MANCHESTER HIGH SCHOOL FOR GIRLS

Register to unlock more data on OkredoRegister

MANCHESTER HIGH SCHOOL FOR GIRLS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09665070

Incorporation date

01/07/2015

Size

Full

Contacts

Registered address

Registered address

Grangethorpe Road, Manchester M14 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2015)
dot icon11/12/2025
Termination of appointment of Andrew Mark Bland as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Joanna Kate Conway as a director on 2025-12-01
dot icon30/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon22/04/2025
Full accounts made up to 2024-08-31
dot icon05/12/2024
Termination of appointment of Amar Ahmed as a director on 2024-12-02
dot icon02/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/05/2024
Full accounts made up to 2023-08-31
dot icon19/12/2023
Termination of appointment of Sarah Louise Parkinson as a director on 2023-12-08
dot icon20/09/2023
Termination of appointment of Elizabeth Ann Smith as a secretary on 2023-09-18
dot icon20/09/2023
Appointment of Ms Rebecca Alice Fairgrieve as a secretary on 2023-09-18
dot icon17/07/2023
Appointment of Ms Sarah Louise Parkinson as a director on 2023-06-28
dot icon17/07/2023
Appointment of Ms Sarah Ramsbottom as a director on 2023-06-20
dot icon17/07/2023
Appointment of Ms Susheila Kumari Cox as a director on 2023-06-21
dot icon17/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon12/04/2023
Current accounting period extended from 2023-07-31 to 2023-08-31
dot icon20/03/2023
Full accounts made up to 2022-07-31
dot icon08/10/2022
Termination of appointment of Hayley Lisa Goldstone as a director on 2022-10-03
dot icon18/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/02/2022
Full accounts made up to 2021-07-31
dot icon20/01/2022
Termination of appointment of Rachel Faith Davies-Cooper as a director on 2022-01-18
dot icon20/01/2022
Termination of appointment of John Patrick Moran as a secretary on 2021-12-31
dot icon17/01/2022
Appointment of Miss Elizabeth Ann Smith as a secretary on 2022-01-01
dot icon08/12/2021
Termination of appointment of Victoria Clare Kloss as a director on 2021-11-30
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon08/07/2021
Termination of appointment of Christopher John Saunders as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of Marie Grant as a director on 2021-07-07
dot icon01/07/2021
Director's details changed for Professor Carole Elaine Baxter on 2021-07-01
dot icon01/07/2021
Appointment of Mrs Tamsin Sophie Amanda Lloyd-Tyrrell as a director on 2021-06-17
dot icon01/07/2021
Appointment of Professor Carole Elaine Baxter as a director on 2021-06-17
dot icon30/06/2021
Appointment of Mr Mohammed Wakkas Khan as a director on 2021-06-17
dot icon30/06/2021
Appointment of Mr Mohammed Naveed Yasin as a director on 2021-06-17
dot icon29/06/2021
Appointment of Mrs Joanna Kate Conway as a director on 2021-06-17
dot icon10/03/2021
Full accounts made up to 2020-07-31
dot icon12/02/2021
Termination of appointment of Stephanie Klass as a director on 2020-12-01
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon12/02/2020
Full accounts made up to 2019-07-31
dot icon05/12/2019
Appointment of Ms Joy Melanie Blackburn as a director on 2019-06-24
dot icon05/12/2019
Appointment of Professor Fiona Maria Smyth as a director on 2019-06-24
dot icon05/12/2019
Appointment of Mr Giles Christopher Burton as a director on 2019-03-27
dot icon05/12/2019
Appointment of Mrs Hayley Lisa Goldstone as a director on 2019-12-03
dot icon05/12/2019
Termination of appointment of Susan Elizabeth Spence as a director on 2019-12-03
dot icon05/12/2019
Termination of appointment of Susan Gillian Beales as a director on 2019-12-03
dot icon02/10/2019
Termination of appointment of Kui Shum Yeung as a director on 2019-09-30
dot icon09/07/2019
Termination of appointment of Robert William Munn as a director on 2019-07-05
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon09/04/2019
Full accounts made up to 2018-07-31
dot icon10/12/2018
Appointment of Ms Kate Elizabeth Maclean as a director on 2018-12-03
dot icon10/12/2018
Termination of appointment of Alan Clarke as a director on 2018-12-03
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon06/03/2018
Full accounts made up to 2017-07-31
dot icon26/02/2018
Appointment of Mr John Patrick Moran as a secretary on 2018-02-23
dot icon09/01/2018
Appointment of Mrs Victoria Kloss as a director on 2017-11-30
dot icon08/12/2017
Appointment of Mr Andrew Mark Bland as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Diana Mary Kloss as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Christine Vivienne Florence Sargent as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Joseph Claude Dwek as a director on 2017-11-30
dot icon04/08/2017
Termination of appointment of Sunil Ruia as a director on 2017-08-02
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/01/2017
Termination of appointment of Francis Roger Shackleton as a director on 2017-01-11
dot icon23/01/2017
Termination of appointment of Lindsey Joy Kaye as a director on 2016-12-18
dot icon23/01/2017
Appointment of Ms Laura Alice Earnshaw as a director on 2016-12-01
dot icon14/07/2016
Director's details changed for Robert William Munn on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr Kui Shum Yeung on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr. Christopher John Saunders on 2016-07-13
dot icon13/07/2016
Director's details changed for Christine Vivienne Florence Sargent on 2016-07-13
dot icon13/07/2016
Director's details changed for Robert William Munn on 2016-07-13
dot icon13/07/2016
Director's details changed for Stephanie Klass on 2016-07-13
dot icon13/07/2016
Director's details changed for Marie Grant on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr Joseph Claude Dwek on 2016-07-13
dot icon13/07/2016
Director's details changed for Rachel Faith Davies-Cooper on 2016-07-13
dot icon13/07/2016
Director's details changed for Amar Ahmed on 2016-07-13
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/11/2015
Resolutions
dot icon04/11/2015
Statement of company's objects
dot icon01/07/2015
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
01/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Amar Ahmed
Director
01/07/2015 - 02/12/2024
2
Mrs Sarah Ramsbottom
Director
20/06/2023 - Present
4
Kloss, Victoria Clare
Director
30/11/2017 - 30/11/2021
7
Bland, Andrew Mark
Director
30/11/2017 - 01/12/2025
26
Parkinson, Sarah Louise
Director
28/06/2023 - 08/12/2023
10

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 MANCHESTER HIGH SCHOOL FOR GIRLS

MANCHESTER HIGH SCHOOL FOR GIRLS is an(a) Active company incorporated on 01/07/2015 with the registered office located at Grangethorpe Road, Manchester M14 6HS. There are currently 13 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 MANCHESTER HIGH SCHOOL FOR GIRLS?

toggle

MANCHESTER HIGH SCHOOL FOR GIRLS is currently Active. It was registered on 01/07/2015 .

Where is MANCHESTER HIGH SCHOOL FOR GIRLS located?

toggle

MANCHESTER HIGH SCHOOL FOR GIRLS is registered at Grangethorpe Road, Manchester M14 6HS.

What does MANCHESTER HIGH SCHOOL FOR GIRLS do?

toggle

MANCHESTER HIGH SCHOOL FOR GIRLS operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for MANCHESTER HIGH SCHOOL FOR GIRLS?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Andrew Mark Bland as a director on 2025-12-01.