About

Registered Number: 04492250
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Lodge, 58 Beresford Road, Oxton, Wirral, Merseyside, CH43 2JD

 

Founded in 2002, Birkenhead School has its registered office in Wirral, Merseyside, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHIN, Mark Richard 20 June 2016 - 1
GREEENSMITH, Judith 07 September 2015 - 1
MOORE, Julia, Dr 12 September 2005 - 1
POTTINGER, David Irvine 03 April 2017 - 1
JOHNSON, Christopher Charles 19 August 2002 07 June 2010 1
ORME, Michael Lestrange, Professor 19 August 2002 15 March 2005 1
SWAFFIELD, David Richard 23 July 2002 23 May 2005 1
TAYLOR, Elizabeth 19 August 2002 14 March 2004 1
WATSON, Andrew Fraser 23 July 2002 25 June 2018 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Mark Jonathan 17 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 12 March 2019
MR01 - N/A 21 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 03 August 2017
AP01 - Appointment of director 07 May 2017
TM01 - Termination of appointment of director 07 May 2017
TM01 - Termination of appointment of director 07 May 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 25 July 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 19 February 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 01 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 01 July 2004
CERTNM - Change of name certificate 30 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
395 - Particulars of a mortgage or charge 07 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
225 - Change of Accounting Reference Date 24 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

Legal charge 05 December 2002 Outstanding

N/A

Legal charge 23 September 2002 Outstanding

N/A

Legal charge 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.