WELLINGTON SCHOOL

Register to unlock more data on OkredoRegister

WELLINGTON SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07458631

Incorporation date

02/12/2010

Size

Full

Contacts

Registered address

Registered address

Wellington School Wellington Road, Timperley, Altrincham, Cheshire WA15 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon15/03/2026
Full accounts made up to 2025-08-31
dot icon17/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon31/03/2025
Appointment of Miss Claire Helen Dawn Fisher as a director on 2025-03-05
dot icon05/02/2025
Full accounts made up to 2024-08-31
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon12/02/2024
Full accounts made up to 2023-08-31
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon01/12/2023
Appointment of Mr David Richard George Williams as a director on 2023-11-15
dot icon14/11/2023
Appointment of Mrs Georgina Clare Vince as a director on 2023-11-06
dot icon12/09/2023
Appointment of Alec Rispin as a director on 2023-09-01
dot icon31/08/2023
Termination of appointment of William Riley as a director on 2023-03-03
dot icon31/08/2023
Termination of appointment of Jarrod Sykes as a director on 2023-08-13
dot icon12/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon16/12/2022
Full accounts made up to 2022-08-31
dot icon09/03/2022
Termination of appointment of Matthew Robert Colledge as a director on 2022-03-02
dot icon24/02/2022
Full accounts made up to 2021-08-31
dot icon13/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon13/01/2022
Termination of appointment of Richard Fleetwood as a director on 2021-11-11
dot icon13/01/2022
Termination of appointment of Alison Jane Christopher as a director on 2021-11-11
dot icon08/09/2021
Appointment of Ms Julie Anne Lawson as a director on 2021-09-01
dot icon08/09/2021
Appointment of Ms Alison Hambleton Wright as a director on 2021-09-01
dot icon23/02/2021
Appointment of Dr Charles Joseph Miranda as a director on 2021-01-18
dot icon19/12/2020
Full accounts made up to 2020-08-31
dot icon14/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon07/12/2020
Director's details changed for Christie Darren Spurling Mbe on 2020-12-03
dot icon04/12/2020
Director's details changed for Richard Fleetwood on 2020-12-03
dot icon03/12/2020
Director's details changed for Louise Bangee on 2020-12-03
dot icon04/11/2020
Appointment of Christie Darren Spurling Mbe as a director on 2020-09-23
dot icon23/03/2020
Director's details changed for Alison Jane Christopher on 2020-03-03
dot icon23/03/2020
Termination of appointment of Alistair Bryce-Clegg as a director on 2020-02-25
dot icon06/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon17/12/2019
Full accounts made up to 2019-08-31
dot icon24/10/2019
Appointment of Jarrod Sykes as a director on 2019-08-14
dot icon24/10/2019
Appointment of Mr Gareth William Clements as a director on 2019-08-14
dot icon24/09/2019
Appointment of William Riley as a director on 2019-03-04
dot icon24/09/2019
Termination of appointment of Joanne Cook as a director on 2019-02-11
dot icon24/09/2019
Termination of appointment of Peter Tarry as a director on 2019-02-02
dot icon23/04/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Wellington School Wellington Road Timperley Altrincham Cheshire WA15 7RH on 2019-04-23
dot icon23/04/2019
Termination of appointment of Eversecretary Limited as a secretary on 2018-12-31
dot icon12/02/2019
Termination of appointment of Gill Aden as a director on 2018-12-19
dot icon08/02/2019
Resolutions
dot icon31/12/2018
Full accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon22/11/2018
Termination of appointment of Emma Louise Firth as a director on 2018-11-14
dot icon26/09/2018
Termination of appointment of Simon Carter as a director on 2018-09-25
dot icon24/09/2018
Termination of appointment of Carolyn Moore as a director on 2018-09-20
dot icon26/06/2018
Appointment of Karl Myers as a director on 2018-06-12
dot icon26/06/2018
Appointment of Louise Speed as a director on 2018-06-12
dot icon26/06/2018
Appointment of Louise Bangee as a director on 2018-06-12
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon08/12/2017
Termination of appointment of Judith Adshead as a director on 2017-07-21
dot icon20/11/2017
Full accounts made up to 2017-08-31
dot icon23/03/2017
Appointment of Richard Fleetwood as a director on 2017-01-27
dot icon01/03/2017
Appointment of Alison Jane Christopher as a director on 2017-01-27
dot icon24/02/2017
Appointment of Carolyn Moore as a director on 2016-11-09
dot icon23/02/2017
Termination of appointment of Ann Elizabeth Bailey as a director on 2016-11-09
dot icon08/02/2017
Resolutions
dot icon03/01/2017
Full accounts made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/08/2016
Termination of appointment of Cheryl Margaret Lavin as a director on 2016-07-19
dot icon08/08/2016
Termination of appointment of Gary Taylor as a director on 2016-07-29
dot icon24/12/2015
Full accounts made up to 2015-08-31
dot icon14/12/2015
Annual return made up to 2015-12-02 no member list
dot icon18/11/2015
Termination of appointment of Andrew Mark Cropper as a director on 2015-01-01
dot icon18/11/2015
Termination of appointment of David Rodney Holland as a director on 2015-02-03
dot icon18/11/2015
Termination of appointment of Peter Frank Walker as a director on 2015-02-03
dot icon18/11/2015
Appointment of Joanne Cook as a director on 2015-02-12
dot icon18/11/2015
Appointment of Gary Taylor as a director on 2015-02-12
dot icon18/11/2015
Appointment of Emma Firth as a director on 2014-12-19
dot icon18/11/2015
Appointment of Alistair Bryce-Clegg as a director on 2014-12-19
dot icon30/04/2015
Termination of appointment of John Watson as a director on 2015-04-30
dot icon24/04/2015
Termination of appointment of Julie Marie Armstrong as a director on 2015-04-01
dot icon27/01/2015
Termination of appointment of Andrew Michael Wright as a director on 2014-12-18
dot icon06/01/2015
Full accounts made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-12-02 no member list
dot icon02/12/2014
Director's details changed for David Rodney Holland on 2014-02-01
dot icon02/12/2014
Director's details changed for Mr Matthew Robert Colledge on 2014-03-31
dot icon17/11/2014
Termination of appointment of Alan Gibbons as a director on 2014-08-26
dot icon10/11/2014
Termination of appointment of Alison Jane Christopher as a director on 2014-08-31
dot icon18/12/2013
Annual return made up to 2013-12-02 no member list
dot icon17/12/2013
Full accounts made up to 2013-08-31
dot icon26/11/2013
Appointment of Julie Marie Armstrong as a director
dot icon14/02/2013
Appointment of Andrew Michael Wright as a director
dot icon13/02/2013
Annual return made up to 2012-12-02 no member list
dot icon12/02/2013
Appointment of Mr Stuart Peter Beeley as a director
dot icon12/02/2013
Termination of appointment of Julie Armstrong as a director
dot icon12/02/2013
Termination of appointment of Michael Armstead as a director
dot icon12/02/2013
Termination of appointment of Brian Mccarthy as a director
dot icon12/02/2013
Appointment of Simon Carter as a director
dot icon06/01/2013
Full accounts made up to 2012-08-31
dot icon06/11/2012
Appointment of Brian Joseph Mccarthy as a director
dot icon05/11/2012
Appointment of Andrew Mark Cropper as a director
dot icon05/11/2012
Appointment of Alison Jane Christopher as a director
dot icon05/11/2012
Appointment of Matthew Colledge as a director
dot icon05/11/2012
Appointment of Julie Marie Armstrong as a director
dot icon05/11/2012
Appointment of Ann Elizabeth Bailey as a director
dot icon05/11/2012
Appointment of Cheryl Margaret Lavin as a director
dot icon05/11/2012
Appointment of Peter Tarry as a director
dot icon05/11/2012
Appointment of Alan Gibbons as a director
dot icon05/11/2012
Appointment of Gill Aden as a director
dot icon05/11/2012
Appointment of Peter Frank Walker as a director
dot icon15/05/2012
Full accounts made up to 2011-08-31
dot icon22/12/2011
Annual return made up to 2011-12-02 no member list
dot icon10/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon01/02/2011
Appointment of John Watson as a director
dot icon24/01/2011
Appointment of Eversecretary Limited as a secretary
dot icon24/01/2011
Registered office address changed from Wellington School Wellington Road Timperley Altrincham Cheshire WA15 7RH United Kingdom on 2011-01-24
dot icon02/12/2010
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
02/12/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
20/01/2011 - 31/12/2018
175
Taylor, Gary
Director
12/02/2015 - 29/07/2016
-
Fleetwood, Richard
Director
27/01/2017 - 11/11/2021
1
Bryce-Clegg, Alistair
Director
19/12/2014 - 25/02/2020
-
Sykes, Jarrod
Director
14/08/2019 - 13/08/2023
-

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 WELLINGTON SCHOOL

WELLINGTON SCHOOL is an(a) Active company incorporated on 02/12/2010 with the registered office located at Wellington School Wellington Road, Timperley, Altrincham, Cheshire WA15 7RH. There are currently 12 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 WELLINGTON SCHOOL?

toggle

WELLINGTON SCHOOL is currently Active. It was registered on 02/12/2010 .

Where is WELLINGTON SCHOOL located?

toggle

WELLINGTON SCHOOL is registered at Wellington School Wellington Road, Timperley, Altrincham, Cheshire WA15 7RH.

What does WELLINGTON SCHOOL do?

toggle

WELLINGTON SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for WELLINGTON SCHOOL?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-08-31.