THE GIRLS' SCHOOLS ASSOCIATION

Register to unlock more data on OkredoRegister

THE GIRLS' SCHOOLS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403333

Incorporation date

12/07/1989

Size

Small

Contacts

Registered address

Registered address

Suite 105 108 New Walk, Leicester LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon30/01/2026
Accounts for a small company made up to 2025-08-31
dot icon13/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon12/01/2026
Termination of appointment of Donna Marie Rees Stevens as a secretary on 2025-12-31
dot icon12/01/2026
Appointment of Ms Jeanette Cochrane as a secretary on 2026-01-01
dot icon09/09/2025
Termination of appointment of Anna Tomlinson as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Anna Jane King as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Heidi-Jayne Boyes as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Elizabeth Mary Hewer as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Carole Ann Macdonald Cameron as a director on 2025-08-31
dot icon09/09/2025
Appointment of Mr Jonathan Neil Walker as a director on 2025-09-02
dot icon09/09/2025
Appointment of Ms Carol Chandler-Thompson as a director on 2025-09-01
dot icon09/09/2025
Appointment of Ms Rachel Anne Bailey as a director on 2025-09-01
dot icon09/09/2025
Appointment of Ms Bridget Ward as a director on 2025-09-01
dot icon09/09/2025
Appointment of Ms Katrina Michele Handford as a director on 2025-09-01
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon17/03/2025
Appointment of Ms Joanne Keville as a director on 2025-03-12
dot icon14/01/2025
Appointment of Ms Nicola Griffiths as a director on 2025-01-09
dot icon06/01/2025
Termination of appointment of Matthew Robert Charles Shoults as a director on 2025-01-01
dot icon06/01/2025
Appointment of Ms Gemma Louise Gibson as a director on 2025-01-01
dot icon03/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Termination of appointment of Heather Gail Hanbury as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Penelope Jane Prescott as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Nina Arleen Kingsmill Moore as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of William Alexander Le Fleming as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mrs Lindsey Deborah Jane Hughes as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Fionnuala Kennedy as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mrs Sophie Juliette Banks as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mrs Clare Avis Macro as a director on 2024-09-01
dot icon02/09/2024
Appointment of Dr Ruth Mary Sullivan as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Nicola Smillie as a director on 2024-08-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/03/2024
Accounts for a small company made up to 2023-08-31
dot icon04/01/2024
Termination of appointment of Olivera Raraty as a director on 2024-01-01
dot icon04/01/2024
Appointment of Ms Fiona Rachel Miles as a director on 2024-01-01
dot icon16/11/2023
Appointment of Sarah Louise Matthews as a director on 2023-11-16
dot icon06/09/2023
Appointment of Ms Helen Fiona Jeys as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Antonia Mary Beary as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Samantha Anna Price as a director on 2023-08-31
dot icon04/09/2023
Appointment of Mrs Nina Arleen Kingsmill Moore as a director on 2023-09-01
dot icon04/09/2023
Appointment of Ms Heidi-Jayne Boyes as a director on 2023-09-01
dot icon16/08/2023
Director's details changed for Ms Sarah Louise Wilson on 2023-08-16
dot icon14/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-08-31
dot icon03/01/2023
Termination of appointment of Wendy Joanne Kempster as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mrs Penelope Jane Prescott as a director on 2023-01-01
dot icon06/12/2022
Resolutions
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

214
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Alison Claire
Director
31/03/2014 - 31/08/2020
2
Clark, Ann
Director
31/12/2016 - 30/12/2019
2
Everest, Anne Christine
Director
31/12/2011 - 30/12/2015
2
Griffiths, Wendy Jane
Director
31/12/2009 - 30/08/2014
9
Hincks, Susan Elizabeth
Director
31/08/2014 - 31/08/2021
11

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 THE GIRLS' SCHOOLS ASSOCIATION

THE GIRLS' SCHOOLS ASSOCIATION is an(a) Active company incorporated on 12/07/1989 with the registered office located at Suite 105 108 New Walk, Leicester LE1 7EA. There are currently 23 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 GIRLS' SCHOOLS ASSOCIATION?

toggle

THE GIRLS' SCHOOLS ASSOCIATION is currently Active. It was registered on 12/07/1989 .

Where is THE GIRLS' SCHOOLS ASSOCIATION located?

toggle

THE GIRLS' SCHOOLS ASSOCIATION is registered at Suite 105 108 New Walk, Leicester LE1 7EA.

What does THE GIRLS' SCHOOLS ASSOCIATION do?

toggle

THE GIRLS' SCHOOLS ASSOCIATION operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE GIRLS' SCHOOLS ASSOCIATION?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-08-31.