THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION

Register to unlock more data on OkredoRegister

THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07937424

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel CW4 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon23/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2022
First Gazette notice for voluntary strike-off
dot icon30/05/2022
Application to strike the company off the register
dot icon26/05/2022
Termination of appointment of Denis Oliver as a director on 2022-05-26
dot icon26/05/2022
Termination of appointment of David Anthony Hermitt as a director on 2022-05-26
dot icon26/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2021
Termination of appointment of Jeannette Elizabeth Walker as a director on 2021-04-10
dot icon23/04/2021
Appointment of Mr Nigel John Bielby as a director on 2021-04-10
dot icon23/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/03/2019
Termination of appointment of John Leigh as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Carol Wendy White as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Edward James O'neill as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Clare Stephanie Hogg as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Emma Louise Hooley as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Ella Brett as a director on 2019-03-07
dot icon07/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Termination of appointment of Keith Simpson as a director on 2019-02-23
dot icon26/02/2019
Termination of appointment of Andrew Mark Cliffe as a director on 2019-01-01
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon25/11/2016
Appointment of Mrs Ella Brett as a director on 2016-11-25
dot icon29/09/2016
Director's details changed for Ms Emma Louise Hooley on 2016-09-29
dot icon28/09/2016
Appointment of Ms Emma Louise Hooley as a director on 2016-09-22
dot icon28/09/2016
Appointment of Mrs Clare Stephanie Hogg as a director on 2016-09-22
dot icon26/09/2016
Appointment of Mr Edward O'neill as a director on 2016-09-22
dot icon26/09/2016
Termination of appointment of Ann Webb as a director on 2016-09-01
dot icon11/03/2016
Annual return made up to 2016-02-06 no member list
dot icon19/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Appointment of Mr Keith Simpson as a director on 2013-01-01
dot icon13/07/2015
Appointment of Mr Anthony Halsall as a secretary on 2015-07-13
dot icon04/06/2015
Termination of appointment of Martin Alan Forster as a director on 2012-12-30
dot icon28/04/2015
Annual return made up to 2015-02-06 no member list
dot icon04/12/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon30/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-06 no member list
dot icon23/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-06 no member list
dot icon07/08/2012
Appointment of John Leigh as a director
dot icon30/07/2012
Appointment of Mr David Anthony Hermitt as a director
dot icon25/07/2012
Appointment of Ann Webb as a director
dot icon25/07/2012
Appointment of Jeannette Elizabeth Walker as a director
dot icon25/07/2012
Appointment of Andrew Mark Cliffe as a director
dot icon25/07/2012
Appointment of Martin Alan Forster as a director
dot icon25/07/2012
Appointment of Richard Middlebrook as a director
dot icon25/07/2012
Appointment of Carol Wendy White as a director
dot icon25/07/2012
Appointment of Sarah Irene Burns as a director
dot icon06/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middlebrook, Richard
Director
22/03/2012 - Present
5
White, Carol Wendy
Director
22/03/2012 - 07/03/2019
2
Burns, Sarah Irene
Director
22/03/2012 - Present
5
Cliffe, Andrew Mark
Director
22/03/2012 - 01/01/2019
1
Hermitt, David Anthony
Director
22/03/2012 - 26/05/2022
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION

THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION is an(a) Dissolved company incorporated on 06/02/2012 with the registered office located at Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel CW4 7DX. 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 THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION?

toggle

THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION is currently Dissolved. It was registered on 06/02/2012 and dissolved on 23/08/2022.

Where is THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION located?

toggle

THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION is registered at Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel CW4 7DX.

What does THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION do?

toggle

THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION?

toggle

The latest filing was on 23/08/2022: Final Gazette dissolved via voluntary strike-off.