KIRKHAM GRAMMAR SCHOOL

Register to unlock more data on OkredoRegister

KIRKHAM GRAMMAR SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06195985

Incorporation date

02/04/2007

Size

Group

Contacts

Registered address

Registered address

Ribby Road, Kirkham, Preston, Lancashire PR4 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2021)
dot icon21/04/2026
Replacement Filing for the appointment of Mr Keith Berry as a director
dot icon21/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon02/04/2026
Termination of appointment of Eric Jonathan Waite as a director on 2026-03-20
dot icon07/01/2026
Cessation of Abigail Longley as a person with significant control on 2025-12-12
dot icon07/01/2026
Cessation of Sean Antony Wilkinson as a person with significant control on 2025-12-12
dot icon07/01/2026
Cessation of Mark Raymond Peter Henry Delano Wheatley as a person with significant control on 2025-12-12
dot icon07/01/2026
Termination of appointment of Abigail Longley as a director on 2026-01-05
dot icon16/10/2025
Termination of appointment of Julian Edward Stefan Kollard as a director on 2025-10-13
dot icon16/10/2025
Cessation of Julian Edward Stefan Kollard as a person with significant control on 2025-10-13
dot icon10/07/2025
Director's details changed for Mrs Alexandra Chalwe on 2025-07-10
dot icon19/06/2025
Termination of appointment of Alan Raymond Berry as a director on 2024-12-13
dot icon19/06/2025
Termination of appointment of Sean Antony Wilkinson as a director on 2025-06-18
dot icon19/06/2025
Appointment of Mrs Alexandra Chalwe as a director on 2025-06-13
dot icon02/05/2025
Group of companies' accounts made up to 2024-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon10/04/2025
Appointment of Mr Malcom James North as a director on 2024-12-13
dot icon09/04/2025
Cessation of Simon David Fulford-Brown as a person with significant control on 2024-08-31
dot icon20/12/2024
Cessation of Alan Raymond Berry as a person with significant control on 2024-12-13
dot icon20/12/2024
Termination of appointment of Mark Raymond Peter Henry Delano Wheatley as a director on 2024-12-13
dot icon04/11/2024
Termination of appointment of Simon David Fulford-Brown as a director on 2024-08-31
dot icon07/08/2024
Group of companies' accounts made up to 2023-07-31
dot icon07/08/2024
Group of companies' accounts made up to 2023-07-31
dot icon16/07/2024
Director's details changed for Miss Shabana Raza on 2024-06-24
dot icon22/04/2024
Notification of Gail Suzanne Pendergest as a person with significant control on 2024-03-01
dot icon22/04/2024
Notification of Shabana Raza as a person with significant control on 2023-07-07
dot icon22/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon18/03/2024
Director's details changed for Mr Simon David Fulford-Brown on 2024-03-18
dot icon12/03/2024
Appointment of Mrs Gail Suzanne Pendergest as a director on 2024-03-01
dot icon09/02/2024
Termination of appointment of Michael Howard Thomson as a secretary on 2023-12-31
dot icon09/02/2024
Appointment of Mrs Paula Homan as a secretary on 2024-01-29
dot icon07/07/2023
Appointment of Miss Shabana Raza as a director on 2023-07-07
dot icon04/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon25/04/2023
Cessation of John Arthur Brooks Kelsall as a person with significant control on 2023-01-01
dot icon25/04/2023
Cessation of John Alastair Borradaile as a person with significant control on 2023-01-01
dot icon25/04/2023
Cessation of James Barry Johnson as a person with significant control on 2023-01-01
dot icon25/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon09/01/2023
Termination of appointment of David Ian Mcneillie as a secretary on 2023-01-03
dot icon09/01/2023
Appointment of Mr Michael Howard Thomson as a secretary on 2023-01-03
dot icon09/01/2023
Termination of appointment of John Alastair Borradaile as a director on 2023-01-03
dot icon09/01/2023
Termination of appointment of James Barry Johnson as a director on 2023-01-03
dot icon09/01/2023
Termination of appointment of John Arthur Brooks Kelsall as a director on 2023-01-03
dot icon23/06/2021
Appointment of Mr Keith Berry as a director on 2021-06-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phoenix, David Andrew, Professor
Director
26/03/2011 - 17/11/2012
11
Douglas, Ian
Director
31/07/2008 - 24/06/2009
-
Ridley, Julian
Director
19/03/2016 - 01/08/2017
2
Harvey, Philip
Director
27/06/2009 - 19/11/2011
11
Wareing, Lorraine
Director
17/11/2012 - Present
4

Persons with Significant Control

31
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 KIRKHAM GRAMMAR SCHOOL

KIRKHAM GRAMMAR SCHOOL is an(a) Active company incorporated on 02/04/2007 with the registered office located at Ribby Road, Kirkham, Preston, Lancashire PR4 2BH. There are currently 9 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 KIRKHAM GRAMMAR SCHOOL?

toggle

KIRKHAM GRAMMAR SCHOOL is currently Active. It was registered on 02/04/2007 .

Where is KIRKHAM GRAMMAR SCHOOL located?

toggle

KIRKHAM GRAMMAR SCHOOL is registered at Ribby Road, Kirkham, Preston, Lancashire PR4 2BH.

What does KIRKHAM GRAMMAR SCHOOL do?

toggle

KIRKHAM GRAMMAR SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for KIRKHAM GRAMMAR SCHOOL?

toggle

The latest filing was on 21/04/2026: Replacement Filing for the appointment of Mr Keith Berry as a director.