as a director on 2026-01-29
dot icon11/03/2026
Termination of appointment of Leveene Hill as a director on 2026-01-29
dot icon11/03/2026
Appointment of Mrs Samantha Ann Jones as a director on 2025-10-01
dot icon11/03/2026
Termination of appointment of Nathalie Claire Swanwick as a director on 2025-10-20
dot icon11/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon31/10/2025
Appointment of Jennifer Louise Jones as a director on 2023-11-30
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Appointment of Mrs Melanie Dunn as a director on 2024-11-19
dot icon17/04/2025
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to C/O Djh Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT on 2025-04-17
dot icon17/04/2025
Director's details changed for Jean Pegg on 2025-04-16
dot icon17/04/2025
Director's details changed for Sharron Elizabeth White on 2025-04-16
dot icon17/04/2025
Director's details changed for Nathalie Claire Swanwick on 2025-04-16
dot icon17/04/2025
Director's details changed for Mrs Rebecca Louise Grimshaw on 2025-04-16
dot icon17/04/2025
Director's details changed for Leveene Hill on 2025-04-16
dot icon17/04/2025
Director's details changed for Claire Leigh Garlick on 2025-04-16
dot icon17/04/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/03/2025
Director's details changed
dot icon31/01/2025
Full accounts made up to 2024-08-31
dot icon28/01/2025
Notification of a person with significant control statement
dot icon12/12/2024
Termination of appointment of Clare Hart as a director on 2024-01-16
dot icon12/12/2024
Termination of appointment of Carol Malpas as a director on 2024-09-01
dot icon12/12/2024
Termination of appointment of Bradley Cunningham as a director on 2024-11-20
dot icon12/12/2024
Cessation of Paul Guinnawe as a person with significant control on 2023-12-31
dot icon12/12/2024
Cessation of Andrew John Gwynne as a person with significant control on 2023-12-31
dot icon12/12/2024
Cessation of Suzanne Margaret Mountain as a person with significant control on 2023-12-31
dot icon12/12/2024
Cessation of Gregory Rule as a person with significant control on 2023-12-31
dot icon19/07/2024
Admin Removed The AP01 was administratively removed from the public register on 19/07/2024 as it was not properly delivered
dot icon26/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon19/02/2024
Notification of Suzanne Margaret Mountain as a person with significant control on 2023-12-31
dot icon15/02/2024
Full accounts made up to 2023-08-31
dot icon15/01/2024
Appointment of Jennifer Louise Jones as a director on 2023-11-30
dot icon04/01/2024
Termination of appointment of Suzanne Margaret Mountain as a director on 2023-12-31
dot icon19/12/2023
Director's details changed for Mrs Rebecca Louise Grimshaw on 2023-12-18
dot icon18/12/2023
Director's details changed for Clare Hart on 2023-12-18
dot icon18/12/2023
Director's details changed for Jean Pegg on 2023-12-18
dot icon18/12/2023
Termination of appointment of Nicola Louise Sutlow as a director on 2023-08-31
dot icon16/11/2023
Termination of appointment of Andrea Cicchirillo as a director on 2023-11-03
dot icon06/11/2023
Appointment of Carol Malpas as a director on 2023-09-28
dot icon02/11/2023
Termination of appointment of Graeme Martin Mcglasson as a director on 2023-09-27
dot icon31/10/2023
Director's details changed for Mrs Suzanne Margaret Mountain on 2023-09-27
dot icon23/10/2023
Appointment of Jean Pegg as a director on 2023-09-27
dot icon07/09/2023
Director's details changed for Mrs Rebecca Louise Grimashaw on 2023-09-07
dot icon13/07/2023
Termination of appointment of Sadie Hatfield as a director on 2023-07-12
dot icon29/06/2023
Appointment of Leveene Hill as a director on 2023-06-29
dot icon29/06/2023
Appointment of Mrs Rebecca Louise Grimashaw as a director on 2023-06-29
dot icon13/02/2023
Registered office address changed from , Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2023-02-13
dot icon13/02/2023
Full accounts made up to 2022-08-31
dot icon12/02/2023
Director's details changed for Claire Leigh Garlick on 2023-02-13
dot icon12/02/2023
Director's details changed for Clare Hart on 2023-02-13
dot icon12/02/2023
Director's details changed for Mrs Suzanne Margaret Mountain on 2023-02-13
dot icon12/02/2023
Director's details changed for Nicola Louise Sutlow on 2023-02-13
dot icon12/02/2023
Director's details changed for Sharron Elizabeth White on 2023-02-13
dot icon12/02/2023
Cessation of Sharron Elizabeth White as a person with significant control on 2021-06-07
dot icon12/02/2023
Notification of Andrew John Gwynne as a person with significant control on 2021-03-25
dot icon12/02/2023
Notification of Paul Guinnawe as a person with significant control on 2021-03-25
dot icon12/02/2023
Notification of Gregory Rule as a person with significant control on 2021-07-12
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon05/02/2023
Cessation of Susan Holden O'brien as a person with significant control on 2020-01-10
dot icon05/02/2023
Cessation of Karen Lynsey Raby Mclauchlan as a person with significant control on 2020-07-13
dot icon14/11/2022
Termination of appointment of Carrie Ferriss as a director on 2022-11-11
dot icon09/01/2019
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2019-01-09

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
30/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gwynne, Andrew John
Director
24/07/2013 - 14/06/2021
1
EVERSECRETARY LIMITED
Corporate Secretary
30/01/2012 - 28/12/2018
175
Hatfield, Sadie
Director
20/04/2021 - 12/07/2023
4
Hanson, Sarah
Director
11/02/2019 - 24/10/2020
4
O Brien, Susan Holden
Director
30/01/2012 - 10/01/2020
6

Persons with Significant Control

14
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 DENTON WEST END PRIMARY SCHOOL

DENTON WEST END PRIMARY SCHOOL is an(a) Active company incorporated on 30/01/2012 with the registered office located at C/O Djh Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT. There are currently 6 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 DENTON WEST END PRIMARY SCHOOL?

toggle

DENTON WEST END PRIMARY SCHOOL is currently Active. It was registered on 30/01/2012 .

Where is DENTON WEST END PRIMARY SCHOOL located?

toggle

DENTON WEST END PRIMARY SCHOOL is registered at C/O Djh Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT.

What does DENTON WEST END PRIMARY SCHOOL do?

toggle

DENTON WEST END PRIMARY SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DENTON WEST END PRIMARY SCHOOL?

toggle

The latest filing was on 14/03/2026: Full accounts made up to 2025-08-31.